Kingthorpe
Market Rasen
Lincolnshire
LN8 5JF
Director Name | Patrick James Britton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1986(4 weeks after company formation) |
Appointment Duration | 37 years, 7 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kingthorpe Manor Farm Kingthorpe Market Rasen Lincolnshire LN8 5JF |
Secretary Name | Glenys Hollingsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 1 Samantha Close London E17 8EU |
Secretary Name | Ms Margaret Corcoran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 1994(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 87a Southgate Road London N1 3JS |
Registered Address | Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Glenys Hollingsworth 50.00% Ordinary |
---|---|
50 at £1 | Patrick James Britton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,379 |
Cash | £2,791 |
Current Liabilities | £287,907 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
1 October 1999 | Delivered on: 7 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 95 lauriston rd,hackney gt.london; t/no EGL327398. 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 |
---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 June 2019 | Change of details for Patrick Britton as a person with significant control on 27 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Patrick James Britton on 27 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Patrick James Britton on 27 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
19 July 2018 | Director's details changed for Glenys Hollingsworth on 26 September 1986 (1 page) |
8 March 2018 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 8 March 2018 (1 page) |
30 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Patrick Britton as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Patrick Britton as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Glenys Hollingsworth as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Glenys Hollingsworth as a person with significant control on 6 April 2016 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
10 July 2013 | Termination of appointment of Margaret Corcoran as a secretary (1 page) |
10 July 2013 | Termination of appointment of Margaret Corcoran as a secretary (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Director's change of particulars / glenys hollingsworth / 09/06/2008 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page) |
12 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / glenys hollingsworth / 09/06/2008 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page) |
12 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
7 March 2008 | Director's change of particulars / glenys hollingsworth / 09/06/2007 (1 page) |
7 March 2008 | Return made up to 09/06/07; full list of members (4 pages) |
7 March 2008 | Return made up to 09/06/07; full list of members (4 pages) |
7 March 2008 | Director's change of particulars / glenys hollingsworth / 09/06/2007 (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PB (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PB (1 page) |
23 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 August 2004 | Return made up to 09/06/04; full list of members
|
27 August 2004 | Return made up to 09/06/04; full list of members
|
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
29 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 June 1997 | Return made up to 09/06/97; full list of members
|
17 June 1997 | Return made up to 09/06/97; full list of members
|
8 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
29 August 1986 | Incorporation (12 pages) |
29 August 1986 | Incorporation (12 pages) |