Off Daglands Road
Fowey
Cornwall
PL23 1JL
Secretary Name | Olivia Jane Blakeney Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2002(66 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Old Rectory Aspenden Buntingford SG9 9PG |
Director Name | Olivia Jane Blakeney Edwards |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2005(69 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Old Rectory Aspenden Buntingford SG9 9PG |
Director Name | Mr Arthur Charles Barwell |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1992) |
Role | Merchant-Retired |
Correspondence Address | 10 Rock Channel Quay Rye East Sussex TN31 7DL |
Director Name | Thelma Victoria Barwell |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 03 January 1998) |
Role | Retired |
Correspondence Address | 3 Willow Cottages Richmond Surrey TW9 3AT |
Secretary Name | Mr William David Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 8 Lapis Close Gravesend Kent DA12 4UF |
Director Name | Linda Mary Barwell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(62 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 March 2005) |
Role | Administration Manager |
Correspondence Address | Old Orchard House Fowey Hotel Off Daglands Road Fowey Cornwall PL23 1JL |
Website | selectspace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 555209 |
Telephone region | Dartford |
Registered Address | The Estate Office Old Bexley Business Park 19 Bourne Road, Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | C.l. Threlfall 8.50% Ordinary |
---|---|
34 at £1 | P.c. Barwell 8.50% Ordinary |
22 at £1 | B.m. Rowley 5.50% Ordinary |
160 at £1 | A.j. Barwell 40.00% Ordinary |
109 at £1 | O.j. Blakeney-edwards 27.25% Ordinary |
9 at £1 | Dominic Threlfall 2.25% Ordinary |
9 at £1 | Honor Threlfall 2.25% Ordinary |
9 at £1 | Saskia Threlfall 2.25% Ordinary |
9 at £1 | Violet Threlfall 2.25% Ordinary |
5 at £1 | K.l. Fallwell 1.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £512,048 |
Net Worth | £4,210,177 |
Cash | £428,418 |
Current Liabilities | £407,961 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
15 July 1998 | Delivered on: 22 July 1998 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: 13 king street maidstone kent t/n K758718. Outstanding |
---|---|
12 February 1970 | Delivered on: 18 February 1970 Persons entitled: George H. Buxton Classification: Mortgage Secured details: £4,500. Particulars: 9, high street, swanley, kent. Outstanding |
6 November 1969 | Delivered on: 12 November 1969 Persons entitled: Legal & General Assurance Society, LTD Classification: Legal charge Secured details: £25,000. Particulars: 11/12, market place, bexleyheath, kent. Outstanding |
26 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
23 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
28 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
27 November 2018 | Secretary's details changed for Olivia Jane Blakeney Edwards on 8 August 2018 (1 page) |
27 November 2018 | Director's details changed for Olivia Jane Blakeney Edwards on 8 August 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Olivia Jane Blakeney Edwards on 8 August 2018 (1 page) |
27 November 2018 | Change of details for Mrs Olivia Jane Blakeney-Edwards as a person with significant control on 8 August 2018 (2 pages) |
4 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
27 September 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
27 September 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
23 August 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
21 December 2011 | Director's details changed for Arthur John Barwell on 20 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Arthur John Barwell on 20 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
6 July 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
13 August 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
13 August 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (6 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (6 pages) |
5 June 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
5 June 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (4 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (4 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Return made up to 14/12/06; full list of members (4 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 19 bourne road bexley kent DA5 1LR (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 19 bourne road bexley kent DA5 1LR (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 14/12/06; full list of members (4 pages) |
22 November 2006 | Full accounts made up to 31 January 2006 (10 pages) |
22 November 2006 | Full accounts made up to 31 January 2006 (10 pages) |
11 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
11 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
17 November 2005 | Full accounts made up to 31 January 2005 (10 pages) |
17 November 2005 | Full accounts made up to 31 January 2005 (10 pages) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 14/12/04; full list of members
|
5 January 2005 | Return made up to 14/12/04; full list of members
|
15 October 2004 | Full accounts made up to 31 January 2004 (10 pages) |
15 October 2004 | Full accounts made up to 31 January 2004 (10 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
18 November 2003 | Full accounts made up to 31 January 2003 (10 pages) |
18 November 2003 | Full accounts made up to 31 January 2003 (10 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members
|
30 December 2002 | Return made up to 14/12/02; full list of members
|
15 October 2002 | Full accounts made up to 31 January 2002 (10 pages) |
15 October 2002 | Full accounts made up to 31 January 2002 (10 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 January 2001 (11 pages) |
2 October 2001 | Full accounts made up to 31 January 2001 (11 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members
|
19 December 2000 | Return made up to 14/12/00; full list of members
|
3 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
3 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
28 September 2000 | Company name changed T.& B.supplies(kent)LIMITED\certificate issued on 29/09/00 (2 pages) |
28 September 2000 | Company name changed T.& B.supplies(kent)LIMITED\certificate issued on 29/09/00 (2 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members
|
21 December 1999 | Return made up to 14/12/99; full list of members
|
2 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
2 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
11 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
20 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
17 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
17 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
13 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
17 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
17 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
11 October 1996 | Memorandum and Articles of Association (6 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Memorandum and Articles of Association (6 pages) |
14 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
14 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
24 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
24 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
27 August 1992 | Director resigned (2 pages) |
27 August 1992 | Director resigned (2 pages) |
19 August 1988 | Director resigned;new director appointed (2 pages) |
19 August 1988 | Director resigned;new director appointed (2 pages) |