Knoll Rise
Orpington
BR6 0JA
Director Name | Mrs Susan Annette Herring |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1994(30 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 24 January 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mrs Marjorie Eileen Davis |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 St Leonards Rd Bexhill-On-Sea East Sussex TN40 1JB |
Website | honeybarrett.co.uk |
---|---|
Telephone | 01323 412277 |
Telephone region | Eastbourne |
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 |
999 at £0.05 | Mrs M.e. Davis 99.90% Ordinary |
---|---|
1 at £0.05 | Mrs S.a. Herring 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,376 |
Cash | £8,171 |
Current Liabilities | £34,749 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 January 1988 | Delivered on: 21 January 1988 Satisfied on: 1 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or graham john buckland to the chargee on any account whatsoever. Particulars: 13, jevington gardens eastbourne county of east sussex. Title no esx 54768. Fully Satisfied |
---|---|
29 November 1978 | Delivered on: 18 December 1978 Persons entitled: National Westminster Bank PLC Classification: Charge over hire purchase agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all hire purchase agreements as are now or may from time to time be entered into by the company with customers. Outstanding |
29 December 1972 | Delivered on: 10 January 1973 Persons entitled: National Westminster Bank PLC Classification: Charge over hire purchase agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all hire purchase agreements as are now or may from time to time be entered into by the company with a hirer. Outstanding |
24 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
17 March 2022 | Declaration of solvency (5 pages) |
14 March 2022 | Registered office address changed from Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 March 2022 (2 pages) |
14 February 2022 | Resolutions
|
11 February 2022 | Registered office address changed from 48 st Leonards Rd Bexhill-on-Sea East Sussex TN40 1JB to Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ on 11 February 2022 (2 pages) |
11 February 2022 | Appointment of a voluntary liquidator (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
30 September 2021 | Previous accounting period extended from 30 June 2021 to 31 July 2021 (1 page) |
13 July 2021 | Second filing of Confirmation Statement dated 14 February 2021 (7 pages) |
6 July 2021 | Satisfaction of charge 1 in full (1 page) |
6 July 2021 | Satisfaction of charge 2 in full (1 page) |
22 June 2021 | Termination of appointment of Marjorie Eileen Davis as a director on 30 April 2020 (1 page) |
22 June 2021 | Cessation of Marjorie Eileen Davis as a person with significant control on 30 April 2020 (1 page) |
22 June 2021 | Notification of The Estate of the Late Mrs M E Davis as a person with significant control on 30 April 2020 (2 pages) |
20 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
26 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
26 February 2021 | 14/02/21 Statement of Capital gbp 50.00
|
20 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Director's details changed for Mrs Susan Annette Herring on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mrs Susan Annette Herring on 14 February 2017 (2 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Director's details changed for Mrs Marjorie Eileen Davis on 1 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mrs Susan Annette Herring on 1 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mrs Susan Annette Herring on 1 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mrs Marjorie Eileen Davis on 1 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mrs Susan Annette Herring on 1 September 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Mrs Susan Annette Herring on 1 September 2011 (1 page) |
2 September 2011 | Secretary's details changed for Mrs Susan Annette Herring on 1 September 2011 (1 page) |
2 September 2011 | Director's details changed for Mrs Marjorie Eileen Davis on 1 September 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Mrs Susan Annette Herring on 1 September 2011 (1 page) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mrs Susan Annette Herring on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mrs Marjorie Eileen Davis on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mrs Marjorie Eileen Davis on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mrs Susan Annette Herring on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mrs Susan Annette Herring on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mrs Marjorie Eileen Davis on 1 October 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
23 April 2007 | Location of debenture register (1 page) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
22 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
8 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
9 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
27 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
12 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
12 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
21 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
21 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
27 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
8 December 1995 | Full accounts made up to 30 June 1995 (10 pages) |
8 December 1995 | Full accounts made up to 30 June 1995 (10 pages) |
14 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
14 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
3 March 1995 | Return made up to 14/02/95; no change of members
|
3 March 1995 | Return made up to 14/02/95; no change of members
|
14 July 1964 | Incorporation (11 pages) |
14 July 1964 | Incorporation (11 pages) |