Hadlow
Tonbridge
Kent
TN11 0JH
Director Name | Mr Hugh Antony John Lupton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(37 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel House Maidstone Road Hadlow Tonbridge Kent TN11 0JH |
Secretary Name | Mrs Sarah Margaret Lupton |
---|---|
Status | Current |
Appointed | 20 March 2013(37 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Hazel House Maidstone Road Hadlow Tonbridge Kent TN11 0JH |
Director Name | Hilary Margaret Austin |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thamespoint Fairways Teddington Middlesex TW11 9PP |
Director Name | Richard Arthur Austin |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 June 2012) |
Role | Company Director Property Mana |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thamespoint Fairways Teddington Middlesex TW11 9PP |
Secretary Name | Richard Arthur Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 June 2012) |
Role | Company Dir Property Managemen |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thamespoint Fairways Teddington Middlesex TW11 9PP |
Director Name | Mrs Caroline Helen Bowden |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(21 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 18 July 2016) |
Role | Graphic Designer |
Country of Residence | United States |
Correspondence Address | 36 Bowker Street Brookline Mass 02146 |
Registered Address | 16 South End Croydon Surrey CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6.5k at £1 | Sarah Margaret Lupton 54.37% Ordinary |
---|---|
5.1k at £1 | Mrs Caroline Helen Bowden 42.71% Ordinary |
250 at £1 | Executors Of Richard Austin 2.08% Ordinary |
101 at £1 | Mrs Hilary Margaret Austin 0.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,669,296 |
Cash | £166,101 |
Current Liabilities | £100,972 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
30 May 2017 | Delivered on: 2 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 38 york road, kingston upon thames. Outstanding |
---|---|
30 May 2017 | Delivered on: 2 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 15 blackmores grove, teddington. Outstanding |
30 May 2017 | Delivered on: 2 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 13 century road staines upon thames, egham. Outstanding |
15 May 2017 | Delivered on: 24 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 1982 | Delivered on: 23 December 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: F/H 13 grey close, hampstead garden suburb, london. N.W.11. T.N. ngl 351799. Fully Satisfied |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
21 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
22 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
5 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
12 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
17 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
22 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
13 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
2 June 2017 | Registration of charge 012157120005, created on 30 May 2017 (12 pages) |
2 June 2017 | Registration of charge 012157120004, created on 30 May 2017 (12 pages) |
2 June 2017 | Registration of charge 012157120003, created on 30 May 2017 (12 pages) |
2 June 2017 | Registration of charge 012157120004, created on 30 May 2017 (12 pages) |
2 June 2017 | Registration of charge 012157120005, created on 30 May 2017 (12 pages) |
2 June 2017 | Registration of charge 012157120003, created on 30 May 2017 (12 pages) |
24 May 2017 | Registration of charge 012157120002, created on 15 May 2017 (18 pages) |
24 May 2017 | Registration of charge 012157120002, created on 15 May 2017 (18 pages) |
17 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Termination of appointment of Caroline Helen Bowden as a director on 18 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Caroline Helen Bowden as a director on 18 July 2016 (1 page) |
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
21 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
20 March 2013 | Appointment of Mrs Sarah Margaret Lupton as a secretary (2 pages) |
20 March 2013 | Appointment of Mr Hugh Antony John Lupton as a director (2 pages) |
20 March 2013 | Appointment of Mr Hugh Antony John Lupton as a director (2 pages) |
20 March 2013 | Termination of appointment of Richard Austin as a secretary (1 page) |
20 March 2013 | Termination of appointment of Richard Austin as a director (1 page) |
20 March 2013 | Appointment of Mrs Sarah Margaret Lupton as a secretary (2 pages) |
20 March 2013 | Termination of appointment of Richard Austin as a secretary (1 page) |
20 March 2013 | Termination of appointment of Richard Austin as a director (1 page) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
24 August 2010 | Termination of appointment of Hilary Austin as a director (1 page) |
24 August 2010 | Termination of appointment of Hilary Austin as a director (1 page) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
30 January 2009 | Capitals not rolled up (2 pages) |
30 January 2009 | Capitals not rolled up (2 pages) |
21 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
21 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
16 May 2008 | Gbp ic 12409/12009\06/03/08\gbp sr 400@1=400\ (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Gbp ic 12409/12009\06/03/08\gbp sr 400@1=400\ (1 page) |
16 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
29 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
22 November 2007 | Amended accounts made up to 31 December 2006 (15 pages) |
22 November 2007 | Amended accounts made up to 31 December 2006 (15 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
18 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
15 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
14 December 2004 | Return made up to 18/12/04; full list of members (9 pages) |
14 December 2004 | Return made up to 18/12/04; full list of members (9 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 January 2004 | Return made up to 18/12/03; full list of members (9 pages) |
14 January 2004 | Return made up to 18/12/03; full list of members (9 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 May 2003 | Full accounts made up to 31 December 2001 (13 pages) |
1 May 2003 | Full accounts made up to 31 December 2001 (13 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (9 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (9 pages) |
4 April 2002 | Return made up to 18/12/01; full list of members
|
4 April 2002 | Return made up to 18/12/01; full list of members
|
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | Ad 10/01/00--------- £ si 2409@1=2409 £ ic 10000/12409 (2 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | Nc inc already adjusted 10/01/00 (1 page) |
7 April 2000 | Ad 10/01/00--------- £ si 2409@1=2409 £ ic 10000/12409 (2 pages) |
7 April 2000 | Nc inc already adjusted 10/01/00 (1 page) |
7 February 2000 | Return made up to 18/12/99; full list of members (8 pages) |
7 February 2000 | Return made up to 18/12/99; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 February 1999 | Amended full accounts made up to 31 December 1997 (16 pages) |
16 February 1999 | Amended full accounts made up to 31 December 1997 (16 pages) |
4 January 1999 | Return made up to 18/12/98; no change of members
|
4 January 1999 | Return made up to 18/12/98; no change of members
|
4 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
4 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
24 August 1998 | Resolutions
|
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Return made up to 18/12/97; full list of members (6 pages) |
2 March 1998 | Return made up to 18/12/97; full list of members (6 pages) |
2 March 1998 | New director appointed (2 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
25 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 April 1985 | Accounts made up to 31 December 1982 (9 pages) |
19 April 1985 | Accounts made up to 31 December 1982 (9 pages) |
11 June 1975 | Incorporation (13 pages) |
11 June 1975 | Incorporation (13 pages) |