Furners Green
Uckfield
East Sussex
TN22 3RU
Director Name | Mrs Audrey Mae-Hui Tay |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
Director Name | Ms Deborah Mae Lian Tay |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 14 Meadow Road Pinner HA5 1EB |
Director Name | Belinda Boon-Leen Ng |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 23 years, 3 months (resigned 19 January 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore Farm Sliders Lane Furners Green East Sussex TN22 3RU |
Director Name | Dr Boon-Keng Tay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 23 years, 3 months (resigned 19 January 2015) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dunsford Drive 1335 Foreign |
Secretary Name | Barry Boon Shek Tay |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 28 years, 3 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore Farm Sliders Lane Furners Green Uckfield East Sussex TN22 3RU |
Director Name | Mrs Joyce Guat Kheng Tay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 16 December 2019) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Glenmore Farm Sliders Lane Furners Green Uckfield East Sussex TN22 3RU |
Registered Address | 14 Meadow Road Pinner HA5 1EB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £180,421 |
Current Liabilities | £162,142 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
9 January 1991 | Delivered on: 17 January 1991 Satisfied on: 4 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 victoria avenue, surbiton title no. Sy 207881, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
8 January 1991 | Delivered on: 14 January 1991 Satisfied on: 7 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 480 kings road, chelsea, l/b of kensington and chelsea, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 May 2020 | Director's details changed for Mrs Audrey Mae Hui Gupta on 29 May 2020 (2 pages) |
27 January 2020 | Termination of appointment of Barry Boon Shek Tay as a secretary on 27 January 2020 (1 page) |
6 January 2020 | Appointment of Ms Deborah Mae Lian Tay as a director on 6 January 2020 (2 pages) |
6 January 2020 | Appointment of Ms Audrey Mae Hui Gupta as a director on 6 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of Joyce Guat Kheng Tay as a director on 16 December 2019 (1 page) |
16 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page) |
3 April 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 January 2015 | Termination of appointment of Boon-Keng Tay as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Belinda Boon-Leen Ng as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Belinda Boon-Leen Ng as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Boon-Keng Tay as a director on 19 January 2015 (1 page) |
10 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 October 2012 | Director's details changed for Belinda Boon-Leen Ng on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Barry Boon-Shek Tay on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Barry Boon-Shek Tay on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Belinda Boon-Leen Ng on 24 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
2 May 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Secretary's details changed for Barry Boon-Shek Tay on 11 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Mrs Joyce Guat-Kheng Tay on 10 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Barry Boon-Shek Tay on 10 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Barry Boon-Shek Tay on 11 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Barry Boon-Shek Tay on 10 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Director's details changed for Mrs Joyce Guat-Kheng Tay on 10 November 2011 (2 pages) |
1 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 October 2009 | Director's details changed for Barry Boon-Shek Tay on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Mrs Joyce Guat-Kheng Tay on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Barry Boon-Shek Tay on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Belinda Boon-Leen Ng on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Boon-Keng Tay on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Belinda Boon-Leen Ng on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Joyce Guat-Kheng Tay on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Boon-Keng Tay on 22 October 2009 (2 pages) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
28 January 2008 | Amended accounts made up to 31 December 2006 (10 pages) |
28 January 2008 | Amended accounts made up to 31 December 2006 (10 pages) |
24 October 2007 | Return made up to 11/10/07; no change of members (8 pages) |
24 October 2007 | Return made up to 11/10/07; no change of members (8 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 November 2006 | Return made up to 11/10/06; full list of members (8 pages) |
20 November 2006 | Return made up to 11/10/06; full list of members (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
29 December 2005 | Return made up to 11/10/05; full list of members (8 pages) |
29 December 2005 | Return made up to 11/10/05; full list of members (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 136 pinner road northwood middlesex HA6 1BP (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 136 pinner road northwood middlesex HA6 1BP (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page) |
19 December 2003 | Return made up to 11/10/03; full list of members (8 pages) |
19 December 2003 | Return made up to 11/10/03; full list of members (8 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 5 wigmore street london W1U 1HY (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 5 wigmore street london W1U 1HY (1 page) |
15 November 2002 | Return made up to 11/10/02; full list of members
|
15 November 2002 | Return made up to 11/10/02; full list of members
|
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
29 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
29 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
28 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
28 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
13 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
13 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
18 November 1998 | Return made up to 11/10/97; full list of members (6 pages) |
18 November 1998 | Return made up to 11/10/97; full list of members (6 pages) |
18 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
18 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
27 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
12 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |