Pennis Lane
Fawkham. Longfield
Kent.
DA3 8LY
Director Name | Mr Ronald John Billings |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gay Dawn Offices Pennis Lane Fawkham. Longfield Kent. DA3 8LY |
Director Name | Mr Stephen John Billings |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Gay Dawn Offices Pennis Lane Fawkham. Longfield Kent. DA3 8LY |
Secretary Name | Mr Stephen John Billings |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1997(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gay Dawn Offices Pennis Lane Fawkham. Longfield Kent. DA3 8LY |
Secretary Name | Mrs Veronica Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Dene Bottom Farm Fawkham Valley Road Longfield Kent DA3 7BE |
Secretary Name | Barry Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Lawns 63 The Avenue Gravesend Kent DA11 0LX |
Registered Address | Gay Dawn Offices Pennis Lane Fawkham. Longfield Kent. DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £687,911 |
Cash | £643 |
Current Liabilities | £1,011,348 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
18 May 2010 | Delivered on: 26 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
10 June 2009 | Delivered on: 15 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 April 1997 | Delivered on: 3 May 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company 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 |
17 May 1996 | Delivered on: 31 May 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of manor lane including redlibbets wood fawkham kent with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 July 2020 | Satisfaction of charge 1 in full (1 page) |
21 July 2020 | Satisfaction of charge 4 in full (1 page) |
21 July 2020 | Satisfaction of charge 2 in full (1 page) |
21 July 2020 | Satisfaction of charge 3 in full (2 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Secretary's details changed for Mr Stephen John Billings on 1 March 2011 (1 page) |
20 April 2011 | Secretary's details changed for Mr Stephen John Billings on 1 March 2011 (1 page) |
20 April 2011 | Director's details changed for Mr Andrew John Billings on 1 March 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Stephen John Billings on 1 March 2011 (1 page) |
20 April 2011 | Director's details changed for Mr Ronald John Billings on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Stephen John Billings on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Andrew John Billings on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Stephen John Billings on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Ronald John Billings on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Andrew John Billings on 1 March 2011 (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Director's details changed for Mr Ronald John Billings on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Stephen John Billings on 1 March 2011 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (4 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (4 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (4 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (9 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
5 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (9 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
13 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
13 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
18 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
18 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
15 June 2000 | Return made up to 31/03/00; full list of members (9 pages) |
15 June 2000 | Return made up to 31/03/00; full list of members (9 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (10 pages) |
15 June 1999 | Ad 12/05/99--------- £ si 20000@1=20000 £ ic 1479451/1499451 (2 pages) |
15 June 1999 | Ad 12/05/99--------- £ si 20000@1=20000 £ ic 1479451/1499451 (2 pages) |
16 May 1999 | Return made up to 31/03/99; full list of members (9 pages) |
16 May 1999 | Return made up to 31/03/99; full list of members (9 pages) |
4 February 1999 | Ad 22/12/98-26/01/99 £ si 120000@1=120000 £ ic 1319451/1439451 (2 pages) |
4 February 1999 | Ad 22/12/98-26/01/99 £ si 120000@1=120000 £ ic 1319451/1439451 (2 pages) |
4 September 1998 | Accounts made up to 31 December 1997 (10 pages) |
4 September 1998 | Accounts made up to 31 December 1997 (10 pages) |
20 May 1998 | Ad 12/05/98--------- £ si 245000@1=245000 £ ic 1074451/1319451 (2 pages) |
20 May 1998 | Ad 12/05/98--------- £ si 245000@1=245000 £ ic 1074451/1319451 (2 pages) |
22 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
22 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
12 January 1998 | Ad 11/12/97--------- £ si 35000@1=35000 £ ic 1039451/1074451 (2 pages) |
12 January 1998 | Ad 11/12/97--------- £ si 35000@1=35000 £ ic 1039451/1074451 (2 pages) |
8 October 1997 | Ad 26/09/97--------- £ si 210000@1=210000 £ ic 829451/1039451 (2 pages) |
8 October 1997 | Ad 26/09/97--------- £ si 210000@1=210000 £ ic 829451/1039451 (2 pages) |
22 August 1997 | Accounts made up to 31 December 1996 (10 pages) |
22 August 1997 | Accounts made up to 31 December 1996 (10 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
6 May 1997 | Return made up to 31/03/97; no change of members (7 pages) |
6 May 1997 | Return made up to 31/03/97; no change of members (7 pages) |
3 May 1997 | Particulars of mortgage/charge (6 pages) |
3 May 1997 | Particulars of mortgage/charge (6 pages) |
1 November 1996 | Accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts made up to 31 December 1995 (8 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
31 May 1996 | Particulars of mortgage/charge (6 pages) |
31 May 1996 | Particulars of mortgage/charge (6 pages) |
23 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
23 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
25 March 1996 | Ad 08/02/96--------- £ si 24605@1=24605 £ ic 844795/869400 (2 pages) |
25 March 1996 | Ad 08/02/96--------- £ si 24605@1=24605 £ ic 844795/869400 (2 pages) |
1 March 1996 | Amending 882 allot date 03/04/95 (2 pages) |
1 March 1996 | Amending 882 allot date 03/04/95 (2 pages) |
30 November 1995 | Ad 30/10/95--------- £ si 39949@1=39949 £ ic 804848/844797 (2 pages) |
30 November 1995 | Accounting reference date notified as 31/12 (1 page) |
30 November 1995 | Ad 30/10/95--------- £ si 39949@1=39949 £ ic 804848/844797 (2 pages) |
30 November 1995 | Accounting reference date notified as 31/12 (1 page) |
29 September 1995 | Ad 06/09/95--------- £ si 45899@1=45899 £ ic 719000/764899 (2 pages) |
29 September 1995 | Ad 06/09/95--------- £ si 45899@1=45899 £ ic 719000/764899 (2 pages) |
21 August 1995 | Ad 14/07/95--------- £ si 119000@1=119000 £ ic 600000/719000 (2 pages) |
21 August 1995 | Ad 14/07/95--------- £ si 119000@1=119000 £ ic 600000/719000 (2 pages) |
27 July 1995 | Ad 31/03/95-03/04/95 £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
27 July 1995 | Ad 31/03/95-03/04/95 £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Incorporation (38 pages) |
31 March 1995 | Incorporation (38 pages) |