Sevenoaks
Kent
TN13 2LH
Secretary Name | Alex Hogg |
---|---|
Status | Current |
Appointed | 22 February 2008(13 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Ver Road St. Albans Hertfordshire AL3 4QN |
Director Name | Mr Christiaan Willem Rook |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 2009(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224 London Central Markets London EC1A 9LH |
Director Name | Christiaan Willem Rook |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 1998) |
Role | Company Director |
Correspondence Address | 9 Wood Lodge Grange Sevenoaks Kent TN13 1NW |
Director Name | Richard Barrington Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | Pound Place Roundstone Lane Angmering West Sussex BN16 4AL |
Secretary Name | Gordon John Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Moorland 20 Kippington Road Sevenoaks Kent TN13 2LH |
Director Name | Richard Peter Ralf Garrett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2002) |
Role | Butcher |
Correspondence Address | Selden Farm Selden Lane Patching Ferring West Sussex BN13 3UL |
Director Name | Victor Herbert Down |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2003) |
Role | Administrator |
Correspondence Address | 120 Bladindon Drive Bexley Kent DA5 3BW |
Secretary Name | Barbara Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 February 2008) |
Role | Secretary |
Correspondence Address | 159 Chislehurst Road Pettswood Kent BR6 0DS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 73294779 |
---|---|
Telephone region | London |
Registered Address | 201-202 Hercules Road London SE1 7LD |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
500 at £1 | Alivi Bv 50.00% Ordinary A |
---|---|
500 at £1 | Crislex LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £654,589 |
Cash | £396,059 |
Current Liabilities | £395,425 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
22 April 2009 | Delivered on: 2 May 2009 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,490.05. Outstanding |
---|---|
28 October 2003 | Delivered on: 1 November 2003 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,750.00. Outstanding |
8 October 2002 | Delivered on: 9 October 2002 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9540. Outstanding |
29 January 1996 | Delivered on: 1 February 1996 Satisfied on: 23 February 1999 Persons entitled: Coutts & Co. 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 the company's estate or interest in all f/h or l/h properties for the time being belonging to or charged to the company other than the property hereinafter described and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
29 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
14 August 2023 | Secretary's details changed for Alex Hogg on 14 August 2023 (1 page) |
14 August 2023 | Registered office address changed from 201-2022 Hercules Road London SE1 7LD England to 201-202 Hercules Road London SE1 7LD on 14 August 2023 (1 page) |
14 August 2023 | Director's details changed for Gordon John Hogg on 14 August 2023 (2 pages) |
14 August 2023 | Director's details changed for Mr Alex Hogg on 14 August 2023 (2 pages) |
14 August 2023 | Registered office address changed from 224 London Central Markets London EC1A 9LH England to 201-2022 Hercules Road London SE1 7LD on 14 August 2023 (1 page) |
8 June 2023 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
9 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mr Alex Hogg as a director on 11 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Christiaan Willem Rook as a director on 11 January 2023 (1 page) |
4 October 2022 | Cessation of Chralivi Limited as a person with significant control on 3 October 2022 (1 page) |
4 October 2022 | Change of details for Crislex Limited as a person with significant control on 3 October 2022 (2 pages) |
14 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
24 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
7 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
23 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
10 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from 35 Central Markets London EC1A 9PS to 224 London Central Markets London EC1A 9LH on 15 January 2019 (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
5 April 2018 | Notification of Chralivi Limited as a person with significant control on 1 September 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
5 April 2018 | Cessation of Christiaan Willem Rook as a person with significant control on 1 September 2017 (1 page) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 October 2013 | Auditor's resignation (1 page) |
16 October 2013 | Auditor's resignation (1 page) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
27 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
8 April 2011 | Secretary's details changed for Alex Hogg on 7 April 2011 (1 page) |
8 April 2011 | Secretary's details changed for Alex Hogg on 7 April 2011 (1 page) |
8 April 2011 | Director's details changed for Christiaan Willem Rook on 7 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Alex Hogg on 7 April 2011 (1 page) |
8 April 2011 | Secretary's details changed for Alex Hogg on 7 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Christiaan Willem Rook on 7 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Christiaan Willem Rook on 7 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Alex Hogg on 7 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Alex Hogg on 7 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Change of share class name or designation (2 pages) |
7 April 2011 | Statement of company's objects (2 pages) |
7 April 2011 | Statement of company's objects (2 pages) |
7 April 2011 | Change of share class name or designation (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
2 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
2 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Christiaan Willem Rook on 12 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Gordon John Hogg on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Christiaan Willem Rook on 12 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Gordon John Hogg on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Gordon John Hogg on 1 March 2010 (2 pages) |
24 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
24 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
15 June 2009 | Director appointed christiaan willem rook (2 pages) |
15 June 2009 | Director appointed christiaan willem rook (2 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
27 June 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
27 June 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
7 May 2008 | Secretary appointed alex hogg (1 page) |
7 May 2008 | Return made up to 22/02/08; full list of members (3 pages) |
7 May 2008 | Return made up to 22/02/08; full list of members (3 pages) |
7 May 2008 | Secretary appointed alex hogg (1 page) |
6 May 2008 | Appointment terminated secretary barbara butcher (1 page) |
6 May 2008 | Appointment terminated secretary barbara butcher (1 page) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
8 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
7 September 2006 | Return made up to 22/02/06; full list of members (2 pages) |
7 September 2006 | Return made up to 22/02/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 35 west market building london central marke london EC1A 9PS (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 35 west market building london central marke london EC1A 9PS (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 358 oldfield lane north greenford middlesex UB6 8PT (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 358 oldfield lane north greenford middlesex UB6 8PT (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: unit 6 east market building london central markets london EC1A 9PQ (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: unit 6 east market building london central markets london EC1A 9PQ (1 page) |
15 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
15 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
10 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
1 September 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
1 September 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
11 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
11 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
22 March 2004 | Return made up to 22/02/04; full list of members
|
22 March 2004 | Return made up to 22/02/04; full list of members
|
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
5 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
5 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
5 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Accounts for a small company made up to 1 September 2001 (5 pages) |
9 August 2002 | Accounts for a small company made up to 1 September 2001 (5 pages) |
9 August 2002 | Accounts for a small company made up to 1 September 2001 (5 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
11 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
11 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 83 cambridge street pimlico london SW1V 4PS (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 83 cambridge street pimlico london SW1V 4PS (1 page) |
3 July 2001 | Accounts for a small company made up to 2 September 2000 (5 pages) |
3 July 2001 | Accounts for a small company made up to 2 September 2000 (5 pages) |
3 July 2001 | Accounts for a small company made up to 2 September 2000 (5 pages) |
10 May 2001 | Return made up to 22/02/01; full list of members (5 pages) |
10 May 2001 | Return made up to 22/02/01; full list of members (5 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
5 April 2000 | Accounts for a small company made up to 29 August 1999 (4 pages) |
5 April 2000 | Accounts for a small company made up to 29 August 1999 (4 pages) |
28 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
28 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 29 August 1998 (4 pages) |
2 July 1999 | Accounts for a small company made up to 29 August 1998 (4 pages) |
20 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
20 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
26 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
26 January 1998 | Accounting reference date shortened from 21/08/98 to 31/08/97 (1 page) |
26 January 1998 | Accounting reference date shortened from 21/08/98 to 31/08/97 (1 page) |
2 April 1997 | Accounts for a small company made up to 28 August 1996 (5 pages) |
2 April 1997 | Accounts for a small company made up to 28 August 1996 (5 pages) |
25 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
25 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
23 September 1996 | Return made up to 22/02/96; full list of members (5 pages) |
23 September 1996 | Return made up to 22/02/96; full list of members (5 pages) |
1 May 1996 | Accounting reference date extended from 31/03/96 to 21/08/96 (1 page) |
1 May 1996 | Accounting reference date extended from 31/03/96 to 21/08/96 (1 page) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Accounting reference date notified as 31/03 (1 page) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Accounting reference date notified as 31/03 (1 page) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Ad 20/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | Ad 20/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1995 | Incorporation (15 pages) |
22 February 1995 | Incorporation (15 pages) |