Pennis Lane
Fawkham Dartford
Kent
DA3 8LY
Director Name | Mr Ronald John Billings |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1994(30 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gay Dawn Farm Pennis Lane Fawkham Dartford Kent DA3 8LY |
Director Name | Mr Stephen John Billings |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2002(38 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Gay Dawn Farm Pennis Lane Fawkham Dartford Kent DA3 8LY |
Secretary Name | Mr Stephen John Billings |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2002(38 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Gay Dawn Farm Pennis Lane Fawkham Dartford Kent DA3 8LY |
Director Name | Mr Andrew John Billings |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2008(44 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gay Dawn Farm Pennis Lane Fawkham Dartford Kent DA3 8LY |
Director Name | Doreen Elizabeth Billings |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | Gay Dawn Farm Pennis Lane Fawkham Longfield Kent DA3 8LY |
Director Name | Ronald John Billings |
---|---|
Date of Birth | April 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | Gay Dawn Farm Pennis Lane Fawkham Dartford Kent DA3 8LY |
Director Name | Pierre Marie Lucien Lhermette |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Great Slades Sole Street Gravesend Kent DA12 3AY |
Secretary Name | Doreen Elizabeth Billings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Gay Dawn Farm Pennis Lane Fawkham Longfield Kent DA3 8LY |
Director Name | Mrs Veronica Clifford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 March 2002) |
Role | Company Director |
Correspondence Address | Fishpond Piece Emery Down Lyndhurst Hampshire SO43 7GA |
Secretary Name | Mrs Veronica Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 March 2002) |
Role | Company Director |
Correspondence Address | Fishpond Piece Emery Down Lyndhurst Hampshire SO43 7GA |
Registered Address | Gay Dawn Farm Pennis Lane Fawkham Dartford Kent DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
75k at £1 | F C Stark LTD 93.74% Ordinary |
---|---|
5k at £1 | Mrs Deb Accumulation & Maintenance Trust 6.25% Ordinary |
5 at £1 | Executors Of Estate Of Pierre Marie Lucien Lhermette 0.01% Ordinary |
5 at £1 | Mrs Valerie Anne Lhermette 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,562,927 |
Cash | £214 |
Current Liabilities | £49,046 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 May 2010 | Delivered on: 26 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
10 June 2009 | Delivered on: 15 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
26 January 2009 | Delivered on: 28 January 2009 Persons entitled: National Westminster 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: L/H property k/a apartments 1-7 church court 2 south street gravesend kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 October 2008 | Delivered on: 1 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of amendment to an omnibus guarantee and set- off agreement dated 31/01/06 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
12 April 2006 | Delivered on: 13 April 2006 Persons entitled: National Westminster Bank PLC Classification: Direct and third party legal charge (trustee and beneficiary) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 6-8 havengore avenue, gravesend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2006 | Delivered on: 10 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 August 1980 | Delivered on: 26 August 1980 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kingsdown farm, west kingsdown, kent. Title no.s k 176149, k 268827, k 346156, k 443370. Outstanding |
22 February 2022 | Delivered on: 25 February 2022 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: - apartments 2, 3 and 6 church court, 2 south street, gravesend DA12 1AB. - land adjoining homersham now known as hexagon rise, hollow lane, canterbury. Outstanding |
22 February 2022 | Delivered on: 25 February 2022 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: 1-5 the parade, high street, swanscombe DA10 0AJ. Outstanding |
8 December 2021 | Delivered on: 17 December 2021 Persons entitled: C. Hoare & Co. Classification: A registered charge Particulars: Farhills, three gates road, fawkham, longfield, DA3 8NZ. Outstanding |
16 February 2017 | Delivered on: 16 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Hexagon rise, homersham, canterbury CT1 3BX. Outstanding |
15 July 2016 | Delivered on: 20 July 2016 Persons entitled: Ronald John Billings Clive John Billings Andrew John Billings Stephen John Billings Classification: A registered charge Particulars: Park farm high street otford. Outstanding |
1 December 2005 | Delivered on: 8 December 2005 Satisfied on: 7 April 2009 Persons entitled: National Westminster 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. Fully Satisfied |
14 August 1980 | Delivered on: 26 August 1980 Satisfied on: 4 May 1990 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lamberhurst farm, dargate, kent. Fully Satisfied |
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 February 2022 | Registration of charge 007929770014, created on 22 February 2022 (8 pages) |
25 February 2022 | Registration of charge 007929770013, created on 22 February 2022 (9 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 December 2021 | Registration of charge 007929770012, created on 8 December 2021 (9 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 July 2020 | Satisfaction of charge 007929770010 in full (1 page) |
21 July 2020 | Satisfaction of charge 4 in full (1 page) |
21 July 2020 | Satisfaction of charge 9 in full (1 page) |
21 July 2020 | Satisfaction of charge 6 in full (2 pages) |
21 July 2020 | Satisfaction of charge 8 in full (2 pages) |
21 July 2020 | Satisfaction of charge 5 in full (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 June 2018 | Resolutions
|
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 February 2017 | Registration of charge 007929770011, created on 16 February 2017 (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 October 2016 | Audited abridged accounts made up to 31 December 2015 (9 pages) |
12 October 2016 | Audited abridged accounts made up to 31 December 2015 (9 pages) |
20 July 2016 | Registration of charge 007929770010, created on 15 July 2016 (11 pages) |
20 July 2016 | Registration of charge 007929770010, created on 15 July 2016 (11 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
15 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 January 2012 | Director's details changed for Mr Stephen John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 January 2012 | Director's details changed for Mr Clive John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Secretary's details changed for Mr Stephen John Billings on 1 December 2011 (1 page) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 January 2012 | Secretary's details changed for Mr Stephen John Billings on 1 December 2011 (1 page) |
28 January 2012 | Director's details changed for Mr Stephen John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Clive John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Andrew John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Ronald John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Stephen John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Andrew John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Andrew John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Clive John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Ronald John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Secretary's details changed for Mr Stephen John Billings on 1 December 2011 (1 page) |
28 January 2012 | Director's details changed for Mr Ronald John Billings on 1 December 2011 (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 October 2008 | Director appointed andrew john billings (2 pages) |
10 October 2008 | Director appointed andrew john billings (2 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
19 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Return made up to 31/12/97; full list of members
|
3 February 1998 | Return made up to 31/12/97; full list of members
|
22 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
11 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | New secretary appointed (1 page) |
11 January 1996 | New secretary appointed (1 page) |
11 January 1996 | Secretary resigned (2 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | Secretary resigned (2 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 February 1964 | Certificate of incorporation (1 page) |
24 February 1964 | Certificate of incorporation (1 page) |