Petts Wood
Orpington
Kent
BR6 0ED
Director Name | Mrs Esther Ann Atkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Chenies Petts Wood Orpington Kent BR6 0ED |
Secretary Name | Ms Tracey Jane Atkins |
---|---|
Status | Current |
Appointed | 08 October 2014(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Toynbec Close Chislehurst Kent BR7 6TH |
Director Name | Mr Paul James Atkins |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Property Rental & Development |
Country of Residence | England |
Correspondence Address | 55 Crofton Avenue Orpington BR6 8DY |
Director Name | Ms Karen Atkins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Ms Tracey Jane Atkins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 26 The Chenies Petts Wood Orpington Kent BR6 0ED |
Secretary Name | Tracey Jane Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 July 2009) |
Role | Company Director |
Correspondence Address | 17 Beechwood Rise Chislehurst Kent BR7 6TF |
Secretary Name | Mrs Esther Anne Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maybury Close Petts Wood Orpington Kent BR5 1BL |
Director Name | Mrs Karen Bennett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 State Farm Avenue Orpington Kent BR6 7TN |
Director Name | Mr Paul James Atkins |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 July 2019) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 55 Crofton Avenue Orpington Kent BR6 8DY |
Director Name | Ms Tracey Jane Atkins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Toynbec Close Chislehurst Kent BR7 6TH |
Registered Address | 26 The Chenies Petts Wood Orpington Kent BR6 0ED |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Esther Anne Atkins 50.00% Ordinary |
---|---|
5k at £1 | James Arthur Atkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,888 |
Cash | £371,105 |
Current Liabilities | £1,138,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
30 September 1992 | Delivered on: 8 October 1992 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: 729 sidcup road l/b of greenwich t/n 437892. Outstanding |
---|---|
10 March 1989 | Delivered on: 16 March 1989 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: 182A farnaby road, shortlands, bromley, L.B. of bromley, title no. Sgl 100081. Outstanding |
9 January 1989 | Delivered on: 16 January 1989 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: Land at the rear of 117, 119 plumstead high street, L.B. of greenwich title no. Sgl 317034. Outstanding |
19 December 1988 | Delivered on: 28 December 1988 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: 48 roydene road, plumstead, london borough of greenwich title no. Ln 54651. Outstanding |
19 December 1988 | Delivered on: 28 December 1988 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: 1 & 2 sand cliff road erith, london borough of bexley title no sgl 316420. Outstanding |
1 November 2022 | Delivered on: 10 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that property known as 8 bedens road, sidcup DA14 5JQ (registered at hm land registry under title number SGL223252), 289 yorkland avenue, welling DA16 2LH (registered at hm land registry under title number K19388), 5 marechal niel parade, main road, sidcup DA14 6QF (registered at hm land registry under title number K7779) and 4 marechal niel parade, main road, sidcup DA14 6QF (registered at hm land registry under title number K7754). Outstanding |
16 September 2021 | Delivered on: 27 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 2A glouchester parade blackfen road sidcup DA15 8PS. Outstanding |
16 September 2021 | Delivered on: 23 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 3A glouchester parade. Blackfen road. Sidcup. DA15 8PS. Outstanding |
19 December 1988 | Delivered on: 28 December 1988 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: Land and buildings on north side of gatling road, london borough of greenwich title no ln 204881. Outstanding |
16 September 2021 | Delivered on: 23 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1A gloucester parade. Blackfen road. Sidcup. DA15 8PS. Outstanding |
24 June 2019 | Delivered on: 26 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 184 chislehurst road, petts wood, orpington, BR5 1NR. Outstanding |
21 November 2017 | Delivered on: 21 November 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 184 chislehurst road, petts wood, orpington, kent, BR5 1NR. Outstanding |
1 September 2017 | Delivered on: 21 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 6 corfu, 14 chaddesley glen, canford cliffs, poole, BH13 7PG. Outstanding |
3 August 2016 | Delivered on: 15 August 2016 Persons entitled: Classicus Estates Limited Classification: A registered charge Particulars: All that land known as land on the north side of green lane, london registered at the land registry with title number 324313. Outstanding |
3 September 2015 | Delivered on: 5 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 4 marechal niel parade sidcup kent t/no. K7754 and K37817. Outstanding |
