East Farleigh
Maidstone
Kent
ME15 0LF
Director Name | Hugh Alexander Richard Laing |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1992(16 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Springbank Salts Lane Loose Maidstone Kent ME15 0BD |
Secretary Name | Alexander Ross Lang |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2001(26 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | Five Oasts Gallants Lane, East Farleigh Maidstone Kent ME15 0LF |
Secretary Name | Mrs Marion Jean Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Five Oasts Gallants Lane East Farleigh Maidstone Kent ME15 0LF |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £42,000 |
Gross Profit | £42,000 |
Net Worth | £534,280 |
Cash | £305,187 |
Current Liabilities | £65,152 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
8 June 2005 | Dissolved (1 page) |
---|---|
8 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: homewarm house orchard ind est christen way maidstone kent ME15 9YE (1 page) |
6 July 2004 | Appointment of a voluntary liquidator (2 pages) |
6 July 2004 | Declaration of solvency (3 pages) |
6 July 2004 | Resolutions
|
4 August 2003 | Full accounts made up to 30 April 2003 (13 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
21 August 2002 | Full accounts made up to 30 April 2002 (12 pages) |
3 May 2002 | Company name changed homewarm LIMITED\certificate issued on 03/05/02 (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 November 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
29 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
20 July 2000 | Return made up to 06/07/00; full list of members
|
11 July 2000 | Full accounts made up to 31 October 1999 (15 pages) |
22 May 2000 | Auditor's resignation (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
28 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
28 August 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
31 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
9 September 1997 | Return made up to 06/07/97; full list of members (6 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: homewarm house 71-79 loose road maidstone kent ME15 7BY (1 page) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Full accounts made up to 30 April 1996 (11 pages) |
28 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 30 April 1995 (15 pages) |
12 July 1995 | Return made up to 06/07/95; full list of members (6 pages) |