East Sutton
Maidstone
Kent
ME17 3AN
Director Name | Mr Ian George Cairns |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ockford House Ockford Road Godalming Surrey GU7 1QX |
Secretary Name | Mrs Helen Jane Minns |
---|---|
Status | Current |
Appointed | 03 August 2010(14 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 21-23 Croydon Road Caterham CR3 6PA |
Director Name | Mr Richard John Bowden Blake |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 August 2001) |
Role | Chartered Accountant |
Correspondence Address | The Mill House Pitchcombe Stroud Gloucestershire GL6 6LN Wales |
Director Name | Michael John Yeomans |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 2004) |
Role | Consultant |
Correspondence Address | Yarnfield 100 Kippington Road Sevenoaks Kent TN13 2LL |
Secretary Name | Graeme Eric Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 5 Warwick Park Tunbridge Wells Kent TN2 5TA |
Director Name | Donald Sidney Rothwell |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2004) |
Role | Retired |
Correspondence Address | Tamarisk Knotty Green Beaconsfield Bucks HP9 2UA |
Secretary Name | Victoria Lucy Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 August 2010) |
Role | Secretary |
Correspondence Address | 285 Hale Street Boroughs Oak Farm East Peckham Kent TN12 5HZ |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Registered Address | 21-23 Croydon Road Caterham CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£290,769 |
Cash | £1,145 |
Current Liabilities | £1,581 |
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 | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
20 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
21 July 2022 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 21-23 Croydon Road Caterham CR3 6PA on 21 July 2022 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
29 November 2013 | Registered office address changed from Suite 12 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Suite 12 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 29 November 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
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) |
9 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Appointment of Mrs Helen Jane Minns as a secretary (1 page) |
3 August 2010 | Termination of appointment of Victoria Marshall as a secretary (1 page) |
3 August 2010 | Appointment of Mrs Helen Jane Minns as a secretary (1 page) |
3 August 2010 | Termination of appointment of Victoria Marshall as a secretary (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 September 2008 | Director's change of particulars / christopher ells / 03/03/2008 (1 page) |
16 September 2008 | Director's change of particulars / christopher ells / 03/03/2008 (1 page) |
16 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 18/07/08; full list of members (3 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) |
22 August 2007 | Return made up to 18/07/07; no change of members
|
22 August 2007 | Return made up to 18/07/07; no change of members
|
20 December 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: malling house town hill west malling kent ME19 6QL (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: malling house town hill west malling kent ME19 6QL (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (7 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New secretary appointed (1 page) |
2 December 2004 | New secretary appointed (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
28 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
22 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
22 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
19 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
19 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 November 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
20 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
20 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
24 July 1998 | Return made up to 18/07/98; no change of members (6 pages) |
24 July 1998 | Return made up to 18/07/98; no change of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
9 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
9 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
12 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
12 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
18 July 1996 | Incorporation (17 pages) |
18 July 1996 | Incorporation (17 pages) |