3 September 2015 | Delivered on: 5 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 5 marechal niel parade sidcup kent t/no. K7779. Outstanding |
22 July 2015 | Delivered on: 5 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land k/a 8 bedens road, foots bray, sidcup, kent t/no SGL223252. Outstanding |
16 July 2014 | Delivered on: 5 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 184 chislehurst road, petts wood, kent. Outstanding |
2 November 2012 | Delivered on: 14 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3A gloucester parade blackfen road sidcup together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 July 1987 | Delivered on: 5 August 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: F/H - 406 footscray road new eltham greenwich london title no. 277090. Outstanding |
2 November 2012 | Delivered on: 14 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2A gloucester parade blackfen road sidcup together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 November 2012 | Delivered on: 14 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1A gloucester parade blackfen road sidcup together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 May 2012 | Delivered on: 19 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 289 and 289A yorkland avenue blackfen sidcup kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 October 2011 | Delivered on: 17 October 2011 Persons entitled: Nortel Networks UK Limited (In Administration) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and the joint administrators under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east side of green lane, london t/nos 324313 and TGL82854. Outstanding |
17 July 2009 | Delivered on: 25 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a apartment 6 cappella, 57 haven road, poole, dorset together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 September 2008 | Delivered on: 18 September 2008 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: The freehold property known as land adjoining 7 bedens road, sidcup. Kent. Outstanding |
22 July 2008 | Delivered on: 29 July 2008 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: F/H property k/a 5 marechal niel parade main road sidcup kent t/no K7779. Outstanding |
1 July 2004 | Delivered on: 21 July 2004 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: 7 duggan drive chislehurst kent. Outstanding |
1 July 2004 | Delivered on: 21 July 2004 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: F/H property 2 duggan drive chislehurst kent. Outstanding |
27 August 2003 | Delivered on: 16 September 2003 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: The property known as 24 arequipa reef, off pacific drive sovereign harbour eastbourne BN23 5AG. Outstanding |
1 September 2000 | Delivered on: 5 September 2000 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: F/H property k/a 367A footscray road new eltham london SE9 2DR. Outstanding |
8 February 1999 | Delivered on: 24 February 1999 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: Land and buildings on the east side of green lane,new eltham,london borough of greenwich t/no TGL82854. Outstanding |
10 November 1997 | Delivered on: 13 November 1997 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: Sports ground on north east side of footscray road, new eltham l/b of greenwich t/no: 261887. Outstanding |
15 September 1997 | Delivered on: 19 September 1997 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 the undertaking whatsoever and wheresoever present and future. Undertaking and all property and assets. Outstanding |
17 December 1993 | Delivered on: 29 December 1993 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: 5 crofton green orpington also k/a 5 beckford drive crofton lane orpington L.B. of bromley t/n-SGL568810. Outstanding |
9 February 1993 | Delivered on: 16 February 1993 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings k/a the sports ground,new eltham in l/b of greenwich. By way of floating charge all that equipment and stock-in-trade and the goodwill of the business carried on at or from the property and the benefit of the licence subject to the proviso for redemption. Outstanding |
9 February 1993 | Delivered on: 16 February 1993 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land together with buildings erected thereon or on some part thereof at chelsfield road st mary cray kent company unit 2 (8B) chelsfield road aforesaid and unit 2 (8C) chelsfield road forming part of title number sgl 264588. Outstanding |
13 November 1992 | Delivered on: 20 November 1992 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: 23 ninhams wood,farnborough park,orpington kent. Outstanding |
7 February 1986 | Delivered on: 14 February 1986 Persons entitled: Guardian Assurance PLC Classification: Mortgage Secured details: £60,000 and all other monies due or to become due from j atkins (cars) limited to the chargee under the terms of the charge. Particulars: 729 sidcup road, eltham, london. Land registry title 437892. Outstanding |
