Keston
Kent
BR2 6AR
Director Name | Mrs Stacey Lilian Kennedy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Layhams House Layhams Road Keston BR2 6AR |
Secretary Name | Michael Ronald Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 2001) |
Role | Company Director |
Correspondence Address | 5 Mill Pond Close Sevenoaks Kent TN14 5AW |
Director Name | Michael Ronald Clayton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2001) |
Role | Engineer |
Correspondence Address | 5 Mill Pond Close Sevenoaks Kent TN14 5AW |
Secretary Name | Stacey Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 23 Bucknall Way Beckenham Kent BR3 3XL |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Lynton House 7/12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Stephen John Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £578,574 |
Cash | £2,084 |
Current Liabilities | £24,901 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
20 January 2020 | Delivered on: 21 January 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 28, building 47, marlborough road, london, SE18 6RU - leasehold - TGL248222. Outstanding |
---|---|
14 December 2012 | Delivered on: 19 December 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge 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: F/H property k/a 219 wickham road croydon including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets. Outstanding |
30 January 2008 | Delivered on: 31 January 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage 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: Flat 28 building 47 marlborough road london t/no TGL248222 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
30 January 2008 | Delivered on: 31 January 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage 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: Flat 25 building 47 marlborough road london t/no TGL248221 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
12 March 2001 | Delivered on: 16 March 2001 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. Outstanding |
22 July 2021 | Delivered on: 22 July 2021 Persons entitled: Lendinvest Blt Limited Classification: A registered charge Particulars: 32 meads avenue, sittingbourne ME10 2BT. Outstanding |
20 January 2020 | Delivered on: 21 January 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 25, building 47, marlborough road, london, SE18 6RU - leasehold - TGL248221. Outstanding |
3 November 2004 | Delivered on: 17 November 2004 Satisfied on: 22 February 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1.15 the royal arsenal building 47 arsenal way, woolwich, london the rental income by way of first fixed charge..the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Fully Satisfied |
3 November 2004 | Delivered on: 17 November 2004 Satisfied on: 22 February 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1.02 the royal arsenal building 47 arsenal way, woolwich, london. The rental income by way of first fixed charge..the property rights by way of first fixed charge floating charge all the undertaking and assets present and future. Fully Satisfied |
27 February 1998 | Delivered on: 5 March 1998 Satisfied on: 26 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 219 wickham road shirley surrey t/no: SY8985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 May 1997 | Delivered on: 12 June 1997 Satisfied on: 26 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 145 wickham road shirley l/b of croydon t/no.P71989. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 January 2020 | Registration of charge 033270230009, created on 20 January 2020 (4 pages) |
21 January 2020 | Registration of charge 033270230010, created on 20 January 2020 (4 pages) |
7 January 2020 | Satisfaction of charge 3 in full (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Stephen John Kennedy on 4 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Stephen John Kennedy on 4 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Stephen John Kennedy on 4 March 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 May 2009 | Director's change of particulars / stephen kennedy / 04/03/2009 (1 page) |
13 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / stephen kennedy / 04/03/2009 (1 page) |
13 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Appointment terminated secretary stacey kennedy (1 page) |
14 April 2008 | Appointment terminated secretary stacey kennedy (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 June 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 June 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
17 November 2004 | Particulars of mortgage/charge (4 pages) |
17 November 2004 | Particulars of mortgage/charge (4 pages) |
17 November 2004 | Particulars of mortgage/charge (4 pages) |
17 November 2004 | Particulars of mortgage/charge (4 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
30 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
12 April 2003 | Return made up to 04/03/03; full list of members (6 pages) |
12 April 2003 | Return made up to 04/03/03; full list of members (6 pages) |
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
25 March 2002 | Return made up to 04/03/02; full list of members
|
25 March 2002 | Return made up to 04/03/02; full list of members
|
6 July 2001 | Return made up to 04/03/01; full list of members (6 pages) |
6 July 2001 | Return made up to 04/03/01; full list of members (6 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
8 April 1999 | Return made up to 04/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 04/03/99; no change of members (4 pages) |
7 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
6 May 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | New director appointed (1 page) |
21 March 1997 | New secretary appointed (1 page) |
21 March 1997 | New secretary appointed (1 page) |
21 March 1997 | New director appointed (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Incorporation (14 pages) |
4 March 1997 | Incorporation (14 pages) |