A. & D. LENNARD LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 5DG

Company number 00848697
Status Active
Incorporation Date 12 May 1965
Company Type Private Limited Company
Address FORELAND, YESTER PARK, CHISLEHURST, KENT, BR7 5DG
Home Country United Kingdom
Nature of Business 66300 - Fund management activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 4,412 . The most likely internet sites of A. & D. LENNARD LIMITED are www.adlennard.co.uk, and www.a-d-lennard.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. A D Lennard Limited is a Private Limited Company. The company registration number is 00848697. A D Lennard Limited has been working since 12 May 1965. The present status of the company is Active. The registered address of A D Lennard Limited is Foreland Yester Park Chislehurst Kent Br7 5dg. The company`s financial liabilities are £1.98k. It is £0.11k against last year. And the total assets are £0.02k, which is £0k against last year. LENNARD, Alistair Jon is a Secretary of the company. LENNARD, Alistair Jon is a Director of the company. LENNARD, Dawn Carol is a Director of the company. Secretary LENNARD, Alan Rutherford has been resigned. Director LENNARD, Alan Rutherford has been resigned. Director LENNARD, Donald William has been resigned. The company operates in "Fund management activities".


a. & d. lennard Key Finiance

LIABILITIES £1.98k
+5%
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
LENNARD, Alistair Jon
Appointed Date: 30 March 2007

Director
LENNARD, Alistair Jon
Appointed Date: 30 March 2007
59 years old

Director
LENNARD, Dawn Carol
Appointed Date: 30 March 2007
57 years old

Resigned Directors

Secretary
LENNARD, Alan Rutherford
Resigned: 30 March 2007

Director
LENNARD, Alan Rutherford
Resigned: 30 March 2007
95 years old

Director
LENNARD, Donald William
Resigned: 30 March 2007
92 years old

Persons With Significant Control

Mr Alistair Jon Lennard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

A. & D. LENNARD LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,412

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,412

...
... and 71 more events
20 Jun 1988
Accounts for a small company made up to 31 January 1988

03 Mar 1988
Return made up to 30/06/87; full list of members

28 Jan 1988
Accounts for a small company made up to 31 January 1987

12 Jul 1986
Accounts for a small company made up to 31 January 1986

12 Jul 1986
Return made up to 23/06/86; full list of members

A. & D. LENNARD LIMITED Charges

14 December 1994
Legal charge
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 16 northumberland place bath avon.
9 November 1994
Fixed and floating charge
Delivered: 10 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1994
Debenture
Delivered: 13 October 1994
Status: Outstanding
Persons entitled: Alan Rutherford I.P.S. Acturial Services Limitedas Trustees of the a & D Lennard Limited Executive Pension Fund Donald William Lennard
Description: Floating charge all the undertaking property and uncalled…
23 August 1991
Legal charge
Delivered: 4 September 1991
Status: Satisfied on 6 June 1995
Persons entitled: Barclays Bank PLC
Description: 16 northumberland place, bath, avon t/n av 15025.
17 February 1989
Mortgage
Delivered: 1 March 1989
Status: Satisfied on 6 June 1995
Persons entitled: Lloyds Bank PLC
Description: 16 northumberland place bath t no av 15025. floating charge…
19 July 1977
Mortgage
Delivered: 28 July 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 16, northumberland place, bath…