Chiddingstone Hoath
Edenbridge
Kent
TN8 7BN
Secretary Name | Mrs Janine Claire Butters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(20 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutlea Ryewell Hill Chiddingstone Hoath Edenbridge Kent TN8 7BN |
Director Name | Mrs Janine Claire Butters |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2003) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Nutlea Ryewell Hill Chiddingstone Hoath Edenbridge Kent TN8 7BN |
Secretary Name | Mr Ian Lewen Butters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutlea Ryewell Hill Chiddingstone Hoath Edenbridge Kent TN8 7BN |
Website | durhillhomes.co.uk |
---|
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ian Lewen Butters 50.00% Ordinary |
---|---|
50 at £1 | Mrs Janine Claire Butters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,212 |
Cash | £18,913 |
Current Liabilities | £20,615 |
Latest Accounts | 30 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
15 February 1996 | Delivered on: 17 February 1996 Persons entitled: Ian Lewen Butters Janine Claire Butters Classification: Charge of whole Secured details: £80,000 due or to become due from the company to the chargees. Particulars: Dwelling k/a butterfield on the north side of serpentine road sevenoaks kent. Outstanding |
---|---|
11 October 1995 | Delivered on: 16 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a gabriels farm house mill hill edenbridge kent t/no.K729406 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 September 1994 | Delivered on: 12 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land adjoining coach house serpentine road sevenoaks kent t/n K736991 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 June 1994 | Delivered on: 30 June 1994 Persons entitled: Ian Lewen Butters Classification: Charge of whole Secured details: £83,500 and all other monies due or to become due from the company to the chargee. Particulars: Gabriels farmhouse mill hill edenbridge kent. Outstanding |
22 March 2007 | Delivered on: 26 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £280,000.00 due or to become due from the company to. Particulars: Land adjacent to oak lodge woodhurst lane oxted surrey. Outstanding |
21 January 2005 | Delivered on: 27 January 2005 Persons entitled: National Westminster 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: Plot 1 woodlands furzefield avenue speldhurst kent t/n K855622 K387297 and K542072. Outstanding |
24 September 2001 | Delivered on: 26 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a plot b the fairway furzefield avenue speldhurst kent t/n K824513.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 March 2001 | Delivered on: 11 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot b fairway, furzefield avenue, speldhurst, kent. Outstanding |
27 March 1997 | Delivered on: 9 April 1997 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and property k/a butterfields serpentine road sevenoaks kent. Outstanding |
20 June 1990 | Delivered on: 5 July 1990 Satisfied on: 15 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land adjoining old laundry cottage marsh green kent the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 1987 | Delivered on: 2 November 1987 Satisfied on: 15 June 1994 Persons entitled: National Westminster 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: Land site of 1 and 2 wood bungalows uckfield lane hever kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 July 1986 | Delivered on: 31 July 1986 Satisfied on: 15 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a mowshurst bungalow four elms road edenbridge kent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1983 | Delivered on: 26 October 1983 Satisfied on: 7 March 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining wycherleys iden green benerden kent title no:- k 155584 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 May 1983 | Delivered on: 20 May 1983 Satisfied on: 7 March 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land adjoining wycherleys on south east side of mill street iden, green benenden, tunbridge wells, kent T.N. k 540662.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
---|---|
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
23 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
13 March 2015 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
16 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
14 June 2013 | Amended accounts made up to 30 March 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Director's details changed for Ian Lewen Butters on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Ian Lewen Butters on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Return made up to 18/12/08; no change of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Return made up to 18/12/07; no change of members (2 pages) |
26 March 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 February 2006 | Return made up to 20/11/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Resolutions
|
29 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
1 February 2004 | Return made up to 20/11/03; full list of members (7 pages) |
19 January 2004 | Director resigned (1 page) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
22 November 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
4 December 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (4 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 28 culverden down tunbridge wells kent TN4 9SB (1 page) |
27 February 2001 | Return made up to 20/11/00; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 January 2000 | Return made up to 20/11/99; full list of members
|
4 October 1999 | Full accounts made up to 30 November 1998 (9 pages) |
5 February 1999 | Return made up to 20/11/98; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 30 November 1997 (10 pages) |
6 February 1998 | Return made up to 20/11/97; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Return made up to 20/11/96; no change of members
|
11 December 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
8 March 1996 | Full accounts made up to 30 November 1994 (11 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 November 1993 (10 pages) |