Basted Lane
Crouch
Kent
TN15 8PZ
Director Name | Mr Clive Alan Hatchard |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 July 2018) |
Role | Chartered Accountant |
Correspondence Address | No 1 Rope Walk House Hyde Abbey Road Winchester Hampshire SO23 7XH |
Director Name | Jeremy John Briant |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | Barnet Wood 18 Barnet Wood Road Keston Kent BR2 8HU |
Secretary Name | Suzanne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 week, 1 day after company formation) |
Appointment Duration | 8 years (resigned 10 October 2001) |
Role | Secretary |
Correspondence Address | 9 Claremont Road Bickley Kent BR1 2JL |
Director Name | Francis O'Brien Fox |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 May 2003) |
Role | Accountant |
Correspondence Address | Thalatta 2 The Parade Birchington Kent CT7 9LT |
Director Name | Robert Christopher Williams |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | 31 The Old Yews New Barn Longfield Kent DA3 7JS |
Director Name | Mr Steven John Wilson Dowdall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Edwin Place, Edwin Road Gillingham Kent ME8 0AU |
Director Name | Mr Paul Simon Briant |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 August 2008) |
Role | Furniture Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pearce Avenue Poole Dorset BH14 8EH |
Director Name | Peter Ling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 November 2008) |
Role | Advertising Executive |
Correspondence Address | 5 Haig Avenue Poole Dorset BH13 7AJ |
Secretary Name | Francis O'Brien Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2003) |
Role | Accountant |
Correspondence Address | Thalatta 2 The Parade Birchington Kent CT7 9LT |
Director Name | Mr Brian William Neilly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(8 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Birches Ash Road, Hartley Longfield Kent DA3 7EF |
Secretary Name | Brian William Neilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2005) |
Role | Accountant |
Correspondence Address | 65 Fawkham Avenue Longfield Kent DA3 7HS |
Director Name | Mr Duncan Dennis Blair |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2005) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Pinecliffe Avenue Southbourne Bournemouth Dorset BH6 3PZ |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £231,852,000 |
Gross Profit | £99,146,000 |
Net Worth | £9,781,000 |
Current Liabilities | £46,083,000 |
Latest Accounts | 3 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
10 March 2017 | Liquidators' statement of receipts and payments to 10 January 2017 (19 pages) |
---|---|
15 March 2016 | Liquidators' statement of receipts and payments to 10 January 2016 (16 pages) |
15 March 2016 | Liquidators statement of receipts and payments to 10 January 2016 (16 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 10 January 2015 (17 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 10 January 2015 (17 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (16 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 10 January 2014 (16 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (16 pages) |
27 February 2013 | Liquidators statement of receipts and payments to 10 January 2013 (16 pages) |
14 March 2012 | Liquidators statement of receipts and payments to 10 January 2012 (17 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (17 pages) |
10 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 January 2011 | Administrator's progress report to 30 December 2010 (21 pages) |
11 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
18 August 2010 | Administrator's progress report to 11 July 2010 (21 pages) |
17 August 2010 | Administrator's progress report to 11 July 2010 (21 pages) |
16 February 2010 | Administrator's progress report to 11 January 2010 (21 pages) |
12 February 2010 | Administrator's progress report to 11 January 2010 (21 pages) |
8 January 2010 | Notice of extension of period of Administration (1 page) |
18 August 2009 | Administrator's progress report to 11 July 2009 (27 pages) |
28 March 2009 | Result of meeting of creditors (4 pages) |
27 March 2009 | Result of meeting of creditors (4 pages) |
12 March 2009 | Statement of administrator's proposal (40 pages) |
18 February 2009 | Statement of affairs with form 2.14B (2 pages) |
11 February 2009 | Appointment terminated secretary adrian goodenough (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from units K1 & K2 lower road northfleet gravesend kent DA11 9BL (1 page) |
19 January 2009 | Appointment of an administrator (1 page) |
18 December 2008 | Director's change of particulars / clive hatchard / 18/12/2008 (1 page) |
18 November 2008 | Full accounts made up to 3 August 2008 (41 pages) |
18 November 2008 | Appointment terminated director peter ling (1 page) |
18 November 2008 | Full accounts made up to 3 August 2008 (41 pages) |
24 October 2008 | Director appointed mr clive alan hatchard (1 page) |
30 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated director brian neilly (1 page) |
18 August 2008 | Appointment terminated director paul briant (1 page) |
