Tonbridge
Kent
TN10 3RP
Secretary Name | Mrs Samantha Jane Baldwin |
---|---|
Status | Current |
Appointed | 01 September 2012(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Cypress House Shipbourne Road Tonbridge Kent TN10 3RP |
Director Name | Mrs Samantha Jane Baldwin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(34 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cypress House Shipbourne Road Tonbridge Kent TN10 3RP |
Director Name | Mr Lance Stephen Holmes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 December 2005) |
Role | System Controller |
Correspondence Address | 27 Warren Park Warlingham Surrey CR6 9LD |
Director Name | Mark John Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 December 2005) |
Role | Hotelier |
Correspondence Address | Exmoor Forest Hotel Simonsbath Exmoor National Park Somerset TA24 7SH |
Director Name | Mr Neil Martin Holmes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 December 2005) |
Role | Marine Engineer |
Correspondence Address | Shalbourne Portsmouth Road Old Netley Southampton Hampshire SO31 8ET |
Director Name | Mr Dennis Peter Holmes |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Purple Heather Old Domewood Copthorne West Sussex RH10 3HD |
Secretary Name | Mr Dennis Peter Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Purple Heather Old Domewood Copthorne West Sussex RH10 3HD |
Registered Address | 274-278 Wickham Road Shirley Croydon Surrey CR0 8BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £209,231 |
Cash | £22,739 |
Current Liabilities | £77,557 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
26 July 2000 | Delivered on: 1 August 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets present and future. Outstanding |
---|---|
27 February 1987 | Delivered on: 9 March 1987 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: South godstone garage, eastbourne road, south godstone, surrey. Title no sy 286550. Outstanding |
1 December 1981 | Delivered on: 5 December 1981 Satisfied on: 27 November 1987 Persons entitled: Hume Corporation Limited 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 the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital together with fixtures whatsoever including fixed p & m thereon. Fully Satisfied |
13 March 1981 | Delivered on: 20 March 1981 Satisfied on: 27 November 1987 Persons entitled: Hume Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: South godstone garage eastbourne road, south godstone surrey title no sy 286550 all those fixtures and fittings chattels and utensils etc. (see doc M13). Fully Satisfied |
15 June 2023 | Current accounting period extended from 31 March 2024 to 30 April 2024 (1 page) |
---|---|
14 June 2023 | Registered office address changed from Cypress House Shipbourne Road Tonbridge Kent TN10 3RP England to 274-278 Wickham Road Shirley Croydon Surrey CR0 8BJ on 14 June 2023 (1 page) |
22 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
6 April 2023 | Termination of appointment of Gillian Elizabeth Holmes as a director on 5 April 2023 (1 page) |
6 April 2023 | Appointment of Mr Thomas Andrew Dowling as a director on 5 April 2023 (2 pages) |
6 April 2023 | Notification of Petrocell Holdings Limited as a person with significant control on 5 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Samantha Jane Baldwin as a director on 5 April 2023 (1 page) |
6 April 2023 | Cessation of Gillian Elizabeth Holmes as a person with significant control on 5 April 2023 (1 page) |
6 April 2023 | Termination of appointment of Samantha Jane Baldwin as a secretary on 5 April 2023 (1 page) |
2 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 March 2023 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 March 2022 | Director's details changed for Mrs Gillian Elizabeth Holmes on 14 March 2022 (2 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 June 2020 | Satisfaction of charge 4 in full (1 page) |
16 June 2020 | Satisfaction of charge 3 in full (1 page) |
11 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 February 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
24 February 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
24 February 2016 | Director's details changed for Gillian Elizabeth Holmes on 14 September 2015 (2 pages) |
24 February 2016 | Director's details changed for Gillian Elizabeth Holmes on 14 September 2015 (2 pages) |
24 February 2016 | Director's details changed for Mrs Samantha Jane Baldwin on 31 July 2015 (2 pages) |
24 February 2016 | Director's details changed for Mrs Samantha Jane Baldwin on 31 July 2015 (2 pages) |
4 August 2015 | Registered office address changed from C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY England to Cypress House Shipbourne Road Tonbridge Kent TN10 3RP on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY England to Cypress House Shipbourne Road Tonbridge Kent TN10 3RP on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY England to Cypress House Shipbourne Road Tonbridge Kent TN10 3RP on 4 August 2015 (1 page) |
