Orpington
Kent
BR6 8NQ
Director Name | Mrs Pauline Caulfield |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Courtways Holwood Park Avenue Orpington Kent BR6 8NQ |
Secretary Name | Mrs Pauline Caulfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtways Holwood Park Avenue Keston Park Kent BR6 8NQ |
Website | liberty-homes.co.uk |
---|---|
Telephone | 01689 855418 |
Telephone region | Orpington |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
51 at £1 | David Caulfield 51.00% Ordinary |
---|---|
49 at £1 | Pauline Caulfield 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,197,786 |
Cash | £152,867 |
Current Liabilities | £3,008,602 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
30 October 2003 | Delivered on: 4 November 2003 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 12 forest ridge keston kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 January 2003 | Delivered on: 30 January 2003 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 forest drive keston london borough of bromley greater london t/n K183659. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 January 2003 | Delivered on: 30 January 2003 Satisfied on: 9 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 10 page heath lane bickley london borough of bromley greater london t/n SGL358192. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 January 2003 | Delivered on: 29 January 2003 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland 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 |
9 June 1999 | Delivered on: 11 June 1999 Satisfied on: 5 March 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 10 page heath lane bickley kent t/no;-SGL358192. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 June 1999 | Delivered on: 11 June 1999 Satisfied on: 18 March 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 55 longdon wood keston bromley t/no;-SGL59119. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 May 1998 | Delivered on: 6 June 1998 Satisfied on: 8 January 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 station road orpington kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 July 1997 | Delivered on: 22 July 1997 Satisfied on: 26 February 2015 Persons entitled: David Caulfield Pauline Caulfield Classification: Charge of whole Secured details: £615,000 due or to become due from the company to the chargee. Particulars: 18 station road orpington kent t/n SGL235414. Fully Satisfied |
5 February 2010 | Delivered on: 24 February 2010 Satisfied on: 10 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 page heath lane bromley t/no SGL118311 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 May 2008 | Delivered on: 7 May 2008 Satisfied on: 9 March 2015 Persons entitled: Royal Bank of Scotland 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 "timbers" elm walk farnborough park orpington t/no SGL579348 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 April 2008 | Delivered on: 12 April 2008 Satisfied on: 9 March 2015 Persons entitled: Royal Bank of Scotland 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 52 longdon wood keston kent t/no SGL178844 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 June 2007 | Delivered on: 2 June 2007 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Willow lodge, sunnydale, farnborough park, orpington, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 August 2006 | Delivered on: 26 August 2006 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 woodcote lane purley surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 April 2004 | Delivered on: 1 May 2004 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oak cottage 9 forest ridge keston pash keston kent t/n K228359,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 March 1989 | Delivered on: 23 March 1989 Satisfied on: 5 March 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a charge AD23 (1977) dated 7TH march 1989 over cash deposited in account number 7002525 in the name lloyds bank PLC re david caulfield LTD any monies now of hereafter standing to the credit of a designated account with lloyds bank PLC. Fully Satisfied |
5 February 2010 | Delivered on: 24 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Courtways holwood park avenue orpington t/no SGL50772 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 May 2007 | Delivered on: 25 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 forest drive keston kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 August 2006 | Delivered on: 4 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 page heath lane bromley,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 October 2017 | Satisfaction of charge 13 in full (2 pages) |
---|---|
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 February 2016 | Registered office address changed from 18Station Road Orpington Kent BR6 0SA to Courtways Holwood Park Avenue Keston Park Orpington Kent BR6 8NQ on 29 February 2016 (1 page) |
28 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 March 2015 | Satisfaction of charge 18 in full (2 pages) |
9 March 2015 | Satisfaction of charge 16 in full (2 pages) |
9 March 2015 | Satisfaction of charge 7 in full (2 pages) |
9 March 2015 | Satisfaction of charge 15 in full (2 pages) |
26 February 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
26 February 2015 | Satisfaction of charge 2 in full (1 page) |
26 February 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
26 February 2015 | Satisfaction of charge 6 in full (1 page) |
26 February 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
26 February 2015 | All of the property or undertaking has been released from charge 14 (2 pages) |
26 February 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
26 February 2015 | Satisfaction of charge 9 in full (2 pages) |
26 February 2015 | All of the property or undertaking has been released from charge 11 (2 pages) |
26 February 2015 | Satisfaction of charge 14 in full (2 pages) |
26 February 2015 | Satisfaction of charge 8 in full (2 pages) |
26 February 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
26 February 2015 | Satisfaction of charge 10 in full (2 pages) |
26 February 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
26 February 2015 | All of the property or undertaking has been released from charge 16 (2 pages) |
26 February 2015 | Satisfaction of charge 11 in full (2 pages) |
11 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 May 2013 | Director's details changed for Mr David Caulfield on 3 May 2012 (2 pages) |
15 May 2013 | Director's details changed for Mrs Pauline Caulfield on 1 May 2012 (2 pages) |
15 May 2013 | Director's details changed for Mrs Pauline Caulfield on 1 May 2012 (2 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Director's details changed for Mr David Caulfield on 3 May 2012 (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 May 2012 | Director's details changed for Mrs Pauline Caulfield on 1 March 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Pauline Caulfield on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr David Caulfield on 1 March 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Pauline Caulfield on 1 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Mr David Caulfield on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Mrs Pauline Caulfield on 1 March 2012 (2 pages) |
18 April 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
4 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
5 July 2010 | Director's details changed for David Caulfield on 30 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Pauline Caulfield on 30 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / david caulfield / 31/05/2008 (1 page) |
7 May 2009 | Director and secretary's change of particulars / pauline caulfield / 31/05/2008 (1 page) |
16 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
24 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
10 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
4 September 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
10 January 2006 | Full accounts made up to 31 October 2005 (10 pages) |
22 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
22 December 2004 | Full accounts made up to 31 October 2004 (11 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members
|
1 May 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Full accounts made up to 31 October 2003 (13 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Full accounts made up to 31 October 2002 (11 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 February 2002 | Full accounts made up to 31 October 2001 (10 pages) |
25 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 October 1999 (10 pages) |
11 June 1999 | Particulars of mortgage/charge (4 pages) |
11 June 1999 | Particulars of mortgage/charge (4 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
19 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
6 June 1998 | Particulars of mortgage/charge (5 pages) |
10 May 1998 | Return made up to 30/04/98; full list of members
|
18 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
22 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
7 September 1995 | Company name changed david caulfield LIMITED\certificate issued on 08/09/95 (4 pages) |
30 January 1986 | Certificate of incorporation (1 page) |