31 July 2008 | Appointment terminated director steven dowdall (1 page) |
10 July 2008 | Director's change of particulars / steven dowdall / 01/07/2008 (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 December 2007 | Full accounts made up to 29 July 2007 (33 pages) |
25 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
21 November 2006 | Full accounts made up to 30 July 2006 (30 pages) |
21 November 2006 | Full accounts made up to 2 April 2006 (35 pages) |
21 November 2006 | Full accounts made up to 2 April 2006 (35 pages) |
25 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
13 September 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
10 April 2006 | Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page) |
24 February 2006 | Resolutions
|
10 October 2005 | Director resigned (1 page) |
21 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
15 September 2005 | Director resigned (1 page) |
24 July 2005 | Full accounts made up to 3 April 2005 (21 pages) |
24 July 2005 | Full accounts made up to 3 April 2005 (21 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
15 October 2004 | Return made up to 21/09/04; full list of members
|
14 September 2004 | Group of companies' accounts made up to 3 April 2004 (26 pages) |
14 September 2004 | Group of companies' accounts made up to 3 April 2004 (26 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Resolutions
|
20 July 2004 | Particulars of mortgage/charge (9 pages) |
16 July 2004 | Particulars of mortgage/charge (8 pages) |
16 July 2004 | Particulars of mortgage/charge (8 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Particulars of mortgage/charge (5 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | £ sr 61970@1 22/05/03 (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Return made up to 21/09/03; full list of members (12 pages) |
6 August 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
2 May 2003 | Particulars of contract relating to shares (2 pages) |
2 May 2003 | Ad 15/08/02--------- £ si 119697@1 (3 pages) |
9 January 2003 | Statement of affairs (13 pages) |
9 January 2003 | Statement of affairs (18 pages) |
9 January 2003 | Ad 15/08/02--------- £ si 43872@1 (2 pages) |
9 January 2003 | Ad 15/08/02--------- £ si 18071@1 (2 pages) |
20 November 2002 | Group of companies' accounts made up to 7 April 2002 (28 pages) |
20 November 2002 | Group of companies' accounts made up to 7 April 2002 (28 pages) |
30 September 2002 | Rescinding resolution (1 page) |
30 September 2002 | Return made up to 21/09/02; full list of members (14 pages) |
30 September 2002 | Nc inc already adjusted 31/01/01 (1 page) |
30 September 2002 | Nc inc already adjusted 28/03/02 (1 page) |
30 September 2002 | Resolutions
|
27 September 2002 | New director appointed (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
11 September 2002 | New director appointed (2 pages) |
16 January 2002 | £ nc 500000/1000000 31/01/01 (1 page) |
16 January 2002 | Resolutions
|
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
7 January 2002 | Return made up to 21/09/01; full list of members (11 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 14 station road birchington kent CT7 9DQ (1 page) |
10 December 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
10 May 2001 | Particulars of mortgage/charge (5 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Return made up to 21/09/00; full list of members (9 pages) |
29 June 2000 | Full accounts made up to 31 March 2000 (20 pages) |
27 September 1999 | Return made up to 21/09/99; no change of members
|
20 September 1999 | Director's particulars changed (1 page) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (22 pages) |
6 July 1999 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Return made up to 21/09/98; no change of members (4 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | New director appointed (2 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (21 pages) |
27 May 1998 | Particulars of contract relating to shares (4 pages) |
27 May 1998 | Ad 01/10/97--------- £ si 475000@1=475000 £ ic 25000/500000 (2 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Nc inc already adjusted 08/09/97 (1 page) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (6 pages) |
17 February 1998 | New director appointed (2 pages) |
28 December 1997 | Company name changed softlife supplies LIMITED\certificate issued on 29/12/97 (2 pages) |
13 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
1 October 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
24 March 1997 | Full accounts made up to 30 September 1996 (23 pages) |
19 September 1996 | Return made up to 21/09/96; change of members (6 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
6 June 1996 | Full accounts made up to 30 September 1994 (13 pages) |
13 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: suite centre royal oak centre brighton road purley croydon CR8 2BG (1 page) |
19 January 1995 | Resolutions
|
19 January 1995 | Nc inc already adjusted 08/08/94 (1 page) |
19 January 1995 | Ad 08/08/94--------- £ si 25000@1 (2 pages) |
4 January 1995 | Return made up to 21/10/94; full list of members (5 pages) |
18 October 1993 | Resolutions
|
21 September 1993 | Incorporation (21 pages) |