Dormansland
Lingfield
Surrey
RH7 6PD
Secretary Name | Diane Lesley Fielding |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(11 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Secretary |
Correspondence Address | Burnt Pit Farm Moon Lane Dormansland Lingfield Surrey RH7 6PD |
Director Name | Robert Lush |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Consultant Designer |
Correspondence Address | Woodperry House Stanton St John Oxford Oxfordshire |
Director Name | Michel Moine |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 31 Askew Mansions London W12 9DA |
Secretary Name | Michel Moine |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 31 Askew Mansions London W12 9DA |
Secretary Name | Mr Peter George McAfee Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnt Pit Farm Moon Lane Dormansland Lingfield Surrey RH7 6PD |
Website | www.kinfield.co.uk |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
800 at £1 | Mr Peter George Mcafee Fielding 80.00% Ordinary B |
---|---|
100 at £1 | Diane Lesley Fielding 10.00% Ordinary A |
100 at £1 | Diane Lesley Fielding 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £221,478 |
Cash | £18,488 |
Current Liabilities | £238,538 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
11 October 1999 | Delivered on: 23 October 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever); the deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank: a (1) on the account or accounts described in the schedule below being: 52416055. see the mortgage charge document for full details. Outstanding |
---|---|
30 January 1996 | Delivered on: 7 February 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
11 October 1991 | Delivered on: 18 October 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £34884 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title and interest in all sums payable under the insurance. Outstanding |
6 November 1990 | Delivered on: 20 November 1990 Persons entitled: Waddington Galleries Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: £10,875. Outstanding |
29 July 1993 | Delivered on: 5 August 1993 Satisfied on: 26 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
---|---|
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Peter George Mcafee Fielding as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 November 2008 | Return made up to 01/08/08; full list of members (4 pages) |
21 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 December 2005 | Return made up to 01/08/05; full list of members (3 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 November 2003 | Return made up to 01/08/03; full list of members (5 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 October 2002 | Return made up to 01/08/02; no change of members (5 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
12 December 2001 | Return made up to 01/08/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 August 2000 | Return made up to 01/08/00; no change of members (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 October 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
29 January 1999 | Return made up to 01/08/98; no change of members (4 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
4 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
22 October 1997 | Return made up to 01/08/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
18 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: 33 cork street london W1X 1HB (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
7 February 1996 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (15 pages) |
7 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
17 November 1993 | Return made up to 01/08/93; full list of members (6 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (11 pages) |
23 September 1991 | Resolutions
|
20 September 1991 | Accounts made up to 31 March 1991 (12 pages) |
19 May 1988 | Return made up to 04/02/88; full list of members (4 pages) |
19 November 1986 | Company name changed ampicacre LIMITED\certificate issued on 19/11/86 (2 pages) |
11 August 1986 | Certificate of Incorporation (3 pages) |
11 August 1986 | Incorporation (17 pages) |