Botany Bay Lane
Chislehurst
Kent
BR7 5PT
Secretary Name | Mr Duncan William Stannett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2007(16 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mrs Brenda Pauline Taylor |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 204 Hook Lane Welling Kent DA16 2NY |
Secretary Name | Mr Ian Robert Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Hawkwood Garden Cottage Botany Bay Lane Chislehurst Kent BR7 5PT |
Secretary Name | Jonathan Simon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(12 months after company formation) |
Appointment Duration | 5 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 3 Hextable Close Allington Maidstone Kent ME16 0TN |
Secretary Name | Mrs Brenda Pauline Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 204 Hook Lane Welling Kent DA16 2NY |
Secretary Name | James Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | Hawkwood Garden Cottage Botany Bay Lane Chislehurst Kent BR7 5PT |
Secretary Name | John Patrick Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 11 Andrew Close Wokingham Berkshire RG40 2HY |
Secretary Name | Sandrine Mastromarini |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 April 2007(15 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 12 July 2007) |
Role | Company Director |
Correspondence Address | Flat 504 Pacific Wharfe 165 Rotherhithe Street London SE16 5QF |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Ian Robert Forrester 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
28 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
16 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
30 June 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
25 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
13 November 2019 | Secretary's details changed for Mr Duncan William Stannett on 8 November 2019 (1 page) |
13 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
13 July 2017 | Notification of Ian Robert Forrester as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Ian Robert Forrester as a person with significant control on 13 July 2017 (2 pages) |
9 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
9 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
28 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
28 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 August 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
31 August 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
8 April 2014 | Company name changed intrepid travellers LIMITED\certificate issued on 08/04/14
|
8 April 2014 | Company name changed intrepid travellers LIMITED\certificate issued on 08/04/14
|
8 April 2014 | Change of name notice (2 pages) |
8 April 2014 | Change of name notice (2 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Company name changed eco-friendly holidays and activities LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Company name changed eco-friendly holidays and activities LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
16 August 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 16 August 2013 (1 page) |
17 August 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
17 August 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 9 July 2010 (12 pages) |
5 October 2010 | Annual return made up to 9 July 2010 (12 pages) |
5 October 2010 | Annual return made up to 9 July 2010 (12 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 May 2010 | Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 11 May 2010 (2 pages) |
5 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 September 2009 | Return made up to 09/07/09; full list of members (5 pages) |
5 September 2009 | Return made up to 09/07/09; full list of members (5 pages) |
5 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 January 2009 | Memorandum and Articles of Association (12 pages) |
15 January 2009 | Memorandum and Articles of Association (12 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Return made up to 09/07/08; no change of members (4 pages) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Return made up to 09/07/08; no change of members (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 January 2008 | Memorandum and Articles of Association (11 pages) |
16 January 2008 | Memorandum and Articles of Association (11 pages) |
14 January 2008 | Company name changed organic food brokers LIMITED\certificate issued on 14/01/08 (2 pages) |
14 January 2008 | Company name changed organic food brokers LIMITED\certificate issued on 14/01/08 (2 pages) |
19 September 2007 | Return made up to 09/07/07; no change of members (6 pages) |
19 September 2007 | Return made up to 09/07/07; no change of members (6 pages) |
24 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 11 andrew close wokingham RG40 2HY (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 11 andrew close wokingham RG40 2HY (1 page) |
17 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 16/17 copperfields spital street dartford kent DA1 2DE (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 16/17 copperfields spital street dartford kent DA1 2DE (1 page) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Location of register of members (1 page) |
25 August 2005 | Return made up to 09/07/05; full list of members
|
25 August 2005 | Return made up to 09/07/05; full list of members
|
1 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 August 2004 | Company name changed hawkwood foods LIMITED\certificate issued on 25/08/04 (2 pages) |
25 August 2004 | Company name changed hawkwood foods LIMITED\certificate issued on 25/08/04 (2 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
22 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
24 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
16 August 2002 | Return made up to 09/07/02; full list of members (5 pages) |
16 August 2002 | Return made up to 09/07/02; full list of members (5 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 July 2001 | Return made up to 09/07/01; full list of members (5 pages) |
12 July 2001 | Return made up to 09/07/01; full list of members (5 pages) |
14 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
26 July 2000 | Return made up to 09/07/00; full list of members (5 pages) |
26 July 2000 | Return made up to 09/07/00; full list of members (5 pages) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
27 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
16 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
16 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
16 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
24 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
24 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
7 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
7 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
28 June 1995 | Return made up to 09/07/95; full list of members
|
28 June 1995 | Return made up to 09/07/95; full list of members
|
11 April 1995 | Resolutions
|
11 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
11 April 1995 | Resolutions
|
11 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 October 1992 | Company name changed premier wholefoods LIMITED\certificate issued on 16/10/92 (2 pages) |
15 October 1992 | Company name changed premier wholefoods LIMITED\certificate issued on 16/10/92 (2 pages) |