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 May 2015 | Registered office address changed from 1B Haling Road South Croydon Surrey CR2 6HS to C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 1B Haling Road South Croydon Surrey CR2 6HS to C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY on 15 May 2015 (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
14 August 2014 | Termination of appointment of Dennis Peter Holmes as a director on 30 April 2014 (1 page) |
14 August 2014 | Termination of appointment of Dennis Peter Holmes as a director on 30 April 2014 (1 page) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 April 2013 | Appointment of Mrs Samantha Jane Baldwin as a director (2 pages) |
17 April 2013 | Appointment of Mrs Samantha Jane Baldwin as a director (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 September 2012 | Appointment of Mrs Samantha Jane Baldwin as a secretary (1 page) |
26 September 2012 | Termination of appointment of Dennis Holmes as a secretary (1 page) |
26 September 2012 | Appointment of Mrs Samantha Jane Baldwin as a secretary (1 page) |
26 September 2012 | Termination of appointment of Dennis Holmes as a secretary (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Gillian Elizabeth Holmes on 31 December 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Dennis Peter Holmes on 31 December 2009 (2 pages) |
7 April 2010 | Director's details changed for Gillian Elizabeth Holmes on 31 December 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Dennis Peter Holmes on 31 December 2009 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
9 April 2005 | Return made up to 31/03/05; full list of members
|
9 April 2005 | Return made up to 31/03/05; full list of members
|
9 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members
|
8 April 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members
|
8 April 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
9 April 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
9 April 2001 | Return made up to 31/03/01; full list of members
|
9 April 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members
|
10 April 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
10 April 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members
|
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members
|
18 April 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
18 April 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members
|
7 April 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
7 April 1997 | Return made up to 31/03/97; full list of members
|
7 April 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
7 April 1997 | Return made up to 31/03/97; full list of members
|
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
16 April 1996 | Return made up to 31/03/96; no change of members
|
16 April 1996 | Return made up to 31/03/96; no change of members
|
16 April 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
16 April 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
16 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
16 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
7 January 1995 | Registered office changed on 07/01/95 from: south godstone garage eastbourne road south godstone surrey (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 May 1994 | Accounts for a small company made up to 31 October 1993 (4 pages) |
20 April 1994 | Return made up to 31/03/94; full list of members
|
30 April 1993 | Return made up to 31/03/93; no change of members (4 pages) |
30 April 1993 | Accounts for a small company made up to 31 October 1992 (4 pages) |
24 March 1992 | Accounts for a small company made up to 26 October 1991 (3 pages) |
24 March 1992 | Return made up to 31/03/92; no change of members (4 pages) |
26 March 1991 | Return made up to 31/03/91; full list of members (7 pages) |
22 March 1991 | Accounts for a small company made up to 27 October 1990 (3 pages) |
9 May 1990 | New director appointed (4 pages) |
25 April 1990 | Return made up to 30/03/90; full list of members (4 pages) |
25 April 1990 | Accounts for a small company made up to 28 October 1989 (3 pages) |
13 April 1989 | Accounts for a small company made up to 29 October 1988 (3 pages) |
13 April 1989 | Return made up to 11/04/89; full list of members (4 pages) |
9 June 1988 | Accounts for a small company made up to 31 October 1987 (3 pages) |
9 June 1988 | Return made up to 25/04/88; full list of members (4 pages) |
27 November 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1987 | Return made up to 17/08/87; full list of members (4 pages) |
28 August 1987 | Accounts for a small company made up to 2 November 1986 (3 pages) |
9 March 1987 | Particulars of mortgage/charge (3 pages) |
29 August 1986 | Accounts for a small company made up to 3 November 1985 (6 pages) |
29 August 1986 | Return made up to 06/08/86; full list of members (4 pages) |
23 October 1978 | Incorporation (17 pages) |
23 October 1978 | Incorporation (17 pages) |