LONDON ACCIDENT LINK LIMITED - LONDON
Overview
LONDON ACCIDENT LINK LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from LONDON ENGLAND and has the status: Dissolved - no longer trading.
LONDON ACCIDENT LINK LIMITED was incorporated 20 years ago on 23/02/2004 and has the registered number: 05051861. The accounts status is TOTAL EXEMPTION FULL.
LONDON ACCIDENT LINK LIMITED was incorporated 20 years ago on 23/02/2004 and has the registered number: 05051861. The accounts status is TOTAL EXEMPTION FULL.
LONDON ACCIDENT LINK LIMITED - LONDON
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2017 |
Registered Office
LANSBURY WORTHINGTON LIMITED
11 GALENA ROAD
LONDON
W6 0LT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
LANSBURY WORTHINGTON LIMITED
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES WORTHINGTON | Secretary | 2011-12-01 | CURRENT | ||
MR BENJAMIN JOHN LANSBURY | Oct 1956 | British | Director | 2011-12-01 | CURRENT |
MR CHARLES WORTHINGTON | Apr 1962 | British | Director | 2004-04-30 | CURRENT |
JANICE GARDNER | May 1967 | British | Director | 2004-05-18 UNTIL 2005-10-13 | RESIGNED |
JANICE GARDNER | May 1967 | British | Secretary | 2004-05-18 UNTIL 2005-10-13 | RESIGNED |
SAFFORA CHOUDRI | Jul 1972 | British | Secretary | 2006-01-01 UNTIL 2011-12-01 | RESIGNED |
MR KIRIT KHUSHAL | Jun 1961 | British | Director | 2004-07-29 UNTIL 2005-12-31 | RESIGNED |
MR FRANCIS HUGH MYLES HICKEY | May 1953 | British | Director | 2004-04-30 UNTIL 2007-01-31 | RESIGNED |
MARY ELIZABETH HASSELL | Nov 1965 | British | Director | 2004-09-13 UNTIL 2005-06-13 | RESIGNED |
ANDREW CHARLES FRANCIS GUILE | Mar 1972 | British | Director | 2004-07-29 UNTIL 2005-12-31 | RESIGNED |
TASNEEM RAZA | Jun 1961 | British | Director | 2004-04-30 UNTIL 2005-12-31 | RESIGNED |
NICOLA MANNING | May 1958 | British | Director | 2004-07-29 UNTIL 2005-10-31 | RESIGNED |
CLIVE RICHARD THOMAS | Nov 1961 | British | Director | 2004-05-25 UNTIL 2005-07-22 | RESIGNED |
DAVID FRANCIS WILSON | Apr 1950 | British | Director | 2004-07-29 UNTIL 2008-01-25 | RESIGNED |
MARVIN SIMONS | Oct 1955 | British | Director | 2004-05-21 UNTIL 2010-08-01 | RESIGNED |
MR JONATHAN SAVITT | British | Director | 2004-07-25 UNTIL 2005-12-31 | RESIGNED | |
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2004-02-23 UNTIL 2004-02-23 | RESIGNED | ||
CHARLES BRYAN AUBREY NEIL | May 1954 | British | Director | 2004-07-15 UNTIL 2005-12-31 | RESIGNED |
MRS MARY PATRICIA ELLIOTT | Jun 1960 | British | Director | 2004-07-29 UNTIL 2005-12-31 | RESIGNED |
GRAINNE BARTON | Oct 1963 | British | Director | 2005-06-13 UNTIL 2005-09-14 | RESIGNED |
IAN AUSTEN JONES | Mar 1966 | British | Director | 2004-07-29 UNTIL 2008-01-02 | RESIGNED |
JOHN MOORE GALT | Jul 1945 | British | Director | 2004-07-29 UNTIL 2005-12-31 | RESIGNED |
JAMES SCOTT BELL | Sep 1967 | British | Director | 2004-07-29 UNTIL 2005-12-31 | RESIGNED |
FELIX ALEXANDER COUCHMAN | Oct 1965 | Director | 2004-07-29 UNTIL 2005-12-31 | RESIGNED | |
RUPERT JOLYON CHICHESTER | Nov 1958 | Director | 2004-07-29 UNTIL 2005-12-31 | RESIGNED | |
SAFFORA CHOUDRI | Jul 1972 | British | Director | 2004-05-12 UNTIL 2011-12-01 | RESIGNED |
CHRISTOPHER SION ELLIOTT | Jan 1965 | British | Director | 2004-07-29 UNTIL 2008-01-02 | RESIGNED |
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-02-23 UNTIL 2004-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Charles Worthington | 2016-08-01 | 4/1962 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
London Accident Link Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-07 | 31-07-2018 | £432 Cash £-12,594 equity |
London Accident Link Limited - Accounts to registrar - small 17.2 | 2017-09-07 | 31-07-2017 | £438 Cash £-12,438 equity |
London Accident Link Limited - Abbreviated accounts 16.1 | 2016-12-20 | 31-07-2016 | £481 Cash £-12,244 equity |
London Accident Link Limited - Limited company - abbreviated - 11.6 | 2015-10-03 | 31-07-2015 | £50 Cash £-11,525 equity |
London Accident Link Limited - Limited company - abbreviated - 11.0.0 | 2014-10-03 | 31-07-2014 | £19 Cash £-11,456 equity |