Crossways Business Park
Dartford
Kent
DA2 6QA
Secretary Name | Ms Karen Beryl Gilham |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Jack Edward Brewster |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(48 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Harry David Brewster |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(48 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mrs Gillian Louise Brewster |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Ms Karen Beryl Gilham |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Joan Kathleen Brewster |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 January 2010) |
Role | Company Director |
Correspondence Address | Carlton Mead 8/10 Marine Road Deal Kent CT14 7DN |
Website | www.prbestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 839970 |
Telephone region | Orpington |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
54k at £1 | Mr John Wallis Brewster 45.00% Ordinary |
---|---|
31.5k at £1 | Mr Harry David Brewster 26.25% Ordinary |
31.5k at £1 | Mr Jack Edward Brewster 26.25% Ordinary |
1.5k at £1 | Mrs Billie-dawn Fuller 1.25% Ordinary |
1.5k at £1 | Mrs Gillian Lock 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,698,830 |
Cash | £11,094 |
Current Liabilities | £726,069 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
24 January 1980 | Delivered on: 30 January 1980 Satisfied on: 7 August 2013 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including book debt uncalled capital. Fully Satisfied |
---|---|
24 January 1980 | Delivered on: 30 January 1980 Satisfied on: 9 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being land on the north west side of broadwater down tunbridge wells title no k 336949. together with all fixtures. Fully Satisfied |
3 December 1979 | Delivered on: 7 December 1979 Satisfied on: 9 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premies at:- on the east side of fen pond road,ightham, kent. T.no: K442419. Together with all fixtures. Fully Satisfied |
3 December 1979 | Delivered on: 7 December 1979 Satisfied on: 9 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at 24 and 24A front rd, tunbridge wells, kent. T.no: K291570 together with all fixtures. Fully Satisfied |
3 December 1979 | Delivered on: 7 December 1979 Satisfied on: 9 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at hawthorn dene, the dell, dartford, kent. T.no: k 390843 together with all fixtures. Fully Satisfied |
3 December 1979 | Delivered on: 7 December 1979 Satisfied on: 9 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises or situate at brackenhrust, the dell, dartford, kent. T.no. K 384476 together with all fixtures. Fully Satisfied |
5 June 1978 | Delivered on: 9 June 1978 Satisfied on: 9 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H being "glebelands" high st. Bidborough, kent, title no k 32270 together with all fixtures. Fully Satisfied |
13 November 2006 | Delivered on: 18 November 2006 Satisfied on: 9 September 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property at 86B station road sidcup bexley t/n SGL617345. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 May 2005 | Delivered on: 5 May 2005 Satisfied on: 9 September 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land on the south side of oak lane sevenoaks, t/n K822264,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 March 1998 | Delivered on: 21 March 1998 Satisfied on: 7 August 2013 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
30 October 1992 | Delivered on: 12 November 1992 Satisfied on: 9 September 2014 Persons entitled: Midland 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: Freehold property known as winston house maltings mews station road sidcup kent title number SGL443081 together with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business. Fully Satisfied |
30 October 1992 | Delivered on: 12 November 1992 Satisfied on: 9 September 2014 Persons entitled: Midland 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: Land at moat croft or stuart evans close,welling,borough of bexley,london title number SGL503408 together with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business. Fully Satisfied |
23 October 1992 | Delivered on: 26 October 1992 Satisfied on: 9 September 2014 Persons entitled: Midland 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: F/H property k/a land on the west side of st johns hill, sevenoaks, kent together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
23 October 1992 | Delivered on: 26 October 1992 Satisfied on: 9 September 2014 Persons entitled: Midland 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: F/H property k/a 7 & 9 st johns hill, sevenoaks, kent together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
15 November 1991 | Delivered on: 23 November 1991 Satisfied on: 7 August 2013 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever the entry in column 3 above has this day been amended P.jones authorised officer 19TH february 1992. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company, and all patents patent applications etc. (see form 395 for full details). Fully Satisfied |
10 January 1975 | Delivered on: 17 January 1975 Satisfied on: 9 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land hereditaments & premises situate on south side of bowmans road. With all fixtures. See doc 47. Fully Satisfied |
