Company NameThe Kent Fireplace Company Limited
DirectorPhilip Adrian Epsom
Company StatusActive
Company Number02180462
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Philip Adrian Epsom
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(4 years after company formation)
Appointment Duration32 years, 6 months
RoleMarble Retailer
Country of ResidenceUnited Kingdom
Correspondence Address31 Cross Road
Keston
Bromley
Kent
BR2 8PH
Secretary NameSophia Rachel Epsom
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years after company formation)
Appointment Duration17 years, 7 months (resigned 22 May 2009)
RoleCompany Director
Correspondence Address25 Adelaide Road
Chislehurst
Kent
BR7 6BB
Director NameHenry Edmund Epsom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressClarence Court
Clarence Road
Sevenoaks
Kent

Contact

Websitewww.kentfireplace.co.uk/
Telephone020 84665910
Telephone regionLondon

Location

Registered Address96-100 Beckenham Lane
Shortlands
Bromley
Kent
BR2 0DW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£118,857
Cash£80,664
Current Liabilities£192,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

28 March 1989Delivered on: 6 April 1989
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

Filing History

18 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 October 2014Director's details changed for Philip Adrian Epsom on 1 January 2014 (2 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Director's details changed for Philip Adrian Epsom on 1 January 2014 (2 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Director's details changed for Philip Adrian Epsom on 1 January 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
15 August 2013Registered office address changed from Unit 1 Ashgrove Road Estate 56 Ashgrove Road Bromley Kent BR1 4JW on 15 August 2013 (2 pages)
15 August 2013Registered office address changed from Unit 1 Ashgrove Road Estate 56 Ashgrove Road Bromley Kent BR1 4JW on 15 August 2013 (2 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Philip Adrian Epsom on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Philip Adrian Epsom on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Adrian Epsom on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 June 2009Appointment terminated secretary sophia epsom (1 page)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2009Appointment terminated secretary sophia epsom (1 page)
14 October 2008Return made up to 06/10/08; full list of members (3 pages)
14 October 2008Return made up to 06/10/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 October 2007Return made up to 06/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2007Return made up to 06/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2007Registered office changed on 30/04/07 from: unit 1 ashgrove road estate 56 ashgrove road bromley BR1 4JW (1 page)
30 April 2007Registered office changed on 30/04/07 from: unit 1 ashgrove road estate 56 ashgrove road bromley BR1 4JW (1 page)
17 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/06
(6 pages)
17 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/06
(6 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 June 2006Registered office changed on 16/06/06 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
16 June 2006Registered office changed on 16/06/06 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
17 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 December 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 October 2003Return made up to 06/10/03; full list of members (6 pages)
10 October 2003Return made up to 06/10/03; full list of members (6 pages)
25 October 2002Return made up to 19/10/02; full list of members (6 pages)
25 October 2002Return made up to 19/10/02; full list of members (6 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
17 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 November 2001Return made up to 19/10/01; full list of members (6 pages)
7 November 2001Return made up to 19/10/01; full list of members (6 pages)
3 May 2001Company name changed epsom marble company LIMITED\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed epsom marble company LIMITED\certificate issued on 03/05/01 (2 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 April 2000Registered office changed on 25/04/00 from: 167 widmore road bromley kent BR1 3AX (1 page)
25 April 2000Registered office changed on 25/04/00 from: 167 widmore road bromley kent BR1 3AX (1 page)
30 March 2000Full accounts made up to 31 December 1998 (9 pages)
30 March 2000Full accounts made up to 31 December 1998 (9 pages)
24 December 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Return made up to 19/10/98; no change of members (4 pages)
4 August 1999Return made up to 19/10/98; no change of members (4 pages)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
25 February 1998Return made up to 19/10/97; no change of members (4 pages)
25 February 1998Return made up to 19/10/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 December 1996 (10 pages)
27 August 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Full accounts made up to 31 December 1995 (10 pages)
23 June 1997Full accounts made up to 31 December 1995 (10 pages)
4 December 1996Return made up to 19/10/96; full list of members (6 pages)
4 December 1996Return made up to 19/10/96; full list of members (6 pages)
27 November 1996Full accounts made up to 31 December 1994 (10 pages)
27 November 1996Full accounts made up to 31 December 1994 (10 pages)
24 September 1996Return made up to 19/10/95; full list of members (6 pages)
24 September 1996Return made up to 19/10/95; full list of members (6 pages)
28 July 1995Full accounts made up to 31 December 1993 (9 pages)
28 July 1995Full accounts made up to 31 December 1993 (9 pages)
7 March 1995Return made up to 19/10/94; no change of members (4 pages)
7 March 1995Return made up to 19/10/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)