1 December 2009 | Delivered on: 18 December 2009 Satisfied on: 4 July 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 289 yorkland avenue welling kent. Fully Satisfied |
25 June 1987 | Delivered on: 1 July 1987 Satisfied on: 16 February 1993 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: F/H -8A chelsfield road orpington bromley london title no. Sgl 264588. Fully Satisfied |
27 October 1992 | Delivered on: 29 October 1992 Persons entitled: Stc Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 27 october 1992. Particulars: All that l/h property k/a stc sports ground ivor grove new eltham london SE9 as the same is demised by a lease dated 27 october 1992 and made between the mortgagee and the company. Part Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
11 November 2022 | Satisfaction of charge 017980500032 in full (1 page) |
11 November 2022 | Satisfaction of charge 017980500033 in full (1 page) |
11 November 2022 | Satisfaction of charge 017980500034 in full (1 page) |
11 November 2022 | Satisfaction of charge 27 in full (2 pages) |
10 November 2022 | Registration of charge 017980500042, created on 1 November 2022 (38 pages) |
11 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 April 2022 | Director's details changed for Mrs Esther Anne Atkins on 7 April 2022 (2 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
27 September 2021 | Registration of charge 017980500041, created on 16 September 2021 (51 pages) |
23 September 2021 | Registration of charge 017980500039, created on 16 September 2021 (51 pages) |
23 September 2021 | Registration of charge 017980500040, created on 16 September 2021 (51 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 November 2020 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
1 November 2020 | Satisfaction of charge 30 in full (2 pages) |
1 November 2020 | Satisfaction of charge 29 in full (2 pages) |
1 November 2020 | Satisfaction of charge 28 in full (2 pages) |
1 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
30 September 2020 | Director's details changed for Mrs Karen Bennett on 1 September 2020 (2 pages) |
30 September 2020 | Appointment of Ms Tracey Jane Atkins as a director on 1 September 2020 (2 pages) |
30 March 2020 | Appointment of Mrs Karen Bennett as a director on 4 February 2020 (2 pages) |
30 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
30 March 2020 | Appointment of Mr Paul James Atkins as a director on 1 January 2020 (2 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
13 September 2019 | Registered office address changed from Abacus House 70 72 Highstreet Bexley Kent DA5 1AJ to 26 the Chenies Petts Wood Orpington Kent BR6 0ED on 13 September 2019 (1 page) |
26 July 2019 | Termination of appointment of Paul James Atkins as a director on 26 July 2019 (1 page) |
26 July 2019 | Termination of appointment of Tracey Jane Atkins as a director on 26 July 2019 (1 page) |
26 June 2019 | Registration of charge 017980500038, created on 24 June 2019 (35 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 November 2017 | Registration of charge 017980500037, created on 21 November 2017 (3 pages) |
21 November 2017 | Registration of charge 017980500037, created on 21 November 2017 (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
21 September 2017 | Registration of charge 017980500036, created on 1 September 2017 (9 pages) |
24 August 2017 | Termination of appointment of Karen Bennett as a director on 23 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Karen Bennett as a director on 23 August 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
15 August 2016 | Registration of charge 017980500035, created on 3 August 2016 (4 pages) |
15 August 2016 | Registration of charge 017980500035, created on 3 August 2016 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Director's details changed for James Arthur Atkins on 1 June 2015 (2 pages) |
5 October 2015 | Director's details changed for James Arthur Atkins on 1 June 2015 (2 pages) |
5 October 2015 | Director's details changed for James Arthur Atkins on 1 June 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Esther Anne Atkins on 1 February 2015 (2 pages) |
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mrs Esther Anne Atkins on 1 February 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Esther Anne Atkins on 1 February 2015 (2 pages) |
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 September 2015 | Registration of charge 017980500033, created on 3 September 2015 (41 pages) |
5 September 2015 | Registration of charge 017980500034, created on 3 September 2015 (41 pages) |
5 September 2015 | Registration of charge 017980500033, created on 3 September 2015 (41 pages) |
5 September 2015 | Registration of charge 017980500033, created on 3 September 2015 (41 pages) |
5 September 2015 | Registration of charge 017980500034, created on 3 September 2015 (41 pages) |
5 September 2015 | Registration of charge 017980500034, created on 3 September 2015 (41 pages) |
5 August 2015 | Registration of charge 017980500032, created on 22 July 2015 (38 pages) |