14 March 1988 | Delivered on: 17 March 1988 Satisfied on: 9 September 2014 Persons entitled: Midland 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: F/H property being 3/4, cray buildings, footscray, high street, l/b of bexley. Title no. Sgl 17745 and k 156294. Fully Satisfied |
6 June 1985 | Delivered on: 12 June 1985 Satisfied on: 9 September 2014 Persons entitled: Midland 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: Land at "clacketts" east of hever avenue, west kingsdown. Fully Satisfied |
18 August 1983 | Delivered on: 31 August 1983 Satisfied on: 9 September 2014 Persons entitled: Midland 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: "Ulerrily" glentrawrmon road green street green orpington kent title no sgl 135885. Fully Satisfied |
9 August 1983 | Delivered on: 18 August 1983 Satisfied on: 9 September 2014 Persons entitled: Midland 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: F/H land & premies at avenue rd eirth kent. Namely sites of nos 20,22,24 avenue road erith and the pathway between nos 22 & 24 avenue road erith kent title no sgl 353266. Fully Satisfied |
24 May 1982 | Delivered on: 27 May 1982 Satisfied on: 9 September 2014 Persons entitled: Midland 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: F/H land on the s/w side of chastilian road, dartford, kent. Fully Satisfied |
25 November 1981 | Delivered on: 1 December 1981 Satisfied on: 9 September 2014 Persons entitled: Midland 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: F/H 21-23 bromley road, catford. T.N. sgl 271385. Fully Satisfied |
25 November 1981 | Delivered on: 1 December 1981 Satisfied on: 9 September 2014 Persons entitled: Midland 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: F/H 1-3 high street, green street green, orpington, kent. Fully Satisfied |
12 December 1980 | Delivered on: 22 December 1980 Satisfied on: 9 September 2014 Persons entitled: Midland 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: F/H land & premises being 22,24 & 24A front rd tunbridge wells kent T.no. K 381800. Fully Satisfied |
1 April 1980 | Delivered on: 11 April 1980 Satisfied on: 9 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being and lying to the east side of hever ave., West kingsdown sevenoaks kent k 388410.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 April 1980 | Delivered on: 11 April 1980 Satisfied on: 9 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being land in avenue rd,erith together with all fixtures. Fully Satisfied |
11 June 1973 | Delivered on: 21 June 1973 Satisfied on: 9 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 & 24A first road, tunbridge wells, kent together with all fixtures. Fully Satisfied |
16 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Termination of appointment of John Wallis Brewster as a director on 1 May 2023 (1 page) |
25 May 2023 | Appointment of Mrs Amanda Louise Brewster as a director on 4 April 2023 (2 pages) |
25 May 2023 | Termination of appointment of Karen Beryl Gilham as a secretary on 1 May 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
1 January 2023 | Termination of appointment of Gillian Louise Brewster as a director on 18 October 2022 (1 page) |
1 January 2023 | Termination of appointment of Karen Beryl Gilham as a director on 18 October 2022 (1 page) |
12 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
11 October 2021 | Previous accounting period shortened from 31 October 2021 to 31 May 2021 (1 page) |
8 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
8 July 2021 | Director's details changed for Mr Harry David Brewster on 7 July 2021 (2 pages) |
30 June 2021 | Cessation of Harry David Brewster as a person with significant control on 14 April 2021 (1 page) |
30 June 2021 | Notification of Jhb Investments Limited as a person with significant control on 14 April 2021 (2 pages) |
30 June 2021 | Cessation of Jack Edward Brewster as a person with significant control on 14 April 2021 (1 page) |
30 June 2021 | Cessation of John Wallis Brewster as a person with significant control on 14 April 2021 (1 page) |
12 May 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
14 January 2021 | Secretary's details changed for Ms Karen Beryl Gilham on 4 January 2021 (1 page) |
14 January 2021 | Change of details for Mr Jack Edward Brewster as a person with significant control on 4 January 2021 (2 pages) |
14 January 2021 | Change of details for Mr John Wallis Brewster as a person with significant control on 4 January 2021 (2 pages) |
14 January 2021 | Director's details changed for Mr John Wallis Brewster on 4 January 2021 (2 pages) |
14 January 2021 | Director's details changed for Mr Jack Edward Brewster on 4 January 2021 (2 pages) |
4 January 2021 | Registered office address changed from Office Suite 1 3 Cray Building Footscray High Street Sidcup Kent DA14 5HL to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 January 2021 (1 page) |
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
13 May 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
