412 Main Road
Westerham
Kent
TN16 2HP
Director Name | Patrick Barber |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(24 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 The Myrke Datchet Berkshire SL3 9AB |
Director Name | Jerry Doyle |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little South Street Farm 412 Main Road Westerham Kent TN16 2HP |
Director Name | Rose Doyle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Little South Street Farm 412 Main Road Westerham Kent TN16 2HP |
Registered Address | Hanovia House 30 Eastman Road London W3 7YG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Patrick Barber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117,511 |
Cash | £100 |
Current Liabilities | £250 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 April 1997 | Delivered on: 9 April 1997 Persons entitled: Ashchase Management Limited 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 fixed plant and machinery. Outstanding |
---|---|
20 December 1990 | Delivered on: 2 August 1990 Satisfied on: 14 January 2004 Persons entitled: Allied Irish Banks PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/17 yeoman street deptford, london SE8.title no sgl 394449.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-12
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
19 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
27 August 2013 | Registered office address changed from 216 Marlborough House 159 High Street Wealdstone Middlesex HA3 5DX on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 216 Marlborough House 159 High Street Wealdstone Middlesex HA3 5DX on 27 August 2013 (1 page) |
23 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 December 2008 | Appointment terminated director jeremiah doyle (1 page) |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 December 2008 | Appointment terminated director jeremiah doyle (1 page) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
24 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
24 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: suite 16 hanovia house 28-29 eastman road acton london W3 7GY (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: suite 16 hanovia house 28-29 eastman road acton london W3 7GY (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members
|
18 January 2007 | Return made up to 31/12/06; full list of members
|
26 May 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
26 May 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (4 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (4 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
20 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
20 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
30 June 2000 | Return made up to 31/12/99; full list of members (5 pages) |
30 June 2000 | Return made up to 31/12/99; full list of members (5 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
18 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: alperton house first floor bridgewater road wembley middlesex HA0 1BG (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: alperton house first floor bridgewater road wembley middlesex HA0 1BG (1 page) |
17 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
9 April 1997 | Particulars of mortgage/charge (4 pages) |
9 April 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
2 August 1990 | Particulars of mortgage/charge (6 pages) |
2 August 1990 | Particulars of mortgage/charge (6 pages) |
22 September 1983 | Incorporation (13 pages) |
22 September 1983 | Incorporation (13 pages) |