3 Bullace Lane
Dartford
Kent
DA1 1BB
Director Name | Sarah Jane Harding |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Director Name | Winifred Sheila Harding |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | Hardra Pilgrims Way Trottiscliffe Maidstone Kent ME19 5EP |
Secretary Name | William Reginald Ernest Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardra Pilgrims Way Trottiscliffe Maidstone Kent ME19 5EP |
Director Name | William Reginald Ernest Harding |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Sarah Jane Hunt |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 April 2000) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 348 Lunsford Lane Larkfield Aylesford Kent ME20 6HX |
Director Name | Emma Sarah Burchell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Website | freemanharding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 351315 |
Telephone region | Dartford |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4k at £1 | William Reginald Ernest Harding 80.00% Ordinary |
---|---|
1000 at £1 | Sarah Jane Hunt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £314,001 |
Cash | £164,394 |
Current Liabilities | £177,193 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
20 November 2000 | Delivered on: 30 November 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
4 January 2000 | Delivered on: 6 January 2000 Persons entitled: Industrial Property Investment Fund Acting by Its General Partner,Legal & General Property Partners (Industrial Fund) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 4TH january 2000 and the rent deposit deed. Particulars: £7,077.50 and an interest bearing account, the amount from time to time standing to the credit of the account and all interest credited thereto. See the mortgage charge document for full details. Outstanding |
5 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
20 February 2024 | Total exemption full accounts made up to 31 December 2023 (11 pages) |
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
16 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
21 February 2023 | Appointment of Sophie Louise Harding as a director on 20 February 2023 (2 pages) |
7 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
8 April 2022 | Notification of Sarah Jane Harding as a person with significant control on 30 August 2019 (2 pages) |
4 April 2022 | Cessation of William Reginald Ernest Harding as a person with significant control on 30 August 2019 (1 page) |
4 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
4 April 2022 | Director's details changed for Sarah Jane Harding on 1 March 2022 (2 pages) |
16 April 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
8 March 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
25 February 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
27 March 2018 | Termination of appointment of William Reginald Ernest Harding as a director on 7 February 2018 (1 page) |
8 September 2017 | Termination of appointment of Emma Sarah Burchell as a director on 18 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Emma Sarah Burchell as a director on 18 August 2017 (1 page) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Director's details changed for Sarah Jane Hunt on 23 March 2015 (2 pages) |
12 June 2015 | Secretary's details changed for Sarah Jane Hunt on 23 March 2015 (1 page) |
12 June 2015 | Secretary's details changed for Sarah Jane Hunt on 23 March 2015 (1 page) |
12 June 2015 | Director's details changed for Sarah Jane Hunt on 23 March 2015 (2 pages) |
1 June 2015 | Director's details changed for William Reginald Ernest Harding on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Emma Sarah Burchell on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for William Reginald Ernest Harding on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Sarah Jane Hunt on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Emma Sarah Burchell on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Emma Sarah Burchell on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for William Reginald Ernest Harding on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Sarah Jane Hunt on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Sarah Jane Hunt on 1 June 2015 (1 page) |
28 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Appointment of Emma Sarah Burchell as a director on 1 January 2015 (2 pages) |
28 April 2015 | Appointment of Emma Sarah Burchell as a director on 1 January 2015 (2 pages) |
28 April 2015 | Appointment of Emma Sarah Burchell as a director on 1 January 2015 (2 pages) |
12 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 January 2014 | Appointment of Sarah Jane Hunt as a director (3 pages) |
23 January 2014 | Appointment of Sarah Jane Hunt as a director (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
6 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
29 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
10 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 May 2005 | Return made up to 21/03/05; full list of members (2 pages) |
10 May 2005 | Return made up to 21/03/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
19 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
19 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
2 July 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
2 July 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
2 April 2001 | Return made up to 21/03/01; full list of members
|
2 April 2001 | Return made up to 21/03/01; full list of members
|
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 27/03/00; full list of members
|
7 April 2000 | Return made up to 27/03/00; full list of members
|
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New secretary appointed;new director appointed (1 page) |
21 December 1999 | New secretary appointed;new director appointed (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
17 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 April 1999 | Return made up to 27/03/99; no change of members
|
3 April 1999 | Return made up to 27/03/99; no change of members
|
19 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 March 1998 | Return made up to 27/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 27/03/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 May 1997 | Return made up to 27/03/97; full list of members (6 pages) |
8 May 1997 | Return made up to 27/03/97; full list of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: perry house the square wrotham sevenoaks kent TN15 7AA (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: perry house the square wrotham sevenoaks kent TN15 7AA (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
25 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
13 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
3 April 1995 | Return made up to 27/03/95; no change of members (6 pages) |
3 April 1995 | Return made up to 27/03/95; no change of members (6 pages) |
27 March 1992 | Incorporation (14 pages) |
27 March 1992 | Incorporation (14 pages) |