Otford
Sevenoaks
Kent
TN14 5JL
Secretary Name | Angela Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2005(17 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | Bramley Lodge 87 Pilgrims Way West Otford Kent TN14 5JL |
Director Name | Jamie Mitton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(18 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Operation Controller |
Country of Residence | United Kingdom |
Correspondence Address | 113 Conisborough Crescent London SE6 2SQ |
Director Name | Mr Roy Victor Jordan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 London Road Dunton Green Sevenoaks Kent TN13 2TB |
Director Name | Kay Wendy Wilton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | The Nook Oakfield Road Marlpit Hill Edenbridge Kent TN8 6JG |
Secretary Name | Kay Wendy Wilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | The Nook Oakfield Road Marlpit Hill Edenbridge Kent TN8 6JG |
Secretary Name | Mr Michael Roy Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 87 Pilgrims Way West Otford Sevenoaks Kent TN14 5JL |
Website | phoebes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01959 546400 |
Telephone region | Westerham |
Registered Address | 29 Harcourt Street London W1H 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Jamie Mitton 7.50% Ordinary |
---|---|
600 at £1 | R.v. Jordan 60.00% Ordinary |
325 at £1 | Michael Roy Jordan 32.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,596 |
Current Liabilities | £376,132 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
1 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
22 February 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
20 December 2021 | Director's details changed for Mr Michael Roy Jordan on 20 December 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
20 December 2021 | Change of details for Mr Michael Roy Jordan as a person with significant control on 20 December 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
26 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
31 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
2 January 2019 | Change of details for Mr Michael Roy Jordan as a person with significant control on 31 July 2017 (2 pages) |
2 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
27 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
27 December 2017 | Cessation of Roy Victor Jordan as a person with significant control on 31 July 2017 (1 page) |
27 December 2017 | Cessation of Roy Victor Jordan as a person with significant control on 31 July 2017 (1 page) |
27 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
14 January 2010 | Director's details changed for Michael Roy Jordan on 23 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Michael Roy Jordan on 23 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Jamie Mitton on 23 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Jamie Mitton on 23 December 2009 (2 pages) |
29 September 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
29 September 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
12 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
26 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
22 January 2008 | Return made up to 18/12/07; change of members
|
22 January 2008 | Return made up to 18/12/07; change of members
|
2 October 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 October 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
28 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
28 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
5 December 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
25 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
29 December 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
22 October 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
22 October 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
15 July 2003 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
15 July 2003 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
22 January 2003 | Return made up to 18/12/02; full list of members
|
22 January 2003 | Return made up to 18/12/02; full list of members
|
16 January 2002 | Return made up to 18/12/01; full list of members
|
16 January 2002 | Return made up to 18/12/01; full list of members
|
16 October 2001 | Partial exemption accounts made up to 30 September 2000 (12 pages) |
16 October 2001 | Partial exemption accounts made up to 30 September 2000 (12 pages) |
28 March 2001 | Return made up to 18/12/00; full list of members (6 pages) |
28 March 2001 | Return made up to 18/12/00; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
17 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
25 March 1999 | Return made up to 18/12/98; full list of members (6 pages) |
25 March 1999 | Return made up to 18/12/98; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
5 February 1998 | Return made up to 18/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 18/12/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
14 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
13 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
4 October 1988 | Incorporation (15 pages) |
4 October 1988 | Incorporation (15 pages) |