5 August 2015 | Registration of charge 017980500032, created on 22 July 2015 (38 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Termination of appointment of Esther Anne Atkins as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Appointment of Ms Tracey Jane Atkins as a secretary on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Ms Tracey Jane Atkins as a secretary on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Ms Tracey Jane Atkins as a secretary on 8 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Esther Anne Atkins as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Esther Anne Atkins as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for James Arthur Atkins on 16 July 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Esther Anne Atkins on 1 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Esther Anne Atkins on 1 September 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Mrs Esther Anne Atkins on 1 September 2014 (1 page) |
8 October 2014 | Director's details changed for James Arthur Atkins on 16 July 2014 (2 pages) |
8 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Secretary's details changed for Mrs Esther Anne Atkins on 1 September 2014 (1 page) |
8 October 2014 | Director's details changed for Mrs Esther Anne Atkins on 1 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Secretary's details changed for Mrs Esther Anne Atkins on 1 September 2014 (1 page) |
5 August 2014 | Registration of charge 017980500031, created on 16 July 2014 (32 pages) |
5 August 2014 | Registration of charge 017980500031, created on 16 July 2014 (32 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 February 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
25 February 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
2 October 2013 | Director's details changed for Mrs Esther Anne Atkins on 1 March 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Esther Anne Atkins on 1 March 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Esther Anne Atkins on 1 March 2013 (2 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Secretary's details changed for Mrs Esther Anne Atkins on 1 March 2013 (2 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Secretary's details changed for Mrs Esther Anne Atkins on 1 March 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Mrs Esther Anne Atkins on 1 March 2013 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 October 2011 | Appointment of Mr Paul James Atkins as a director (2 pages) |
27 October 2011 | Appointment of Mrs Karen Bennett as a director (2 pages) |
27 October 2011 | Appointment of Mrs Karen Bennett as a director (2 pages) |
27 October 2011 | Appointment of Ms Tracey Jane Atkins as a director (2 pages) |
27 October 2011 | Appointment of Mr Paul James Atkins as a director (2 pages) |
27 October 2011 | Appointment of Ms Tracey Jane Atkins as a director (2 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 September 2010 | Director's details changed for Mrs Esther Anne Atkins on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mrs Esther Anne Atkins on 1 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Mrs Esther Anne Atkins on 1 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Accounts made up to 30 September 2009 (7 pages) |
4 March 2010 | Accounts made up to 30 September 2009 (7 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
16 July 2009 | Appointment terminated secretary tracey atkins (1 page) |
16 July 2009 | Secretary appointed mrs esther ann atkins (1 page) |
16 July 2009 | Secretary appointed mrs esther ann atkins (1 page) |
16 July 2009 | Appointment terminated secretary tracey atkins (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
27 June 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
27 June 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
14 March 2008 | Director's change of particulars / james atkins / 01/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / esther atkins / 01/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / james atkins / 01/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / esther atkins / 01/03/2008 (1 page) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
29 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
29 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
13 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
20 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
7 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
7 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 October 1995 | Return made up to 19/10/95; full list of members
|
6 October 1995 | Return made up to 19/10/95; full list of members
|
9 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
9 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
5 April 1993 | Memorandum and Articles of Association (12 pages) |
5 April 1993 | Memorandum and Articles of Association (12 pages) |
11 April 1984 | Dir / sec appoint / resign (1 page) |
11 April 1984 | Dir / sec appoint / resign (1 page) |