49-53 The Quarries, Boughton Monchelsea
Maidstone
Kent
ME17 4NJ
Director Name | Miss Ilse Louise Kerkvliet |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 49 The Quarries Boughton Monchelsea Maidstone ME17 4NJ |
Director Name | Sanjay Ashok Sharma |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Kings Road Chelmsford Essex CM1 4HP |
Secretary Name | Benny Dyrlev Pedersen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Vicarage Gardens Kensington London W8 4AH |
Secretary Name | Shobha Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 2001) |
Role | Sub Postmaster |
Correspondence Address | 78 Kings Road Chelmsford Essex CM1 4HP |
Director Name | Wayne Campbell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2003) |
Role | Property Consultant |
Correspondence Address | 417 Barking Road East Ham London E6 2JX |
Secretary Name | Michael Julien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2003) |
Role | Letting Agent |
Correspondence Address | 417 Barking Road East Ham E6 2JX |
Secretary Name | David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2001) |
Role | Accountant |
Correspondence Address | Suite 202 Newloom House 101 Backchurch Lane London E1 1LU |
Secretary Name | Ilse Louise Kerkvliet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2015) |
Role | Secretary |
Correspondence Address | Quarry House 49-53 The Quarries, Boughton Monchelsea Maidstone Kent ME17 4NJ |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Ground Floor East 30- 40 Eastcheap London EC3M 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Hyfield Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,412,735 |
Cash | £9,158 |
Current Liabilities | £23,718 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 3 days from now) |
4 July 2005 | Delivered on: 20 July 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £500,000 and all other monies due or to become due. Particulars: 22 eversfield place st leonards on sea east sussex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
4 July 2005 | Delivered on: 20 July 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £1,500.000 and all other monies due or to become due. Particulars: 20 & 21 eversfield place st leonards on sea east sussex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
14 November 2000 | Delivered on: 20 November 2000 Satisfied on: 17 April 2003 Persons entitled: Chelsea Portfolio Limited Classification: Legal charge Secured details: £179,136 and all other monies due or to become due from the company to the chargee under the charge. Particulars: All the property k/a 19,20,21 and 22 eversfield place hastings t/no.ESX74651. Fully Satisfied |
10 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
22 September 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
20 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (16 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
3 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (16 pages) |
19 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
2 January 2020 | Registered office address changed from We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY United Kingdom to Ground Floor East 30- 40 Eastcheap London EC3M 1HD on 2 January 2020 (1 page) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
8 November 2019 | Registered office address changed from We Work, Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom to We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY on 8 November 2019 (1 page) |
9 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
22 December 2018 | Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work, Office 44 1 Primrose Street City of London London EC2A 2EX on 22 December 2018 (1 page) |
22 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (16 pages) |
18 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
14 March 2018 | Appointment of Miss Ilse Louise Kerkvliet as a director on 14 March 2018 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 June 2017 | Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2015 | Termination of appointment of Ilse Louise Kerkvliet as a secretary on 1 January 2015 (1 page) |
19 November 2015 | Termination of appointment of Ilse Louise Kerkvliet as a secretary on 1 January 2015 (1 page) |
19 November 2015 | Termination of appointment of Ilse Louise Kerkvliet as a secretary on 1 January 2015 (1 page) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Registered office address changed from Kay Peters & Co Suite 2.02 New Loom House 101 Backchurch Lane London E1 1LU on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Kay Peters & Co Suite 2.02 New Loom House 101 Backchurch Lane London E1 1LU on 16 July 2012 (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 May 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
19 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 May 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
16 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
30 August 2003 | Return made up to 06/05/03; full list of members (7 pages) |
30 August 2003 | Return made up to 06/05/03; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 06/05/02; full list of members
|
8 May 2002 | Return made up to 06/05/02; full list of members
|
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 06/05/01; full list of members
|
24 July 2001 | Return made up to 06/05/01; full list of members
|
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 275 baddow road chelmsford essex CM2 7QA (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 275 baddow road chelmsford essex CM2 7QA (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 November 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 May 2000 | Return made up to 06/05/00; full list of members
|
17 May 2000 | Return made up to 06/05/00; full list of members
|
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 3 vicarage gardens kensington london W8 4AH (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 3 vicarage gardens kensington london W8 4AH (1 page) |
27 May 1999 | Return made up to 06/05/99; full list of members
|
27 May 1999 | Return made up to 06/05/99; full list of members
|
5 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 May 1998 | Return made up to 06/05/98; full list of members
|
14 May 1998 | Return made up to 06/05/98; full list of members
|
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
25 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
16 May 1997 | New director appointed (2 pages) |
6 May 1997 | Incorporation (14 pages) |
6 May 1997 | Incorporation (14 pages) |