Spenny Lane
Collier Street
Kent
TN12 9PR
Secretary Name | Brent Pollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1999(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Moors Farm House Spenny Lane Collier Street Marden Kent TN12 9PR |
Director Name | Brent Pollard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Banker |
Correspondence Address | Moors Farm House Spenny Lane Collier Street Marden Kent TN12 9PR |
Secretary Name | Karen Sheila Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grecian Road Tunbridge Wells Kent TN1 1TG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Smith & Williamson Ltd No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,428,063 |
Cash | £158,645 |
Current Liabilities | £1,046,210 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 October 2006 | Company name changed the hop farm LIMITED\certificate issued on 10/10/06 (2 pages) |
---|---|
5 October 2006 | Dissolved (1 page) |
5 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: the hop farm country park, beltring, paddock wood kent TN12 6PY (1 page) |
8 March 2005 | Declaration of solvency (3 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Appointment of a voluntary liquidator (1 page) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: beaver accounting LTD 86 edgehill road chislehurst kent BR7 6LB (1 page) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: the hop farm beltring paddock wood kent TN12 6PY (1 page) |
16 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
26 January 2003 | Ad 16/12/02--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | £ nc 100/1000 13/12/02 (1 page) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
19 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
4 September 1998 | New director appointed (2 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Return made up to 26/08/97; full list of members
|
22 August 1997 | Registered office changed on 22/08/97 from: moors farm house spenny lane collier street marden kent TN12 9PR (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1997 | Company name changed liontrap LIMITED\certificate issued on 01/08/97 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 August 1996 | Return made up to 26/08/96; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 August 1995 | Return made up to 26/08/95; full list of members (6 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: lombard business park 8 lombard road london SW19 3TZ (1 page) |
6 April 1995 | Accounting reference date notified as 31/12 (1 page) |
26 August 1994 | Incorporation (17 pages) |