Tudeley
Tonbridge
Kent
TN11 0PQ
Secretary Name | Annabel De Vrij |
---|---|
Status | Current |
Appointed | 23 October 2012(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Director Name | Mr Jeremy Steven Philip Maynard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Executive Directo |
Country of Residence | England |
Correspondence Address | 3 Harrington Way Warspite Road London SE18 5NU |
Director Name | Mrs Carol Ann Kohn |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(3 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | Calverthorpe Valley Lane Thorney Hill Bransgore Dorset BH23 8DX |
Secretary Name | Mr Ian Lewis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | Calverthorpe Valley Lane Thorney Hill Bransgore Dorset BH23 8DX |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Director Name | Mr Alistair Gerald Summers |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jacobs Well Mews London W1U 3DY |
Director Name | Mr Christopher William Birkle |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Addison Gardens London W14 0DS |
Secretary Name | Mr Christopher William Birkle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Addison Gardens London W14 0DS |
Secretary Name | Mrs Louisa Elizabeth Pino |
---|---|
Status | Resigned |
Appointed | 10 March 2010(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2012) |
Role | Company Director |
Correspondence Address | 3 Harrington Way Warspite Road London SE18 5NU |
Director Name | Mr Bryan Alan Stockley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Harrington Way Warspite Road London SE18 5NU |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 June 2008) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 3 Harrington Way Warspite Road London SE18 5NU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
1.1k at £1 | New Coburg LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,933 |
Cash | £7,124 |
Current Liabilities | £108,584 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
11 November 2009 | Delivered on: 19 November 2009 Satisfied on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
17 April 1990 | Delivered on: 24 April 1990 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
14 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 October 2015 | Appointment of Mr Jeremy Steven Philip Maynard as a director on 1 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Jeremy Steven Philip Maynard as a director on 1 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Jeremy Steven Philip Maynard as a director on 1 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Bryan Alan Stockley as a director on 31 March 2015 (1 page) |
9 October 2015 | Termination of appointment of Bryan Alan Stockley as a director on 31 March 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 April 2014 | Satisfaction of charge 2 in full (1 page) |
8 April 2014 | Satisfaction of charge 2 in full (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Full accounts made up to 30 April 2012 (17 pages) |
29 October 2012 | Full accounts made up to 30 April 2012 (17 pages) |
23 October 2012 | Appointment of Annabel De Vrij as a secretary (2 pages) |
23 October 2012 | Termination of appointment of Louisa Pino as a secretary (1 page) |
23 October 2012 | Appointment of Annabel De Vrij as a secretary (2 pages) |
23 October 2012 | Termination of appointment of Louisa Pino as a secretary (1 page) |
22 October 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
22 October 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 30 April 2011 (19 pages) |
2 November 2011 | Full accounts made up to 30 April 2011 (19 pages) |
10 January 2011 | Director's details changed for Mr Bryan Alan Stockley on 7 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Bryan Alan Stockley on 7 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Bryan Alan Stockley on 7 January 2011 (2 pages) |
13 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Full accounts made up to 30 April 2010 (19 pages) |
8 November 2010 | Full accounts made up to 30 April 2010 (19 pages) |
25 May 2010 | Appointment of Mr Bryan Alan Stockley as a director (2 pages) |
25 May 2010 | Termination of appointment of Christopher Birkle as a director (1 page) |
25 May 2010 | Appointment of Mr Bryan Alan Stockley as a director (2 pages) |
25 May 2010 | Termination of appointment of Christopher Birkle as a director (1 page) |
29 March 2010 | Termination of appointment of Christopher Birkle as a secretary (1 page) |
29 March 2010 | Termination of appointment of Christopher Birkle as a secretary (1 page) |
29 March 2010 | Appointment of Mrs Louisa Elizabeth Pino as a secretary (1 page) |
29 March 2010 | Appointment of Mrs Louisa Elizabeth Pino as a secretary (1 page) |
22 December 2009 | Director's details changed for Mr Christopher William Birkle on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Christopher William Birkle on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 October 2009 | Full accounts made up to 30 April 2009 (19 pages) |
16 October 2009 | Full accounts made up to 30 April 2009 (19 pages) |
20 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
20 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
7 November 2008 | Director appointed konrad patrick legg (3 pages) |
7 November 2008 | Director appointed konrad patrick legg (3 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 3 harrington way warspite road london SE18 5NU (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 3 harrington way warspite road london SE18 5NU (1 page) |
