Meopham
Gravesend
Kent
DA13 0QB
Director Name | Mrs Jennifer Ann Chamberlain |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meopham Lodge Meopham Gravesend Kent DA13 0QA |
Director Name | William Robert Chamberlain |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meopham Lodge Meopham Gravesend Kent DA13 0QA |
Secretary Name | Mrs Jennifer Ann Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meopham Lodge Meopham Gravesend Kent DA13 0QA |
Director Name | Mr Harjinder Singh Benning |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(34 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meopham Green Wrotham Road Meopham Gravesend Kent DA13 0QB |
Secretary Name | Mr Glen Christopher Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(34 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meopham Green Wrotham Road Meopham Gravesend Kent DA13 0QB |
Website | www.meophamfencing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01474 813123 |
Telephone region | Gravesend |
Registered Address | Meopham Green Wrotham Road Meopham Gravesend Kent DA13 0QB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Meopham |
Ward | Meopham North |
Built Up Area | Meopham (South) |
50 at £1 | Benning Bros. Property Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,117 |
Cash | £62,039 |
Current Liabilities | £143,401 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
22 September 1993 | Delivered on: 29 September 1993 Satisfied on: 17 December 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of south street, meopham parish gravesham, kent t/no: k 432705. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
17 March 1978 | Delivered on: 5 April 1978 Satisfied on: 26 February 1999 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: Meopham fencing works, meopham green kent title no k 432705. Fully Satisfied |
18 October 1976 | Delivered on: 1 November 1976 Satisfied on: 26 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Meopham lancing works meopham green land and buildings on the east side of south street meopham gravesham kent. Fully Satisfied |
20 October 1975 | Delivered on: 29 October 1975 Satisfied on: 26 September 2003 Persons entitled: Barclays 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 & floating charge over all undertaking and all property and assets present and future including goodwill uncalled capital. Together with fixed plant & machinery. Fully Satisfied |
14 April 1975 | Delivered on: 5 May 1975 Satisfied on: 3 July 1993 Persons entitled: Kenneth Robert Body Classification: Legal charge Secured details: £10,000. Particulars: Property @ south street meopham (see doc m/11). Fully Satisfied |
14 April 1975 | Delivered on: 5 May 1975 Satisfied on: 26 September 2003 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: Property @ heron hill lane south street meopham kent (see doc m/10). Fully Satisfied |
25 May 2023 | Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page) |
---|---|
16 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
3 May 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
15 March 2022 | Statement of capital following an allotment of shares on 31 March 2021
|
14 December 2021 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
19 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of Glen Christopher Selby as a secretary on 10 March 2021 (1 page) |
7 April 2021 | Appointment of Mr Malcolm Baker as a director on 10 March 2021 (2 pages) |
7 April 2021 | Termination of appointment of Harjinder Singh Benning as a director on 10 March 2021 (1 page) |
13 January 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 October 2012 | Registered office address changed from Meopham Green Wrotham Road, Meopham Gravesend Kent DA13 0QB on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Registered office address changed from Meopham Green Wrotham Road, Meopham Gravesend Kent DA13 0QB on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Harjinder Singh Benning on 22 June 2012 (2 pages) |
23 October 2012 | Director's details changed for Harjinder Singh Benning on 22 June 2012 (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Secretary's details changed for Mr. Glen Christopher Selby on 16 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr. Glen Christopher Selby on 16 October 2009 (1 page) |
27 October 2009 | Director's details changed for Harjinder Singh Benning on 16 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Harjinder Singh Benning on 16 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
6 June 2008 | Appointment terminated director jennifer chamberlain (1 page) |
6 June 2008 | Appointment terminated director jennifer chamberlain (1 page) |
23 April 2008 | Director appointed harjinder singh benning (2 pages) |
23 April 2008 | Director appointed harjinder singh benning (2 pages) |
23 April 2008 | Secretary appointed glen selby (2 pages) |
23 April 2008 | Secretary appointed glen selby (2 pages) |
17 April 2008 | Appointment terminated secretary jennifer chamberlain (1 page) |
17 April 2008 | Appointment terminated director william chamberlain (1 page) |
17 April 2008 | Appointment terminated director william chamberlain (1 page) |
17 April 2008 | Appointment terminated secretary jennifer chamberlain (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
18 June 2005 | £ nc 100/50 11/05/05 (1 page) |
18 June 2005 | £ ic 100/50 11/05/05 £ sr 50@1=50 (1 page) |
18 June 2005 | £ ic 100/50 11/05/05 £ sr 50@1=50 (1 page) |
18 June 2005 | £ nc 100/50 11/05/05 (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Memorandum and Articles of Association (9 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Memorandum and Articles of Association (9 pages) |
7 June 2005 | Resolutions
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
17 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
22 March 2000 | Return made up to 16/10/99; full list of members
|
22 March 2000 | Return made up to 16/10/99; full list of members
|
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
29 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 October 1997 | Return made up to 16/10/97; no change of members
|
17 October 1997 | Return made up to 16/10/97; no change of members
|
15 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 October 1996 | Return made up to 16/10/96; full list of members
|
18 October 1996 | Return made up to 16/10/96; full list of members
|
22 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
22 December 1995 | Return made up to 17/10/95; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
22 December 1995 | Return made up to 17/10/95; no change of members (4 pages) |
3 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1974 | Certificate of incorporation (1 page) |
27 March 1974 | Certificate of incorporation (1 page) |