LITCHFIELD & SOUNDY LIMITED
GREENHITHE

Hellopages » Kent » Dartford » DA9 9RD

Company number 00072220
Status Active
Incorporation Date 19 December 1901
Company Type Private Limited Company
Address WOODLANDS 79, HIGH STREET, GREENHITHE, KENT, DA9 9RD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 141,015 . The most likely internet sites of LITCHFIELD & SOUNDY LIMITED are www.litchfieldsoundy.co.uk, and www.litchfield-soundy.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and ten months. Litchfield Soundy Limited is a Private Limited Company. The company registration number is 00072220. Litchfield Soundy Limited has been working since 19 December 1901. The present status of the company is Active. The registered address of Litchfield Soundy Limited is Woodlands 79 High Street Greenhithe Kent Da9 9rd. . SEN, Dilsher is a Secretary of the company. KNIGHT, Stephen is a Director of the company. RUCK, Barry John is a Director of the company. Secretary DENNEHEY, Michael Anthony Reginald has been resigned. Secretary JOHN SISSMORE & COMPANY LIMITED has been resigned. Secretary LANGER, Henry David has been resigned. Director GORDON-SMITH, Colin Gerald has been resigned. Director KNIGHT, Ronald Arthur has been resigned. Director RHODES, Kenneth has been resigned. Director THEOBALD, George Peter has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SEN, Dilsher
Appointed Date: 01 January 2006

Director
KNIGHT, Stephen
Appointed Date: 01 January 2006
65 years old

Director
RUCK, Barry John
Appointed Date: 01 January 2006
66 years old

Resigned Directors

Secretary
DENNEHEY, Michael Anthony Reginald
Resigned: 01 January 2006
Appointed Date: 01 July 2002

Secretary
JOHN SISSMORE & COMPANY LIMITED
Resigned: 09 September 1993

Secretary
LANGER, Henry David
Resigned: 30 June 2002

Director
GORDON-SMITH, Colin Gerald
Resigned: 20 August 1993
95 years old

Director
KNIGHT, Ronald Arthur
Resigned: 01 January 2006
95 years old

Director
RHODES, Kenneth
Resigned: 04 June 1994
91 years old

Director
THEOBALD, George Peter
Resigned: 01 January 2006
94 years old

Persons With Significant Control

Trans Global Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LITCHFIELD & SOUNDY LIMITED Events

05 Jan 2017
Confirmation statement made on 27 December 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 141,015

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
09 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 141,015

...
... and 72 more events
04 Dec 1988
Return made up to 02/11/88; full list of members

24 Nov 1987
Full accounts made up to 30 June 1987

24 Nov 1987
Return made up to 20/10/87; full list of members

10 Jan 1987
Full accounts made up to 30 June 1986

10 Jan 1987
Return made up to 09/12/86; full list of members

LITCHFIELD & SOUNDY LIMITED Charges

4 July 1986
Legal charge
Delivered: 8 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a centenary chambers 34 earl street maidstone…
20 September 1985
Legal charge
Delivered: 23 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: I block wapping lane being the f/h land T.n ngl 321829…
10 September 1985
Legal charge
Delivered: 17 September 1985
Status: Satisfied on 12 October 1996
Persons entitled: Midland Bank PLC
Description: Land adjoining cinnamon street, london E1 title no. 84113…
2 December 1983
Sub charge
Delivered: 6 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/as riverside block gun wharf…
28 October 1983
Fixed and floating charge
Delivered: 3 November 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
16 January 1980
Legal charge
Delivered: 16 January 1980
Status: Satisfied
Persons entitled: Baring Brothers & Co Limited
Description: F/H. land 124-130 wapping high street. London E1. Title no:…