Kings Hill
West Malling
ME19 4YU
Director Name | Mr Geoffrey David White |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 11 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Lisburne Place Lisburne Square Torquay Devon TQ1 2PS |
Director Name | Mrs Patricia Margaret White |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 11 February 2016) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | 19 Lisburne Place Lisburne Square Torquay Devon TQ1 2PS |
Secretary Name | Mrs Patricia Margaret White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Widewell Kingsbridge Devon TQ7 2EE |
Secretary Name | Mr Geoffrey David White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Lisburne Place Lisburne Square Torquay Devon TQ1 2PS |
Director Name | Mr Richard Robert Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(37 years after company formation) |
Appointment Duration | 4 weeks (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Chambers Vineyard Abingdon Oxfordshire OX14 3PX |
Director Name | Mrs Nicola Jane Scambler |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(37 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Chambers Vineyard Abingdon Oxfordshire OX14 3PX |
Director Name | Mr Saul Thomas Philpot |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Chambers Vineyard Abingdon Oxfordshire OX14 3PX |
Director Name | Mr Quentin Spratt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(38 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1-2 The Botany Tonbridge Kent TN9 1SA |
Website | www.status-appointments.co.uk |
---|---|
Telephone | 01732 446990 |
Telephone region | Sevenoaks |
Registered Address | First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £115,205 |
Cash | £13 |
Current Liabilities | £108,572 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 13 October 2023 (overdue) |
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
17 October 1997 | Delivered on: 23 October 1997 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all book debts and other debts. Outstanding |
11 March 1994 | Delivered on: 24 March 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 6TH february 1989. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. see the mortgage charge document for full details. Outstanding |
6 February 1989 | Delivered on: 15 February 1989 Satisfied on: 26 August 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 bookdebts & uncalled capital. Fully Satisfied |
14 January 1985 | Delivered on: 24 January 1985 Satisfied on: 13 October 1989 Persons entitled: Williams and Glyn's 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fitting. Fixed plant and machinery. Fully Satisfied |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
---|---|
7 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (5 pages) |
8 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
24 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
20 November 2020 | Termination of appointment of Nicola Jane Scambler as a director on 20 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Saul Thomas Philpot as a director on 10 July 2020 (1 page) |
22 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
14 January 2019 | Registered office address changed from 4th Floor 27 Mortimer Street London W1T 3BL United Kingdom to First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT on 14 January 2019 (1 page) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
30 November 2018 | Registered office address changed from Building 80 Churchill Square Kings Hill West Malling ME19 4YU England to 4th Floor 27 Mortimer Street London W1T 3BL on 30 November 2018 (1 page) |
9 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
8 October 2018 | Notification of Richard Robert Ward as a person with significant control on 6 April 2016 (2 pages) |
8 October 2018 | Notification of Nicola Jane Scambler as a person with significant control on 2 October 2018 (2 pages) |
2 October 2018 | Cessation of Selective Commercial Limited as a person with significant control on 29 September 2017 (1 page) |
21 February 2018 | Appointment of Miss Emma Louise Hunt as a director on 21 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Miss Emma Louise Hunt on 21 February 2018 (2 pages) |
5 January 2018 | Registered office address changed from 1-2 the Botany Tonbridge Kent TN9 1SA to Building 80 Churchill Square Kings Hill West Malling ME19 4YU on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from 1-2 the Botany Tonbridge Kent TN9 1SA to Building 80 Churchill Square Kings Hill West Malling ME19 4YU on 5 January 2018 (1 page) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Satisfaction of charge 3 in full (1 page) |
11 December 2017 | Satisfaction of charge 3 in full (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Cessation of Nicola Jane Scambler as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Notification of Selective Commercial Limited as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Quentin Spratt as a director on 29 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Notification of Selective Commercial Limited as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Cessation of Nicola Jane Scambler as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Quentin Spratt as a director on 29 September 2017 (1 page) |
12 April 2017 | Appointment of Mr Quentin Spratt as a director on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Quentin Spratt as a director on 12 April 2017 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 June 2016 | Registration of charge 014153230005, created on 31 May 2016 (37 pages) |
7 June 2016 | Registration of charge 014153230005, created on 31 May 2016 (37 pages) |
10 March 2016 | Appointment of Mr Saul Thomas Philpot as a director on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Richard Robert Ward as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Richard Robert Ward as a director on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Saul Thomas Philpot as a director on 10 March 2016 (2 pages) |
15 February 2016 | Appointment of Mr Richard Robert Ward as a director on 11 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Richard Robert Ward as a director on 11 February 2016 (2 pages) |
15 February 2016 | Appointment of Nicola Jane Scambler as a director on 11 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Geoffrey David White as a director on 11 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Geoffrey David White as a secretary on 11 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Patricia Margaret White as a director on 11 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Geoffrey David White as a director on 11 February 2016 (1 page) |
15 February 2016 | Appointment of Nicola Jane Scambler as a director on 11 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Patricia Margaret White as a director on 11 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Geoffrey David White as a secretary on 11 February 2016 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Mrs Patricia Margaret White on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mrs Patricia Margaret White on 19 January 2011 (2 pages) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Mr Geoffrey David White on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Geoffrey David White on 19 January 2011 (2 pages) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
1 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |