Folkestone
Kent
CT20 2LG
Secretary Name | Kevin Peter Kennard |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 February 2002(7 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 94 Front Lane Upminster Essex RM14 1XW |
Director Name | Louise Sarah Tam |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2003(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 94 Front Lane Upminster Essex RM14 1XW |
Director Name | Phillip Chard |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 January 1998) |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | 26a Windsor Road Enfield London N13 5PR |
Director Name | Josephine Anne Glackin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 1996) |
Role | Finance Director |
Correspondence Address | 28a Hamilton Way Finchley London N3 1AN |
Secretary Name | Josephine Anne Glackin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 1996) |
Role | Finance Director |
Correspondence Address | 28a Hamilton Way Finchley London N3 1AN |
Secretary Name | Mr Dennis Thomas Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hurlfield Wilmington Dartford DA2 7BH |
Secretary Name | Phillip Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Windsor Road Enfield London N13 5PR |
Secretary Name | Dennis Thomas Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(3 years after company formation) |
Appointment Duration | 4 years (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 9 Palmers Avenue Grays Essex RM17 5TX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | macfarlane-chard.co.uk |
---|---|
Telephone | 01381 057261 |
Telephone region | Fortrose |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
117 at £1 | Louise Sarah Tam 9.90% Ordinary A |
---|---|
895 at £1 | Peter Stuart Macfarlane 75.72% Ordinary A |
165 at £1 | Peter Macfarlane A/c Vmmt & Louise Sarah Tam A/c Vmmt 13.96% Ordinary A |
4 at £1 | Peter Stuart Macfarlane 0.34% Ordinary |
1 at £1 | Jo Glackin 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£182,614 |
Cash | £41,421 |
Current Liabilities | £182,840 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
3 March 2014 | Delivered on: 7 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 February 1995 | Delivered on: 23 February 1995 Satisfied on: 10 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Registered office address changed from 33 Percy Street London W1T 2DF to Beacon House 113 Kingsway London WC2B 6PP on 22 September 2016 (1 page) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Peter Stuart Macfarlane on 18 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 March 2014 | Director's details changed for Peter Stuart Macfarlane on 18 March 2014 (3 pages) |
7 March 2014 | Registration of charge 030088500002 (21 pages) |
21 February 2013 | Secretary's details changed for Kevin Peter Kennard on 6 August 2012 (2 pages) |
21 February 2013 | Director's details changed for Louise Sarah Tam on 6 August 2012 (2 pages) |
21 February 2013 | Director's details changed for Louise Sarah Tam on 6 August 2012 (2 pages) |
21 February 2013 | Secretary's details changed for Kevin Peter Kennard on 6 August 2012 (2 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 8 February 2012 no member list (14 pages) |
27 February 2012 | Annual return made up to 8 February 2012 no member list (14 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Registered office address changed from C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street 1St Floor London W1D 1LP England on 20 September 2011 (2 pages) |
5 April 2011 | Registered office address changed from C/O Spiro Bentley Llp 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from C/O Spiro Bentley Llp 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 5 April 2011 (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Louise Sarah Tam on 11 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Louise Sarah Tam on 11 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 11/01/08; full list of members (5 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from c/o spiro bentley LLP 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page) |
3 April 2008 | Return made up to 11/01/07; full list of members (5 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page) |
1 April 2008 | Director's change of particulars / peter macfarlane / 11/01/2007 (1 page) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: summit house 170 finchley road london NW3 6BP (1 page) |
2 March 2006 | Return made up to 11/01/06; full list of members (8 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
17 November 2004 | Director's particulars changed (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Amending 882R (2 pages) |
4 February 2004 | Return made up to 11/01/04; full list of members
|
12 November 2003 | New director appointed (2 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 April 2003 | Ad 01/04/03--------- £ si 282@1=282 £ ic 900/1182 (2 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members
|
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
26 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
11 October 2001 | Ad 13/09/01--------- £ si 885@1=885 £ ic 15/900 (2 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 October 2001 | £ nc 10100/20000 13/09/01 (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
12 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
3 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 May 1999 | Return made up to 11/01/99; full list of members
|
12 May 1999 | Director's particulars changed (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
9 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Return made up to 11/01/98; full list of members (5 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Ad 04/04/97--------- £ si 10@1=10 £ ic 5/15 (2 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Nc inc already adjusted 04/04/97 (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: c/o janes solicitors 11/12,dover street london W1X 3PH (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
28 June 1996 | Company name changed macfarlane chard glackin LIMITED\certificate issued on 01/07/96 (2 pages) |
4 June 1996 | Director resigned (1 page) |
26 May 1996 | Resolutions
|
8 May 1996 | Return made up to 11/01/96; full list of members (6 pages) |
24 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 35 hazelwood green palmersgreen london N13 5EZ (1 page) |
23 February 1995 | Particulars of mortgage/charge (3 pages) |
13 February 1995 | New director appointed (2 pages) |
13 February 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 February 1995 | Director resigned;new director appointed (2 pages) |
31 January 1995 | Resolutions
|
11 January 1995 | Incorporation (15 pages) |