18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Director Name | Mr David Stuart Johnson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | Three Oaks House 20 Greenways Drive Sunningdale Berkshire SL5 9QS |
Director Name | Sarah Margaret Johnson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Oaks House 20 Greenways Drive Sunningdale Berkshire SL5 9QS |
Secretary Name | Sarah Margaret Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Oaks House 20 Greenways Drive Sunningdale Berkshire SL5 9QS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £842,834 |
Current Liabilities | £71,670 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
5 November 1993 | Delivered on: 25 November 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: Lavender park golf centre swinley road ascot berkshire t/nos BK201671 BK317593 BK201673 BK201674 BK201765. Outstanding |
---|---|
4 November 1993 | Delivered on: 15 November 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
13 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 March 2022 | Confirmation statement made on 19 January 2022 with updates (5 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 March 2021 | Notification of David Johnson (Holdings) Ltd as a person with significant control on 18 July 2018 (2 pages) |
23 February 2021 | Cessation of David Stuart Johnson as a person with significant control on 22 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Sarah Margaret Johnson as a director on 22 February 2021 (1 page) |
23 February 2021 | Termination of appointment of David Stuart Johnson as a director on 22 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Sarah Margaret Johnson as a secretary on 22 February 2021 (1 page) |
25 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 19 January 2017 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) |
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
14 April 2014 | Appointment of Mr Paul Johnson as a director (2 pages) |
14 April 2014 | Appointment of Mr Paul Johnson as a director (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 February 2010 | Director's details changed for Sarah Margaret Johnson on 29 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Sarah Margaret Johnson on 29 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for David Stuart Johnson on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for David Stuart Johnson on 29 January 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 April 2009 | Return made up to 19/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
2 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: suite 4 6 cresswell park london SE3 9RD (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: suite 4 6 cresswell park london SE3 9RD (1 page) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
23 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members
|
23 January 2001 | Return made up to 19/01/01; full list of members
|
24 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: biddle matthews chartered accountants 2 tranquil passage london SE3 0BJ (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: biddle matthews chartered accountants 2 tranquil passage london SE3 0BJ (1 page) |
25 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 January 1999 | Return made up to 19/01/99; full list of members (7 pages) |
20 January 1999 | Return made up to 19/01/99; full list of members (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: biddle matthews 2TRANQUIL passage london SE3 0BJ (1 page) |
11 February 1998 | Return made up to 19/01/98; no change of members
|
11 February 1998 | Registered office changed on 11/02/98 from: biddle matthews 2TRANQUIL passage london SE3 0BJ (1 page) |
11 February 1998 | Return made up to 19/01/98; no change of members
|
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 January 1997 | Return made up to 19/01/97; no change of members (5 pages) |
26 January 1997 | Return made up to 19/01/97; no change of members (5 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 237 westcombe hill blackheath london SE3 7DW (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 237 westcombe hill blackheath london SE3 7DW (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |