Company number 05221812
Status Active
Incorporation Date 3 September 2004
Company Type Private Limited Company
Address CLARENDON HOUSE, 20/22 AYLESBURY END, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 1LW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Register inspection address has been changed from 84 st. Nicholas Close Amersham Buckinghamshire HP7 9NP England to Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW; Confirmation statement made on 3 September 2016 with updates; Register(s) moved to registered office address Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW. The most likely internet sites of LONDON & COUNTIES OFFICE SUPPLIES LTD are www.londoncountiesofficesupplies.co.uk, and www.london-counties-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. London Counties Office Supplies Ltd is a Private Limited Company.
The company registration number is 05221812. London Counties Office Supplies Ltd has been working since 03 September 2004.
The present status of the company is Active. The registered address of London Counties Office Supplies Ltd is Clarendon House 20 22 Aylesbury End Beaconsfield Buckinghamshire England Hp9 1lw. The company`s financial liabilities are £13.1k. It is £-12.26k against last year. And the total assets are £80.09k, which is £-9.24k against last year. MILBOURN, Diane Margaret is a Secretary of the company. MILBOURN, Diane Margaret is a Director of the company. MILBOURN, Paul is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
london & counties office supplies Key Finiance
LIABILITIES
£13.1k
-49%
CASH
n/a
TOTAL ASSETS
£80.09k
-11%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 03 October 2004
Appointed Date: 03 September 2004
Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 03 October 2004
Appointed Date: 03 September 2004
LONDON & COUNTIES OFFICE SUPPLIES LTD Events
23 Sep 2016
Register inspection address has been changed from 84 st. Nicholas Close Amersham Buckinghamshire HP7 9NP England to Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW
22 Sep 2016
Confirmation statement made on 3 September 2016 with updates
22 Sep 2016
Register(s) moved to registered office address Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW
30 Jun 2016
Total exemption small company accounts made up to 30 June 2015
01 Apr 2016
Registered office address changed from Unit 16 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX to Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 1 April 2016
...
... and 35 more events
04 Oct 2004
Secretary resigned
04 Oct 2004
New secretary appointed
04 Oct 2004
Director resigned
04 Oct 2004
New director appointed
03 Sep 2004
Incorporation
19 December 2007
All assets debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 January 2005
Rent deposit deed
Delivered: 14 January 2005
Status: Satisfied
on 11 April 2012
Persons entitled: Robert William Graham Pickard Joyce Pickard Michael Harold James Hornby and Barnet Waddinghamtrustees Limited, the Trustees of Saxeway Limited Executive Pension Scheme
Description: Ground floor unit 3 saxeway business park chartridge lane…
27 October 2004
Debenture
Delivered: 30 October 2004
Status: Satisfied
on 30 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…