Collier Street
Tonbridge
Kent
TN12 9PX
Director Name | Mr John Graham Doctor |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 day after company formation) |
Appointment Duration | 28 years, 10 months (resigned 16 January 2021) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Den Farmhouse Collier Street Marden Tonbridge Kent TN12 9PX |
Secretary Name | Peter Herbert Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 day after company formation) |
Appointment Duration | 25 years, 9 months (resigned 22 December 2017) |
Role | Company Director |
Correspondence Address | 25 Mascalls Park Paddock Wood Tonbridge Kent TN12 6LW |
Director Name | James Montague Guillum Scott |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 February 2000) |
Role | Estate Agent |
Correspondence Address | Magnolia Cottage 7 Green Lane Marden Tonbridge Kent TN12 9RE |
Director Name | Rodney Anson John Webb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 May 2005) |
Role | Chartered Accountant/Company D |
Correspondence Address | Angley House Angley Park Cranbrook Kent TN17 2PN |
Director Name | David George Beale |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 January 2005) |
Role | Actuary |
Correspondence Address | Brook Hall Steeple Road Latchingdon Essex CM3 6LB |
Director Name | Roger John Carter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 1996) |
Role | Solicitor |
Correspondence Address | 3 Kippington Close Sevenoaks Kent TN13 2LY |
Director Name | Cherrilyn Ann Carter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Pear House 3 Kippington Close Sevenoaks Kent TN13 2LY |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Suite 1 B1, Argyle House Joel Street Northwood HA6 1NW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £29,295 |
Net Worth | £600,436 |
Cash | £66,370 |
Current Liabilities | £6,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
27 May 1993 | Delivered on: 9 June 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 garage 3 and dustbin and store space 3 stanley court stanley road hastings east sussex. Outstanding |
---|---|
2 March 1993 | Delivered on: 16 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat e 50 earls ave, folkestone kent t/no K568687. Outstanding |
2 March 1993 | Delivered on: 16 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 23 stanley court stanley road hastings east sussex t/no ht 21063. Outstanding |
14 January 1993 | Delivered on: 21 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 holland road, maidstone, kent t/no. K715920. Outstanding |
14 January 1993 | Delivered on: 21 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 curzon house, saltdean, rottingdean, brighton, east sussex t/no. SX149996. Outstanding |
14 January 1993 | Delivered on: 21 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 thomas street, rochester, kent t/no. K719223. Outstanding |
14 January 1993 | Delivered on: 21 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 bethel road, sevenoaks, kent t/no. K716495. Outstanding |
14 January 1993 | Delivered on: 21 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 87 auckland road, tunbridge wells, kent t/no. K572810. Outstanding |
7 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
12 April 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 March 2018 | Registered office address changed from 25 Mascalls Park Paddock Wood Kent TN12 6LW to Barracks Cottage Claygate Road Yalding Maidstone ME18 6BB on 22 March 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2017 | Termination of appointment of Peter Herbert Harvey as a secretary on 22 December 2017 (1 page) |
23 December 2017 | Termination of appointment of Peter Herbert Harvey as a secretary on 22 December 2017 (1 page) |
5 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 April 2013 | Director's details changed for Mrs Joanna Doctor on 31 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Mrs Joanna Doctor on 31 March 2013 (2 pages) |
9 April 2013 | Director's details changed for Mrs Joanna Doctor on 31 July 2012 (2 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Director's details changed for Mrs Joanna Doctor on 31 July 2012 (2 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 April 2010 | Director's details changed for John Graham Doctor on 17 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Joanna Doctor on 17 March 2010 (2 pages) |
13 April 2010 | Director's details changed for John Graham Doctor on 17 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Joanna Doctor on 17 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
4 March 2005 | £ ic 260000/178750 25/01/05 £ sr 81250@1=81250 (1 page) |
4 March 2005 | £ ic 260000/178750 25/01/05 £ sr 81250@1=81250 (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Resolutions
|
27 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
15 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
15 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
15 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
15 April 2002 | Return made up to 17/03/02; full list of members (8 pages) |
15 April 2002 | Return made up to 17/03/02; full list of members (8 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
14 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 April 2000 | Return made up to 17/03/00; full list of members
|
10 April 2000 | Return made up to 17/03/00; full list of members
|
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 May 1999 | Return made up to 17/03/99; no change of members (8 pages) |
13 May 1999 | Return made up to 17/03/99; no change of members (8 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 April 1998 | Return made up to 17/03/98; no change of members (7 pages) |
17 April 1998 | Return made up to 17/03/98; no change of members (7 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Return made up to 17/03/97; full list of members (9 pages) |
16 April 1997 | Return made up to 17/03/97; full list of members (9 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
15 April 1996 | Return made up to 17/03/96; no change of members (7 pages) |
15 April 1996 | Return made up to 17/03/96; no change of members (7 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 April 1995 | Return made up to 17/03/95; no change of members (6 pages) |
13 April 1995 | Return made up to 17/03/95; no change of members (6 pages) |