Crockham Hill
Edenbridge
Kent
TN8 6RA
Director Name | Mr Geoffrey Charles Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | Bellfry Lewes Road Westmeston Hassocks West Sussex BN6 8RL |
Secretary Name | Mr Geoffrey Charles Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | Bellfry Lewes Road Westmeston Hassocks West Sussex BN6 8RL |
Director Name | Mrs Christine Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(45 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorne Cottage Dairy Lane Crockham Hill Edenbridge Kent TN8 6RA |
Secretary Name | Mrs Christine Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(45 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorne Cottage Dairy Lane Crockham Hill Edenbridge Kent TN8 6RA |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.5k at £1 | Christine Bell 50.00% Ordinary |
---|---|
2.5k at £1 | Peter John Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£224,818 |
Cash | £8,835 |
Current Liabilities | £68,732 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 18 December 2023 (overdue) |
30 September 1983 | Delivered on: 6 October 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc-M81).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 April 1982 | Delivered on: 22 April 1982 Persons entitled: Hume Corporation Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 452 bromley road, lewisham.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
16 April 1982 | Delivered on: 22 April 1982 Persons entitled: Hume Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3 market parade, east street, bromley. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
16 April 1982 | Delivered on: 22 April 1982 Persons entitled: Hume Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 98 the broadway, bexley heath. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
16 April 1982 | Delivered on: 22 April 1982 Persons entitled: Hume Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 129/131 stanstead road, lewisham. Title no 368011. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
16 April 1982 | Delivered on: 22 April 1982 Persons entitled: Hume Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 perry vale forest hill, lewisham. Title no sgl 157275. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
9 August 1972 | Delivered on: 16 August 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 perry vale, forest hill. SE 23. Outstanding |
21 November 2006 | Delivered on: 23 November 2006 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: The f/h property k/a 344 and 344A high street, orpington kent t/no sfl 273672. Outstanding |
27 October 1999 | Delivered on: 5 November 1999 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: 95 queensway petts wood kent. Outstanding |
11 January 1999 | Delivered on: 19 January 1999 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: 95 queensway petts wood kent. Outstanding |
21 July 1998 | Delivered on: 30 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: 102 high street esher surrey. See the mortgage charge document for full details. Outstanding |
5 October 1970 | Delivered on: 12 October 1970 Persons entitled: National Westminster Bank PLC Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 lordship lane london SE22. Outstanding |
18 September 1995 | Delivered on: 6 October 1995 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: 86-86A high street,uckfield,east sussex. Outstanding |
11 April 1995 | Delivered on: 25 April 1995 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: The fiddle maidstone road paddock wood kent. Outstanding |
18 August 1992 | Delivered on: 26 August 1992 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: 344 high street orpington l/b of bromley title no SGL273672. Outstanding |
29 November 1990 | Delivered on: 13 December 1990 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: 33, woodside green, south norwood, london borough of croydon. Title no: sy 237443. Outstanding |
1 August 1990 | Delivered on: 9 August 1990 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: 253, portland road, south norwood, croydon title no : sgl 278915. Outstanding |
2 May 1989 | Delivered on: 10 May 1989 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: 85 a chatterton road bromley l/b of bromley. T.N. - sgl 353434. Outstanding |
6 January 1989 | Delivered on: 20 January 1989 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: 45A addison road, bromley, london borough of bromley (title no: sgl 2314). Outstanding |
17 August 1987 | Delivered on: 25 August 1987 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: The chariot fish and steak house, 84, high street, brentwood 8 essex. T.n:- ex 340001. Outstanding |
17 August 1987 | Delivered on: 24 August 1987 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: 178, franciscan rd, tooting, l/b of wandsworth T.no:- 97406. Outstanding |
17 August 1987 | Delivered on: 24 August 1987 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: 3 market parade, east street, bromley. L/b of bromley. Outstanding |
5 October 1970 | Delivered on: 12 October 1970 Persons entitled: National Westminster Bank PLC Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 dogkennel hill london SE22. Outstanding |
2 October 2023 | Satisfaction of charge 19 in full (1 page) |
---|---|
2 October 2023 | Satisfaction of charge 12 in full (1 page) |
2 October 2023 | Satisfaction of charge 17 in full (1 page) |
2 October 2023 | Satisfaction of charge 5 in full (1 page) |
2 October 2023 | Satisfaction of charge 20 in full (1 page) |
2 October 2023 | Satisfaction of charge 6 in full (1 page) |
2 October 2023 | Satisfaction of charge 8 in full (1 page) |
2 October 2023 | Satisfaction of charge 9 in full (1 page) |
2 October 2023 | Satisfaction of charge 15 in full (1 page) |
2 October 2023 | Satisfaction of charge 4 in full (1 page) |
2 October 2023 | Satisfaction of charge 18 in full (1 page) |
2 October 2023 | Satisfaction of charge 13 in full (1 page) |
2 October 2023 | Satisfaction of charge 3 in full (1 page) |
2 October 2023 | Satisfaction of charge 7 in full (1 page) |
2 October 2023 | Satisfaction of charge 22 in full (1 page) |
2 October 2023 | Satisfaction of charge 2 in full (1 page) |
2 October 2023 | Satisfaction of charge 16 in full (1 page) |
2 October 2023 | Satisfaction of charge 1 in full (1 page) |
2 October 2023 | Satisfaction of charge 14 in full (1 page) |
2 October 2023 | Satisfaction of charge 10 in full (1 page) |
2 October 2023 | Satisfaction of charge 21 in full (1 page) |
2 October 2023 | Satisfaction of charge 11 in full (1 page) |
2 October 2023 | Satisfaction of charge 23 in full (1 page) |
23 June 2023 | Voluntary strike-off action has been suspended (1 page) |
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2023 | Application to strike the company off the register (3 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
8 July 2022 | Change of details for Mr Peter John Bell as a person with significant control on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Mr Peter John Bell on 8 July 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
8 June 2021 | Termination of appointment of Christine Bell as a secretary on 18 February 2021 (1 page) |
8 June 2021 | Termination of appointment of Christine Bell as a director on 18 February 2021 (1 page) |
8 June 2021 | Cessation of Christine Bell as a person with significant control on 18 February 2021 (1 page) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
5 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 December 2017 | Director's details changed for Mr Peter John Bell on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Mrs Christine Bell as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr Peter John Bell as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Mrs Christine Bell on 12 December 2017 (1 page) |
12 December 2017 | Director's details changed for Mrs Christine Bell on 12 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
16 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
21 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
13 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 December 2008 | Return made up to 04/12/08; no change of members (3 pages) |
12 December 2008 | Return made up to 04/12/08; no change of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
16 August 2007 | Return made up to 04/12/06; full list of members (3 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Return made up to 04/12/06; full list of members (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
9 February 2003 | Return made up to 04/12/02; full list of members (6 pages) |
9 February 2003 | Return made up to 04/12/02; full list of members (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
31 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
31 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
30 September 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 September 1996 | Return made up to 04/12/95; no change of members (4 pages) |
19 September 1996 | Return made up to 04/12/95; no change of members (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 June 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |