Petts Wood
Kent
BR6 0ED
Director Name | Mrs Yvonne Patricia Leplar |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 The Chenies Orpington Kent BR6 0ED |
Secretary Name | Mr Raymond Kenneth Leplar |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Chenies Petts Wood Kent BR6 0ED |
Registered Address | 24 The Chenies Petts Wood Orpington Kent BR6 0ED |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £206,163 |
Cash | £59,107 |
Current Liabilities | £17,177 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
10 January 2000 | Delivered on: 13 January 2000 Satisfied on: 27 November 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £31,000.00. Particulars: L/H land and property k/a 136 brantwood way st mary cray orpington kent BR8 3RW the rental income and property rights by first fixed charge and all other undertaking and assets by way of floating charge. Fully Satisfied |
---|---|
11 December 1998 | Delivered on: 12 December 1998 Satisfied on: 27 November 2013 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 18 gainsborough court,homesdale road,bromley,kent BR2 9NB. Fully Satisfied |
30 November 1998 | Delivered on: 1 December 1998 Satisfied on: 19 October 1999 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: Flat 1, 81 bromley road london SE6 2UF and parking space 1 l/h t/n TGL7753, the rental income and property rights by first fixed charge and all other undertaking and assets by way of floating charge. Fully Satisfied |
30 November 1998 | Delivered on: 1 December 1998 Satisfied on: 27 November 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: 79 dyke drive orpington kent BR5 4LY and parking space no.55 T/no.SGL189660 and the rental income and property rights by way of first fixed charge and all other undertaking and assets by way of a floating charge. Fully Satisfied |
30 September 1998 | Delivered on: 1 October 1998 Satisfied on: 27 November 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 57 highlands road orpington kent BR5 4JP and garage number 49 with l/h t/no;-SGL178096 together with all rental income all property rights all by way of fixed charge and all other undertaking and assets by way of floating charge. Fully Satisfied |
15 June 1998 | Delivered on: 16 June 1998 Satisfied on: 27 November 2013 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the legal charge. Particulars: F/H property k/a 32 aylesham road orpington kent BR6 0TX t/no.SGL271432. Fully Satisfied |
27 May 1998 | Delivered on: 2 June 1998 Satisfied on: 27 November 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: (1) 73 dyke drive orpington kent BR5 4LY and garage 113 t/n SGL183055 (2) the rental income (3) the property rights (4) all other undertaking and assets present and future by way of a floating charge. Fully Satisfied |
27 May 1998 | Delivered on: 2 June 1998 Satisfied on: 27 November 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: (1) dyke drive orpington kent BR5 4LY and garage 77 t/n SGL195993 (2) the rental income by way of first charge (3) the property rights (4) all other undertaking property and assets present and future by way of floating charge. Fully Satisfied |
27 May 1998 | Delivered on: 2 June 1998 Satisfied on: 27 November 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: (1) 112 dyke drive orpington kent BR5 4LZ and garage 69 t/n SGL191311 (2) the rental income by way first fixed charge (3) the property rights (4) all other undertaking and assets present and future by way of floating charge. Fully Satisfied |
7 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Notification of Yvonne Patricia Leplar as a person with significant control on 6 April 2016 (2 pages) |
3 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
2 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
16 October 2020 | Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
16 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
1 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 July 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 November 2013 | Satisfaction of charge 3 in full (1 page) |
27 November 2013 | Satisfaction of charge 8 in full (1 page) |
27 November 2013 | Satisfaction of charge 1 in full (1 page) |
27 November 2013 | Satisfaction of charge 2 in full (1 page) |
27 November 2013 | Satisfaction of charge 6 in full (1 page) |
27 November 2013 | Satisfaction of charge 2 in full (1 page) |
27 November 2013 | Satisfaction of charge 9 in full (1 page) |
27 November 2013 | Satisfaction of charge 3 in full (1 page) |
27 November 2013 | Satisfaction of charge 6 in full (1 page) |
27 November 2013 | Satisfaction of charge 4 in full (1 page) |
27 November 2013 | Satisfaction of charge 9 in full (1 page) |
27 November 2013 | Satisfaction of charge 5 in full (1 page) |
27 November 2013 | Satisfaction of charge 5 in full (1 page) |
27 November 2013 | Satisfaction of charge 4 in full (1 page) |
27 November 2013 | Satisfaction of charge 1 in full (1 page) |
27 November 2013 | Satisfaction of charge 8 in full (1 page) |
25 February 2013 | Director's details changed for Mr Raymond Kenneth Leplar on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Raymond Kenneth Leplar on 25 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Director's details changed for Mrs Yvonne Patricia Leplar on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mrs Yvonne Patricia Leplar on 25 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 March 2011 | Director's details changed for Mrs Yvonne Patricia Leplar on 16 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Registered office address changed from 5Th Floor Minories House 2-5 Minories London EC3N 1BJ on 16 March 2011 (1 page) |
16 March 2011 | Director's details changed for Mrs Yvonne Patricia Leplar on 16 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from 5Th Floor Minories House 2-5 Minories London EC3N 1BJ on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Yvonne Patricia Leplar on 23 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Yvonne Patricia Leplar on 23 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page) |
5 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
4 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
30 April 2002 | Return made up to 23/02/02; full list of members
|
30 April 2002 | Return made up to 23/02/02; full list of members
|
11 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
13 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Return made up to 23/02/98; no change of members (4 pages) |
12 May 1998 | Return made up to 23/02/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
10 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
22 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
22 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
11 January 1996 | Ad 16/10/95--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
11 January 1996 | Ad 16/10/95--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
18 April 1995 | Return made up to 23/02/95; no change of members (4 pages) |
18 April 1995 | Return made up to 23/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |