Ashenden Farm Waltham
Canterbury
Kent
CT4 5SP
Director Name | Mrs Linda Sykes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(33 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Coltmans Waltham St Lawrence Reading Berks RG10 0JJ |
Director Name | Richard Nigel Saxby Soffe |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(47 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Knowle Spithurst Road Barcombe East Sussex BN8 5EF |
Secretary Name | Mr Richard Nigel Saxby-Soffe |
---|---|
Status | Current |
Appointed | 30 June 2018(59 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | The Knowle Spithurst Road Barcombe Lewes BN8 5EF |
Director Name | Mr Richard Saxby-Soffe |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 April 2004) |
Role | Retired Naval Officer |
Correspondence Address | Long Acre 19 Long Garden Walk Farnham Surrey GU9 7HX |
Director Name | Mrs Sheila Saxby-Soffe |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 30 June 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre 19 Long Garden Walk Farnham Surrey GU9 7HX |
Secretary Name | Mrs Sheila Saxby-Soffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre 19 Long Garden Walk Farnham Surrey GU9 7HX |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
14k at £1 | Mr John Nicholas Sykes 19.97% Redeemable Preference |
---|---|
14k at £1 | Mr Joseph Trevor Saxby-soffe 19.97% Redeemable Preference |
14k at £1 | Mr Thomas Richard Sykes 19.97% Redeemable Preference |
14k at £1 | Ms Clare Rose Thetis Saxby-soffe 19.97% Redeemable Preference |
14k at £1 | Ms Eleanor Mary Sykes 19.97% Redeemable Preference |
40 at £1 | Richard Nigel Saxby-soffe 0.06% Ordinary |
30 at £1 | Mrs Linda Sykes 0.04% Ordinary |
30 at £1 | Mrs Miranda Caroline Victoria Purves 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £582,013 |
Cash | £76,961 |
Current Liabilities | £6,014 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
26 February 1959 | Delivered on: 13 March 1959 Persons entitled: T O Grundwell N Thrower E F Grundwell Classification: Mortgage Secured details: £2300. Particulars: 39/40 booth street, farnham, surrey. Outstanding |
---|
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 August 2018 | Termination of appointment of Sheila Saxby-Soffe as a secretary on 30 June 2018 (1 page) |
12 August 2018 | Termination of appointment of Sheila Saxby-Soffe as a director on 30 June 2018 (1 page) |
12 August 2018 | Appointment of Mr Richard Nigel Saxby-Soffe as a secretary on 30 June 2018 (2 pages) |
12 August 2018 | Registered office address changed from Long Acre, Long Garden Walk, Farnham, Surrey GU9 7HX to The Knowle Spithurst Road Barcombe Lewes BN8 5EF on 12 August 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2010 | Director's details changed for Richard Nigel Saxby Soffe on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Miranda Caroline Victoria Purves on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Sheila Saxby-Soffe on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard Nigel Saxby Soffe on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
21 January 2010 | Director's details changed for Mrs Linda Sykes on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Miranda Caroline Victoria Purves on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Linda Sykes on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Sheila Saxby-Soffe on 21 January 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 31/12/07; no change of members (8 pages) |
19 March 2008 | Return made up to 31/12/07; no change of members (8 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members
|
27 January 2005 | Return made up to 31/12/04; full list of members
|
9 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 April 2000 | Nc inc already adjusted 13/03/00 (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Ad 14/03/00--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |
18 April 2000 | Nc inc already adjusted 13/03/00 (1 page) |
18 April 2000 | Ad 14/03/00--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |
18 April 2000 | Resolutions
|
6 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 April 1998 | Amended full accounts made up to 31 March 1997 (11 pages) |
2 April 1998 | Amended full accounts made up to 31 March 1997 (11 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
31 December 1996 | Return made up to 31/12/96; full list of members
|
31 December 1996 | Return made up to 31/12/96; full list of members
|
8 January 1996 | Return made up to 31/12/95; full list of members
|
8 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members
|