18 March 2020 | Change of details for Mr Harry David Brewster as a person with significant control on 17 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Mr Harry David Brewster on 17 March 2020 (2 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a small company made up to 31 October 2018 (12 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a small company made up to 31 October 2017 (13 pages) |
14 November 2017 | Director's details changed for Mr Harry David Brewster on 9 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr Harry David Brewster as a person with significant control on 9 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr Harry David Brewster as a person with significant control on 9 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Harry David Brewster on 9 November 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of John Wallis Brewster as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Jack Edward Brewster as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Harry David Brewster as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Director's details changed for Harry David Brewster on 17 May 2017 (2 pages) |
12 July 2017 | Notification of Harry David Brewster as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Jack Edward Brewster as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Director's details changed for Jack Edward Brewster on 17 May 2017 (2 pages) |
12 July 2017 | Director's details changed for Harry David Brewster on 17 May 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Director's details changed for Jack Edward Brewster on 17 May 2017 (2 pages) |
12 July 2017 | Notification of John Wallis Brewster as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
2 May 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
7 September 2016 | Appointment of Mrs Gillian Louise Brewster as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mrs Gillian Louise Brewster as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Ms Karen Beryl Gilham as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Ms Karen Beryl Gilham as a director on 7 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 May 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
12 May 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
8 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
9 September 2014 | Satisfaction of charge 16 in full (4 pages) |
9 September 2014 | Satisfaction of charge 3 in full (4 pages) |
9 September 2014 | Satisfaction of charge 27 in full (4 pages) |
9 September 2014 | Satisfaction of charge 21 in full (4 pages) |
9 September 2014 | Satisfaction of charge 23 in full (4 pages) |
9 September 2014 | Satisfaction of charge 26 in full (4 pages) |
9 September 2014 | Satisfaction of charge 1 in full (4 pages) |
9 September 2014 | Satisfaction of charge 19 in full (4 pages) |
9 September 2014 | Satisfaction of charge 21 in full (4 pages) |
9 September 2014 | Satisfaction of charge 4 in full (4 pages) |
9 September 2014 | Satisfaction of charge 7 in full (4 pages) |
9 September 2014 | Satisfaction of charge 8 in full (4 pages) |
9 September 2014 | Satisfaction of charge 24 in full (4 pages) |
9 September 2014 | Satisfaction of charge 8 in full (4 pages) |
9 September 2014 | Satisfaction of charge 27 in full (4 pages) |
9 September 2014 | Satisfaction of charge 10 in full (4 pages) |
9 September 2014 | Satisfaction of charge 12 in full (4 pages) |
9 September 2014 | Satisfaction of charge 22 in full (4 pages) |
9 September 2014 | Satisfaction of charge 15 in full (4 pages) |
9 September 2014 | Satisfaction of charge 12 in full (4 pages) |
9 September 2014 | Satisfaction of charge 6 in full (4 pages) |
9 September 2014 | Satisfaction of charge 18 in full (4 pages) |
9 September 2014 | Satisfaction of charge 7 in full (4 pages) |
9 September 2014 | Satisfaction of charge 16 in full (4 pages) |
9 September 2014 | Satisfaction of charge 4 in full (4 pages) |
9 September 2014 | Satisfaction of charge 2 in full (4 pages) |
9 September 2014 | Satisfaction of charge 17 in full (4 pages) |
9 September 2014 | Satisfaction of charge 22 in full (4 pages) |
9 September 2014 | Satisfaction of charge 6 in full (4 pages) |
9 September 2014 | Satisfaction of charge 14 in full (4 pages) |
9 September 2014 | Satisfaction of charge 2 in full (4 pages) |
9 September 2014 | Satisfaction of charge 18 in full (4 pages) |
9 September 2014 | Satisfaction of charge 5 in full (4 pages) |
9 September 2014 | Satisfaction of charge 17 in full (4 pages) |
9 September 2014 | Satisfaction of charge 14 in full (4 pages) |
9 September 2014 | Satisfaction of charge 11 in full (4 pages) |
9 September 2014 | Satisfaction of charge 15 in full (4 pages) |
9 September 2014 | Satisfaction of charge 10 in full (4 pages) |
9 September 2014 | Satisfaction of charge 24 in full (4 pages) |
9 September 2014 | Satisfaction of charge 23 in full (4 pages) |
9 September 2014 | Satisfaction of charge 5 in full (4 pages) |
9 September 2014 | Satisfaction of charge 1 in full (4 pages) |
9 September 2014 | Satisfaction of charge 19 in full (4 pages) |
9 September 2014 | Satisfaction of charge 3 in full (4 pages) |
9 September 2014 | Satisfaction of charge 26 in full (4 pages) |
9 September 2014 | Satisfaction of charge 11 in full (4 pages) |
9 September 2014 | Satisfaction of charge 13 in full (4 pages) |
9 September 2014 | Satisfaction of charge 13 in full (4 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
