Lymm
Cheshire
WA13 9HF
Director Name | Mr Robert Burton Johnson |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(77 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Richmond Close Lymm Cheshire WA13 9HF |
Director Name | Mr Russell Morley Selwyn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1990(51 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Richmond Close Lymm Cheshire WA13 9HF |
Director Name | Allan James De Luca |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(54 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 106a Chestnut Avenue Forest Gate London E7 0JJ |
Director Name | Lewis Hill |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 1a Bittacy Rise Mill Hill London NW7 2HH |
Director Name | Patricia Ann Jenner |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(54 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bells Hill Bishops Stortford Hertfordshire CM23 2NN |
Director Name | James McKenzie Reid |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(54 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | Flat 1 12 Ellerdale Road London NW3 6BB |
Secretary Name | Allan James De Luca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(54 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 106a Chestnut Avenue Forest Gate London E7 0JJ |
Secretary Name | Mr Russell Morley Selwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(57 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Richmond Close Lymm Cheshire WA13 9HF |
Registered Address | 12 Richmond Close Lymm Cheshire WA13 9HF |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
18.4k at £1 | A. Selwyn 7.71% Ordinary A |
---|---|
18.4k at £1 | S. Selwyn 7.71% Ordinary A |
17.8k at £1 | L.j. Selwyn 7.43% Ordinary E |
107k at £1 | Trustees Of Lewis Hill Settlement 1 44.72% Ordinary B |
7.6k at £1 | Trustees Of Lewis Hill Settlement 1 3.19% Preference |
63.7k at £1 | Mrs Caryll Hill 26.65% Ordinary D |
2.5k at £1 | A. Selwyn 1.03% Preference |
2.5k at £1 | S. Selwyn 1.03% Preference |
1.3k at £1 | L.j. Selwyn 0.53% Preference |
4 at £1 | Mrs Caryll Hill 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £231,447 |
Cash | £169,753 |
Current Liabilities | £6,703 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 12 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 months, 3 weeks from now) |
15 April 1983 | Delivered on: 21 April 1983 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: L/H unit 1 (80) south grove walthamstow E17 l/b of waltham forest. Outstanding |
---|---|
13 April 1983 | Delivered on: 21 April 1983 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: F/H 85 brumer road walthamstow E17 l/b of waltham forest title no egl 58761. Outstanding |
29 June 2017 | Termination of appointment of Russell Morley Selwyn as a director on 29 June 2017 (1 page) |
---|---|
29 June 2017 | Termination of appointment of Russell Morley Selwyn as a secretary on 29 June 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (9 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
15 November 2016 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 12 Richmond Close Lymm Cheshire WA13 9HF on 15 November 2016 (2 pages) |
19 October 2016 | Appointment of Mr Robert Burton Johnson as a director on 7 October 2016 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 September 2015 | Director's details changed for Caryll Edwina Hill on 26 August 2015 (3 pages) |
11 June 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 July 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders
|
12 August 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 March 2010 | Director's details changed for Russell Morley Selwyn on 17 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Caryll Edwina Hill on 17 January 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Russell Morley Selwyn on 17 January 2010 (1 page) |
12 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (9 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 March 2009 | Return made up to 17/01/09; full list of members (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 February 2008 | Return made up to 17/01/08; no change of members (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 June 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 17/01/07; full list of members (9 pages) |
18 December 2006 | £ ic 300000/239168 01/11/06 £ sr 60832@1=60832 (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 February 2006 | Return made up to 17/01/06; full list of members (9 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Return made up to 17/01/05; full list of members (9 pages) |
17 March 2005 | Resolutions
|
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members (9 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (9 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members
|
3 August 2001 | Return made up to 17/01/01; full list of members (8 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 February 2000 | Return made up to 17/01/00; full list of members (8 pages) |
8 August 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 8/10 bulstrode street london W1N 6AH (1 page) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 February 1998 | Return made up to 17/01/98; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 April 1997 | Return made up to 17/01/97; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
13 February 1996 | Return made up to 17/01/96; no change of members (6 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
28 November 1995 | Return made up to 17/01/95; full list of members
|
4 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
27 April 1995 | Director's particulars changed (4 pages) |
24 May 1990 | Company name changed L.hill (veneers) LIMITED\certificate issued on 25/05/90 (2 pages) |
12 June 1979 | Articles of association (20 pages) |