Keston
Kent
BR2 6EJ
Director Name | Mr Phillippe Stubbs |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hollydale 32 Croydon Road Keston Kent BR2 6BJ |
Director Name | Mr Neville Stubbs |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 02 April 2020) |
Role | Property Company Director |
Country of Residence | England |
Correspondence Address | 62 Walpole Road Bromley Kent BR2 9SE |
Secretary Name | Lorna Pizzala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 20 December 1997) |
Role | Company Director |
Correspondence Address | 70 Hayes Lane Bromley Kent BR2 9EE |
Secretary Name | Mr Terence Edward Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1997(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Chancellor House Mount Ephraim Tunbridge Wells Kent TN4 8BT |
Registered Address | Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Neville Stubbs 99.99% Ordinary |
---|---|
1 at £1 | Miriame Catherine Stubbs 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £499,509 |
Cash | £8,816 |
Current Liabilities | £101,864 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
21 September 2007 | Delivered on: 26 September 2007 Satisfied on: 20 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 2 cudham hall cudham lane south cudham seven oaks kent. Fully Satisfied |
---|---|
27 May 1999 | Delivered on: 7 June 1999 Satisfied on: 15 May 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: 58-62 walpole road, bromley, london borough of bromley. T/no SGL2257. Fully Satisfied |
27 May 1999 | Delivered on: 4 June 1999 Satisfied on: 20 August 2012 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 lying to the north of maidstone road, platt, kent title number K251270. Fully Satisfied |
27 May 1999 | Delivered on: 4 June 1999 Satisfied on: 20 August 2012 Persons entitled: Barclays 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 fixed plant and machinery. Fully Satisfied |
29 March 1996 | Delivered on: 18 April 1996 Satisfied on: 14 July 1999 Persons entitled: West Bromwich Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property being land at maidstone road st mary's platt sevenoaks kent t/n K251270 the goodwill of the business the benefit of any shareholding all estates or interest in any land. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 12 April 1996 Satisfied on: 14 July 1999 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
29 April 1991 | Delivered on: 1 May 1991 Satisfied on: 14 July 1999 Persons entitled: Roxscot Trust PLC Classification: Loan agreement & fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 four colour miller press bearing serial no 18777 and the proceeds and products thereof. Fully Satisfied |
7 January 1988 | Delivered on: 15 January 1988 Satisfied on: 14 July 1999 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One muller martini 221-4 saddle stitcher incl a trimmer and 4 feeders serial no:- 930059A 393 and stitcher serial no:- 930059A 396. Fully Satisfied |
31 August 2010 | Delivered on: 11 September 2010 Satisfied on: 20 July 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture 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: Property known as homedale business centre platt industrial estate maidstone road sevenoaks kent t/no:K251270 fixed charge all estates or interest in any f/h and l/h property goodwill and uncalled capital all stocks shares and securities all patent trade markets and intellectual property rights book and other debts floating charge all its assets and rights see image for full details. Fully Satisfied |
31 August 2010 | Delivered on: 11 September 2010 Satisfied on: 20 July 2012 Persons entitled: Lancashire Mortgage Corporation Limited 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: Property known as neville stubbs limited homesdale business centre platt industrial estate maidstone road borough green kent t/no:K251270. By way of a seperate fixed charge all goodwill and uncalled capital all plant and machinery proceeds of insurance and intellectual property rights its rents and service charges floating charge all its property assets. Fully Satisfied |
15 April 1987 | Delivered on: 21 April 1987 Satisfied on: 14 July 1999 Persons entitled: Lloyds 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: Freehold land and buildings known as 62 walpole road bromley kent title number sgl 22567. (otherwise called 56/62 walpole road) together with all buildings & fixtures thereon floating charge over all movable plant machinery implements utensils furniture goods and equipment. Goodwill of all business. Fully Satisfied |
9 October 2014 | Delivered on: 14 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H at holmesdale business centre platt industrial estate st mary platt borough green sevenoaks kent t/no.K251270. Outstanding |
30 April 2014 | Delivered on: 16 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
14 December 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 September 2018 | Notification of Miriame Stubbs as a person with significant control on 28 February 2017 (2 pages) |
6 September 2018 | Cessation of Neville Stubbs as a person with significant control on 28 February 2017 (1 page) |
31 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
9 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 April 2016 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 April 2016 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 October 2014 | Registration of charge 018402760013, created on 9 October 2014 (11 pages) |
14 October 2014 | Registration of charge 018402760013, created on 9 October 2014 (11 pages) |
14 October 2014 | Registration of charge 018402760013, created on 9 October 2014 (11 pages) |
16 May 2014 | Registration of charge 018402760012 (17 pages) |
16 May 2014 | Registration of charge 018402760012 (17 pages) |
26 February 2014 | Appointment of Miss Miriame Catherine Stubbs as a director (2 pages) |
26 February 2014 | Appointment of Mr Phillippe Stubbs as a director (2 pages) |
26 February 2014 | Appointment of Mr Phillippe Stubbs as a director (2 pages) |
26 February 2014 | Appointment of Miss Miriame Catherine Stubbs as a director (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 January 2013 | Director's details changed for Neville Stubbs on 30 November 2012 (2 pages) |
29 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Director's details changed for Neville Stubbs on 30 November 2012 (2 pages) |
22 January 2013 | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 22 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 22 January 2013 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
11 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
3 October 2011 | Termination of appointment of Terence Morris as a secretary (1 page) |
3 October 2011 | Termination of appointment of Terence Morris as a secretary (1 page) |
17 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
11 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
22 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
15 March 2006 | Return made up to 30/11/05; full list of members (2 pages) |
15 March 2006 | Return made up to 30/11/05; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
20 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
20 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
27 January 2003 | Return made up to 30/11/02; full list of members (6 pages) |
27 January 2003 | Return made up to 30/11/02; full list of members (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
3 July 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
3 July 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 December 2000 | Director's particulars changed (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
22 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
22 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
12 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 58-62 walpole road bromley kent BR2 9SE (1 page) |
12 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 58-62 walpole road bromley kent BR2 9SE (1 page) |
3 December 1999 | Location of debenture register (non legible) (2 pages) |
3 December 1999 | Location of register of members (non legible) (2 pages) |
3 December 1999 | Location of register of directors' interests (1 page) |
3 December 1999 | Location of debenture register (non legible) (2 pages) |
3 December 1999 | Location of register of members (non legible) (2 pages) |
3 December 1999 | Location of register of directors' interests (1 page) |
8 November 1999 | Accounting reference date extended from 31/08/99 to 28/02/00 (1 page) |
8 November 1999 | Accounting reference date extended from 31/08/99 to 28/02/00 (1 page) |
29 October 1999 | Full accounts made up to 31 August 1998 (12 pages) |
29 October 1999 | Full accounts made up to 31 August 1998 (12 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
19 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
24 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
22 January 1998 | Secretary resigned (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 24 homesdale road bromley kent BR2 9LD (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 24 homesdale road bromley kent BR2 9LD (1 page) |
24 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
24 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
9 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
18 April 1996 | Particulars of mortgage/charge (7 pages) |
18 April 1996 | Particulars of mortgage/charge (7 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
11 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
9 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
9 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
9 May 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |