Lawford
Manningtree
CO11 1UN
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Miss Tara Donaghy |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wickham Road London E4 9JR |
Secretary Name | James Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 209 City Way Rochester Kent ME1 2TL |
Secretary Name | Mr Patrick Joseph Donaghy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weymouth Avenue Mill Hill London NW7 3JE |
Registered Address | 4 Riverside Avenue West Lawford Manningtree Essex CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Miss Tara Donaghy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,224 |
Cash | £4,612 |
Current Liabilities | £7,503 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
15 July 1999 | Delivered on: 23 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Iceland wharf iceland road wick lane bow london borough of tower hamlets t/n EGL384177. Outstanding |
---|---|
29 June 1999 | Delivered on: 14 July 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
---|---|
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 August 2006 | Return made up to 01/07/06; full list of members (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 01/07/05; full list of members (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Return made up to 01/07/04; full list of members (6 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
23 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
5 November 2001 | New secretary appointed (2 pages) |
15 October 2001 | Return made up to 01/07/01; full list of members (6 pages) |
20 August 2001 | Secretary resigned (1 page) |
2 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
14 July 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Company name changed camley street properties LTD\certificate issued on 01/07/99 (2 pages) |
16 October 1998 | Company name changed kingsview solutions LIMITED\certificate issued on 19/10/98 (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
6 October 1998 | Ad 01/07/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 October 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
1 July 1998 | Incorporation (18 pages) |