5 November 2008 | Appointment terminated director alistair summers (1 page) |
5 November 2008 | Appointment terminated director alistair summers (1 page) |
8 September 2008 | Return made up to 03/11/07; full list of members (5 pages) |
8 September 2008 | Return made up to 03/11/07; full list of members (5 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 27-28 eastcastle street london W1W 8DH (1 page) |
17 June 2008 | Secretary appointed christopher birkle (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 27-28 eastcastle street london W1W 8DH (1 page) |
17 June 2008 | Secretary appointed christopher birkle (3 pages) |
17 June 2008 | Appointment terminated secretary cargil management services LIMITED (1 page) |
17 June 2008 | Appointment terminated secretary cargil management services LIMITED (1 page) |
13 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
13 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
22 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
22 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 90 gloucester place london W1U 6EH (1 page) |
16 November 2006 | Return made up to 03/11/06; full list of members (6 pages) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 90 gloucester place london W1U 6EH (1 page) |
16 November 2006 | Return made up to 03/11/06; full list of members (6 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
22 November 2005 | Return made up to 03/11/05; full list of members (6 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 22 melton street london NW1 2BW (1 page) |
22 November 2005 | Return made up to 03/11/05; full list of members (6 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 22 melton street london NW1 2BW (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
9 May 2005 | Location of register of members (1 page) |
9 May 2005 | Location of register of members (1 page) |
2 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
15 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
15 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | New director appointed (3 pages) |
20 May 2004 | Return made up to 03/11/03; full list of members (5 pages) |
20 May 2004 | Return made up to 03/11/03; full list of members (5 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
1 April 2003 | Return made up to 03/11/02; full list of members (6 pages) |
1 April 2003 | Return made up to 03/11/02; full list of members (6 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: unit B3 forelle centre ebblake industrial estate verwood dorset BH31 6BB (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: unit B3 forelle centre ebblake industrial estate verwood dorset BH31 6BB (1 page) |
14 February 2003 | Secretary resigned (1 page) |
4 December 2001 | Return made up to 03/11/01; full list of members
|
4 December 2001 | Return made up to 03/11/01; full list of members
|
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
21 August 2001 | Ad 14/08/01--------- £ si 129@1=129 £ ic 1000/1129 (2 pages) |
21 August 2001 | Ad 14/08/01--------- £ si 129@1=129 £ ic 1000/1129 (2 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Nc inc already adjusted 29/07/01 (1 page) |
14 August 2001 | Nc inc already adjusted 29/07/01 (1 page) |
14 August 2001 | Resolutions
|
6 August 2001 | Memorandum and Articles of Association (5 pages) |
6 August 2001 | Memorandum and Articles of Association (5 pages) |
28 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
28 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
10 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
10 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
27 October 2000 | Return made up to 03/11/00; full list of members (7 pages) |
27 October 2000 | Return made up to 03/11/00; full list of members (7 pages) |
5 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
5 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
8 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
8 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
9 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
9 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
2 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
2 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (8 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (8 pages) |
30 October 1997 | Return made up to 03/11/97; no change of members (4 pages) |
30 October 1997 | Return made up to 03/11/97; no change of members (4 pages) |
22 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
22 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
12 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
12 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
6 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
6 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
16 November 1995 | Return made up to 03/11/95; full list of members
|
16 November 1995 | Return made up to 03/11/95; full list of members
|
8 January 1992 | New director appointed (2 pages) |
8 January 1992 | New secretary appointed;director resigned (2 pages) |
8 January 1992 | New secretary appointed;director resigned (2 pages) |
8 January 1992 | New director appointed (2 pages) |
25 April 1990 | Ad 13/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 1990 | Ad 13/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 1990 | Resolutions
|
30 March 1990 | Resolutions
|
3 November 1989 | Incorporation (15 pages) |
3 November 1989 | Incorporation (15 pages) |