Lodge Lane
Westerham
Kent
TN16 1RJ
Secretary Name | Barbara Vigar |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Berrys Cottages Lodge Lane Westerham Kent TN16 1RJ |
Director Name | Mr Michael Gerard Vigar |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1995(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Southcote The Slip Westerham Kent TN16 1ES |
Director Name | Lawrence John Vigar |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Berrys Cottages Lodge Lane Westerham Kent TN16 1RJ |
Director Name | John Vigar |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 27 Wickham Avenue Shirley Croydon CR0 8TZ |
Telephone | 020 86545544 |
---|---|
Telephone region | London |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Barbara Vigar 99.00% Ordinary |
---|---|
1 at £1 | Michael Vigar 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,292 |
Cash | £4,748 |
Current Liabilities | £70,739 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
17 October 2003 | Delivered on: 21 October 2003 Persons entitled: Hsbc 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. Outstanding |
---|---|
12 January 1994 | Delivered on: 20 January 1994 Satisfied on: 19 December 1997 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being the ground floor shop and offices at 136 portland road south norwood t/no.SGL531142 and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 November 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
11 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
21 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 June 2014 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 2 June 2014 (1 page) |
28 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 April 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 November 2010 | Termination of appointment of Lawrence Vigar as a director (1 page) |
15 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Termination of appointment of Lawrence Vigar as a director (1 page) |
15 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Lawrence John Vigar on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Lawrence John Vigar on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Barbara Vigar on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Gerard Vigar on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Gerard Vigar on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Barbara Vigar on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Barbara Vigar on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Gerard Vigar on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Lawrence John Vigar on 1 October 2009 (2 pages) |
4 June 2009 | Return made up to 02/10/08; full list of members (4 pages) |
4 June 2009 | Return made up to 02/10/08; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 April 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 December 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 December 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
19 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
7 October 2004 | Return made up to 02/10/04; full list of members
|
7 October 2004 | Return made up to 02/10/04; full list of members
|
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 August 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
22 April 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
22 April 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
6 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
6 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
10 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
10 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (10 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (10 pages) |
7 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
7 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
24 April 1998 | Full accounts made up to 31 December 1996 (12 pages) |
24 April 1998 | Full accounts made up to 31 December 1996 (12 pages) |
14 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
1 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
8 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
17 July 1996 | Return made up to 02/10/95; full list of members (8 pages) |
17 July 1996 | Return made up to 02/10/95; full list of members (8 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 April 1995 | Full accounts made up to 31 December 1993 (10 pages) |
30 April 1995 | Full accounts made up to 31 December 1993 (10 pages) |
7 January 1991 | Restoration by order of the court (2 pages) |
7 January 1991 | Restoration by order of the court (2 pages) |
16 January 1986 | Dir / sec appoint / resign (3 pages) |
16 January 1986 | Dir / sec appoint / resign (3 pages) |
25 November 1985 | Incorporation (16 pages) |
25 November 1985 | Incorporation (16 pages) |