19 May 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
19 May 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
7 August 2013 | Satisfaction of charge 25 in full (4 pages) |
7 August 2013 | Satisfaction of charge 9 in full (4 pages) |
7 August 2013 | Satisfaction of charge 25 in full (4 pages) |
7 August 2013 | Satisfaction of charge 9 in full (4 pages) |
7 August 2013 | Satisfaction of charge 20 in full (4 pages) |
7 August 2013 | Satisfaction of charge 20 in full (4 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page) |
18 July 2013 | Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
24 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
24 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
3 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
14 October 2011 | Director's details changed for John Wallis Brewster on 17 August 2011 (2 pages) |
14 October 2011 | Director's details changed for John Wallis Brewster on 17 August 2011 (2 pages) |
8 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
5 April 2011 | Appointment of Harry David Brewster as a director (3 pages) |
5 April 2011 | Appointment of Jack Edward Brewster as a director (3 pages) |
5 April 2011 | Appointment of Jack Edward Brewster as a director (3 pages) |
5 April 2011 | Appointment of Harry David Brewster as a director (3 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
23 February 2010 | Termination of appointment of Joan Brewster as a director (2 pages) |
23 February 2010 | Termination of appointment of Joan Brewster as a director (2 pages) |
19 January 2010 | Register inspection address has been changed (2 pages) |
19 January 2010 | Register inspection address has been changed (2 pages) |
30 September 2009 | Director's change of particulars / joan brewster / 16/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / joan brewster / 16/09/2009 (1 page) |
16 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
16 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
4 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
4 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
18 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
18 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
8 August 2008 | Return made up to 14/07/08; no change of members (7 pages) |
8 August 2008 | Return made up to 14/07/08; no change of members (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (8 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (8 pages) |
11 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
5 July 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
5 July 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
7 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
7 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
12 December 2003 | Auditor's resignation (1 page) |
12 December 2003 | Auditor's resignation (1 page) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
18 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
14 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
14 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: churchill house 1 malting mews sidcup kent DA15 7DG (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: churchill house 1 malting mews sidcup kent DA15 7DG (1 page) |
8 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
31 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 May 2000 | Location of register of members (1 page) |
25 May 2000 | Location of register of members (1 page) |
21 July 1999 | Full accounts made up to 31 October 1998 (16 pages) |
21 July 1999 | Full accounts made up to 31 October 1998 (16 pages) |
14 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
14 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (16 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (16 pages) |
31 July 1998 | Return made up to 14/07/98; full list of members (7 pages) |
31 July 1998 | Return made up to 14/07/98; full list of members (7 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
18 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
3 July 1997 | Location of register of members (1 page) |
3 July 1997 | Location of register of members (1 page) |
18 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
18 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
12 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
12 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 August 1991 | Full group accounts made up to 31 October 1990 (20 pages) |
23 August 1989 | Full group accounts made up to 31 October 1988 (17 pages) |
23 August 1989 | Full group accounts made up to 31 October 1988 (17 pages) |
20 July 1988 | Full accounts made up to 31 October 1987 (14 pages) |
20 July 1988 | Full accounts made up to 31 October 1987 (14 pages) |
8 January 1987 | Full accounts made up to 31 October 1985 (12 pages) |
8 January 1987 | Full accounts made up to 31 October 1985 (12 pages) |
29 January 1985 | Accounts made up to 31 October 1983 (12 pages) |
29 January 1985 | Accounts made up to 31 October 1983 (12 pages) |
12 September 1983 | Accounts made up to 31 October 1982 (10 pages) |
12 September 1983 | Accounts made up to 31 October 1982 (10 pages) |
7 March 1963 | Incorporation (12 pages) |
7 March 1963 | Incorporation (12 pages) |