Smallhythe Road
Tenterden
Kent
TN30 7LZ
Secretary Name | Mrs Leica Pavitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1999(34 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Millroy Uplands Road Denmead Hampshire PO7 6HE |
Director Name | Mr Craig Sancto |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 173a Robin Hood Lane Walderslade Kent |
Secretary Name | Mr Craig Sancto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 173a Robin Hood Lane Walderslade Kent |
Registered Address | C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
28 April 1970 | Delivered on: 11 May 1970 Persons entitled: Midland Bank LTD 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, hereditaments and premises situate at rear of park drive, sittingbourne, kent, together with all fixtures. Outstanding |
---|---|
13 March 1970 | Delivered on: 26 March 1970 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 & 13 queens road, chatham, kent, together with all fixtures whatsoever. Outstanding |
11 April 1969 | Delivered on: 23 April 1969 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of pattens gardens, rochester, together with all fixtures. Outstanding |
4 June 1968 | Delivered on: 14 June 1968 Persons entitled: Midland Bank LTD 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, hereditaments & premises on the north side of wood street, cuxton, kent. Title no. K 95235 with all fixtures. Outstanding |
27 January 1968 | Delivered on: 8 February 1968 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 bordeu lane sittingbourne kent with all fixtures. Outstanding |
15 June 1984 | Delivered on: 21 June 1984 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: F/Hold 12 lovelace close, parkwood, rainham, kent title no. K 420276. Outstanding |
12 April 1984 | Delivered on: 30 April 1984 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold berkeley mount, old road, chatham, kent title no k 63408. Outstanding |
12 May 1983 | Delivered on: 20 May 1983 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: F/Hold 2 campleshon road, parkwood, rainham kent. Title no k 284332. Outstanding |
12 May 1983 | Delivered on: 20 May 1983 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: F/Hold 111 bettescombe road, rainham, kent. Title no k 244309. Outstanding |
30 January 1967 | Delivered on: 8 February 1967 Persons entitled: Midland Bank LTD 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 hereditaments & premises being land on the south east side of borstal st. Rochester, kent. Land registry, title no k 62161 together with all fixtures. Outstanding |
17 November 1982 | Delivered on: 25 November 1982 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: Freehold land at the junction of hilltop road & marden road, frindsbury, rochester kent. Title no k 535352. Outstanding |
19 May 1982 | Delivered on: 8 June 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the east side of ashtree lane, chatham, kent. Title no. K 519300. Outstanding |
16 July 1981 | Delivered on: 5 August 1981 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 3 leafy glade, wigmore, gillingham, kent. Outstanding |
11 May 1978 | Delivered on: 22 May 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 luton road, chatham, kent, title no. K 361568. Outstanding |
11 May 1978 | Delivered on: 22 May 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 183,185,187, 189 beacon road, chatham, kent. Title no. K 278155. Outstanding |
11 May 1978 | Delivered on: 22 May 1978 Persons entitled: Barclays Bank LTD 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 gordon square, faversham, kent, title no k 352819. Outstanding |
11 May 1978 | Delivered on: 22 May 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Courtland, 83 robin hood lane, walderslade, chatham, kent, title no. K 108315. Outstanding |
1 July 1974 | Delivered on: 4 July 1974 Persons entitled: Midland Bank LTD 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 on s/e side & adjoining 45, rochester rd, cuxton, kent together with all fixtures. Outstanding |
19 November 1973 | Delivered on: 22 November 1973 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 robin hood lane, chatham, kent together with all fixtures. Outstanding |
23 February 1966 | Delivered on: 16 March 1966 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: F/H property known as land formerly the site of 1-6 (inclusive) flint cottages lower rainham rd rainham gillingham kent. Title no. K. 256739. together with all fixtures. Outstanding |
17 April 1973 | Delivered on: 27 April 1973 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11/19 queens rd, chatham, kent together with all fixtures title no. K 315533. Outstanding |
28 March 1973 | Delivered on: 3 April 1973 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at kosy nook town road, cliffe kent together with all fixtures. Outstanding |
14 December 1972 | Delivered on: 19 December 1972 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on east side of gordon sq. Faversham, kent. Together with all fixtures whatsoever. Outstanding |
30 November 1972 | Delivered on: 7 December 1972 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kosy nook and kosy cot, town road, cliffe, kent, together with all fixtures. Outstanding |
30 November 1972 | Delivered on: 7 December 1972 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of essex road, lower halling, halling, kent together with all fixtures whatsoever. Outstanding |
30 November 1972 | Delivered on: 7 December 1972 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 183 to 189 (odds) beacon rd, chatham, kent together with all fixtures whatsoever. Outstanding |
11 August 1972 | Delivered on: 17 August 1972 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 western road strood kent with all fixtures. Outstanding |
12 June 1972 | Delivered on: 16 June 1972 Persons entitled: Midland Bank LTD 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 north side of eastern rd. Gillingham. Kent, together with all fixtures whatsoever. Outstanding |
12 June 1972 | Delivered on: 16 June 1972 Persons entitled: Midland Bank LTD 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 south-west side of queens road chatham, kent, together with all fixtures whatsoever. Outstanding |
8 November 1971 | Delivered on: 16 November 1971 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 queens rd, chatham, kent together with all fixtures title no K. 251120. Outstanding |
12 October 1965 | Delivered on: 18 October 1965 Persons entitled: Barclays Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Land on w side of gordon road, hoo, rochester kent. Title no. K. 244336 together with all fixtures. Outstanding |
22 October 1968 | Delivered on: 4 November 1968 Satisfied on: 27 August 1992 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land of bells lane, hoo, kent. Fully Satisfied |
11 May 1978 | Delivered on: 22 May 1978 Satisfied on: 27 August 1992 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of bells lane, hoo, kent, title no. K 315015. Fully Satisfied |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Director's details changed for Barry Daniel Sancto on 18 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Barry Daniel Sancto on 18 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 3 manor road chatham ME4 6AE (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 3 manor road chatham ME4 6AE (1 page) |
18 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 June 2003 | Return made up to 18/05/03; full list of members
|
2 June 2003 | Return made up to 18/05/03; full list of members
|
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
15 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 September 1999 | Return made up to 18/05/99; full list of members (6 pages) |
14 September 1999 | Return made up to 18/05/99; full list of members (6 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
17 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 July 1997 | Return made up to 18/05/97; no change of members
|
10 July 1997 | Return made up to 18/05/97; no change of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (3 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (3 pages) |
15 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
15 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
30 May 1995 | Return made up to 18/05/95; no change of members
|
30 May 1995 | Return made up to 18/05/95; no change of members
|