Sparepenny Lane Eynsford
Dartford
Kent
DA4 0JJ
Secretary Name | Mr Robert Frederick Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furlongs Farm Sparepenny Lane Eynsford Dartford Kent DA4 0JJ |
Director Name | Mr Stuart Francis Alexander |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Eynsford Dartford Kent DA4 0AE |
Director Name | Diana Jane Alexander |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 20 December 2012) |
Role | Housewife |
Correspondence Address | Meadow View Lullingstone Lane Eynsford Dartford Kent DA4 0HZ |
Director Name | James Robert Alexander |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 October 2008) |
Role | Farmer |
Correspondence Address | Meadow View Lullingstone Lane Eynsford Dartford Kent DA4 0HZ |
Director Name | James Allan Alexander |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 26 October 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Eynsford Dartford Kent DA4 0AE |
Telephone | 01322 862222 |
---|---|
Telephone region | Dartford |
Registered Address | Home Farm Eynsford Kent DA4 0AE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Eynsford |
Ward | Eynsford |
Built Up Area | Eynsford |
Address Matches | 3 other UK companies use this postal address |
2.2k at £1 | Trustees Of J.a. Alexander No. 2 Discretionary Settlement 4.45% Ordinary A |
---|---|
2.2k at £1 | Trustees Of R.f. Alexander No. 2 Discretionary Settlement 4.45% Ordinary A |
2.2k at £1 | Trustees Of James Alexander Discretionary Settlement 4.31% Ordinary A |
19k at £1 | James Allan Alexander 38.00% Ordinary A |
19k at £1 | Robert Frederick Alexander 38.00% Ordinary A |
2k at £1 | Trustees Of Robert Frederick Alexander Discretionary Settlement 3.90% Ordinary A |
1.8k at £1 | Trustees Of Robert Frederick Alexander No 3 Discretionary Settlement 3.65% Ordinary A |
1.6k at £1 | Trustees Of James Allan Alexander No 3 Discretionary Settlement 3.24% Ordinary A |
1 at £1 | James Allan Alexander & Sarah Jill Alexander 0.00% Ordinary B |
1 at £1 | Robert Frederick Alexander & Caroline Susan Alexander 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £14,054 |
Net Worth | £455,677 |
Cash | £15 |
Current Liabilities | £3,982 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
21 September 1987 | Delivered on: 3 October 1987 Satisfied on: 21 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The farm messuage and land in the parishes of eynsford and lullingstone kent k/a home farm eynsford aforesaid and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 September 1987 | Delivered on: 3 October 1987 Satisfied on: 21 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The eynsford mount estate kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1987 | Delivered on: 3 October 1987 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hulberry farm, hulberry, eynsford kent title no:- k 89706, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 October 2023 | Registration of charge 019782860004, created on 20 October 2023 (38 pages) |
---|---|
27 October 2023 | Registration of charge 019782860005, created on 20 October 2023 (35 pages) |
27 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
21 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
26 January 2023 | Satisfaction of charge 1 in full (1 page) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 November 2021 | Cessation of Robert Frederick Alexander as a person with significant control on 26 October 2021 (1 page) |
26 November 2021 | Notification of Alexander Farming Ltd as a person with significant control on 26 October 2021 (2 pages) |
26 November 2021 | Appointment of Mr Stuart Francis Alexander as a director on 26 October 2021 (2 pages) |
26 November 2021 | Termination of appointment of James Allan Alexander as a director on 26 October 2021 (1 page) |
26 November 2021 | Cessation of James Allan Alexander as a person with significant control on 26 October 2021 (1 page) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
27 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (9 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (9 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
10 March 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
10 March 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 March 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 March 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
11 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
11 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
14 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 December 2012 | Termination of appointment of Diana Alexander as a director (1 page) |
20 December 2012 | Termination of appointment of Diana Alexander as a director (1 page) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 February 2009 | Appointment terminated director james alexander (1 page) |
23 February 2009 | Appointment terminated director james alexander (1 page) |
23 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
3 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 July 2005 | Return made up to 14/06/05; full list of members (4 pages) |
15 July 2005 | Return made up to 14/06/05; full list of members (4 pages) |
7 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (3 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (3 pages) |
11 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
10 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
8 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
2 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
3 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
1 June 1998 | Particulars of contract relating to shares (3 pages) |
1 June 1998 | Particulars of contract relating to shares (3 pages) |
1 June 1998 | Ad 31/03/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
1 June 1998 | Ad 31/03/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Ad 31/03/98--------- £ si 4000@1=4000 £ ic 21000/25000 (2 pages) |
28 April 1998 | Ad 31/03/98--------- £ si 4000@1=4000 £ ic 21000/25000 (2 pages) |
28 April 1998 | Resolutions
|
14 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 August 1997 | Return made up to 14/06/97; no change of members
|
6 August 1997 | Return made up to 14/06/97; no change of members
|
24 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 January 1986 | Incorporation (13 pages) |
16 January 1986 | Incorporation (13 pages) |