West Malling
Kent
ME19 6HF
Secretary Name | Mrs Susan Mary Woodhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2008(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Angley Farm Cranbrook Kent TN17 2QJ |
Director Name | Robin Alec Avery |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 March 1998) |
Role | Builder |
Correspondence Address | 109 Gladstone Road Ashford Kent TN24 0DE |
Secretary Name | Marcus Charles Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 March 1998) |
Role | Land Owner |
Correspondence Address | Deanery Cottage Triggs Farm Goudhurst Cranbrook Kent TN17 1DS |
Secretary Name | Rosalind Rhoda Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 February 2006) |
Role | Company Director |
Correspondence Address | Triggs Farm Goudhurst Cranbrook Kent TN17 1DS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | David Edward Masters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£100,386 |
Net Worth | £377,286 |
Current Liabilities | £62,023 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
26 July 1999 | Delivered on: 3 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a stocks farm and house udimore rye east sussex. Outstanding |
---|---|
17 July 1998 | Delivered on: 27 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Farm buildings at home farm surrenden dering pluckley kent. Outstanding |
6 December 2023 | Director's details changed for Mr David Edward Masters on 27 November 2023 (2 pages) |
---|---|
6 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
6 December 2023 | Change of details for Mr David Edward Masters as a person with significant control on 27 November 2023 (2 pages) |
4 August 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
20 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
15 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
10 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
12 June 2020 | Director's details changed for Mr David Edward Masters on 12 June 2020 (2 pages) |
12 June 2020 | Change of details for Mr David Edward Masters as a person with significant control on 12 June 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 3 December 2019 with updates (5 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
19 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
1 March 2018 | Previous accounting period extended from 2 June 2017 to 31 August 2017 (1 page) |
6 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 2 June 2016 (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 2 June 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 2 June 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 2 June 2015 (4 pages) |
15 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
24 November 2015 | Registered office address changed from , 4th Floor Centre Heights 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 October 2014 | Total exemption full accounts made up to 2 June 2014 (10 pages) |
28 October 2014 | Total exemption full accounts made up to 2 June 2014 (10 pages) |
28 October 2014 | Total exemption full accounts made up to 2 June 2014 (10 pages) |
6 May 2014 | Total exemption full accounts made up to 2 June 2013 (9 pages) |
6 May 2014 | Total exemption full accounts made up to 2 June 2013 (9 pages) |
6 May 2014 | Total exemption full accounts made up to 2 June 2013 (9 pages) |
18 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 January 2013 | Total exemption full accounts made up to 2 June 2012 (10 pages) |
10 January 2013 | Total exemption full accounts made up to 2 June 2012 (10 pages) |
10 January 2013 | Total exemption full accounts made up to 2 June 2012 (10 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption full accounts made up to 2 June 2011 (10 pages) |
2 March 2012 | Total exemption full accounts made up to 2 June 2011 (10 pages) |
2 March 2012 | Total exemption full accounts made up to 2 June 2011 (10 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption full accounts made up to 2 June 2010 (9 pages) |
3 March 2011 | Total exemption full accounts made up to 2 June 2010 (9 pages) |
3 March 2011 | Total exemption full accounts made up to 2 June 2010 (9 pages) |
25 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
1 October 2009 | Total exemption full accounts made up to 2 June 2009 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 2 June 2009 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 2 June 2009 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 2 June 2008 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 2 June 2008 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 2 June 2008 (9 pages) |
9 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
9 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page) |
27 May 2008 | Secretary appointed susan mary woodhouse (1 page) |
27 May 2008 | Secretary appointed susan mary woodhouse (1 page) |
18 April 2008 | Appointment terminated secretary rosalind masters (1 page) |
18 April 2008 | Appointment terminated secretary rosalind masters (1 page) |
17 January 2008 | Total exemption full accounts made up to 6 June 2007 (9 pages) |
17 January 2008 | Total exemption full accounts made up to 6 June 2007 (9 pages) |
17 January 2008 | Total exemption full accounts made up to 6 June 2007 (9 pages) |
17 December 2007 | Return made up to 03/12/07; full list of members (5 pages) |
17 December 2007 | Return made up to 03/12/07; full list of members (5 pages) |
20 July 2007 | Total exemption full accounts made up to 6 June 2006 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 6 June 2006 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 6 June 2006 (9 pages) |
14 February 2007 | Return made up to 03/12/06; full list of members (5 pages) |
14 February 2007 | Return made up to 03/12/06; full list of members (5 pages) |
12 April 2006 | Total exemption full accounts made up to 6 June 2005 (9 pages) |
12 April 2006 | Total exemption full accounts made up to 6 June 2005 (9 pages) |
12 April 2006 | Total exemption full accounts made up to 6 June 2005 (9 pages) |
14 February 2006 | Return made up to 03/12/05; full list of members (5 pages) |
14 February 2006 | Return made up to 03/12/05; full list of members (5 pages) |
8 February 2005 | Total exemption full accounts made up to 2 June 2004 (9 pages) |
8 February 2005 | Total exemption full accounts made up to 2 June 2004 (9 pages) |
8 February 2005 | Total exemption full accounts made up to 2 June 2004 (9 pages) |
17 December 2004 | Return made up to 03/12/04; full list of members (5 pages) |
17 December 2004 | Return made up to 03/12/04; full list of members (5 pages) |
2 November 2004 | Total exemption full accounts made up to 6 June 2004 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 6 June 2004 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 6 June 2004 (9 pages) |
17 January 2004 | Return made up to 03/12/03; full list of members (5 pages) |
17 January 2004 | Return made up to 03/12/03; full list of members (5 pages) |
29 August 2003 | Total exemption full accounts made up to 6 June 2002 (10 pages) |
29 August 2003 | Total exemption full accounts made up to 6 June 2002 (10 pages) |
29 August 2003 | Total exemption full accounts made up to 6 June 2002 (10 pages) |
9 January 2003 | Return made up to 03/12/02; full list of members (5 pages) |
9 January 2003 | Return made up to 03/12/02; full list of members (5 pages) |
18 January 2002 | Return made up to 03/12/01; full list of members (5 pages) |
18 January 2002 | Return made up to 03/12/01; full list of members (5 pages) |
17 January 2002 | Total exemption full accounts made up to 6 June 2001 (11 pages) |
17 January 2002 | Total exemption full accounts made up to 6 June 2001 (11 pages) |
17 January 2002 | Total exemption full accounts made up to 6 June 2001 (11 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street, london, W1M 0HB (1 page) |
3 April 2001 | Full accounts made up to 6 June 2000 (11 pages) |
3 April 2001 | Full accounts made up to 6 June 2000 (11 pages) |
3 April 2001 | Full accounts made up to 6 June 2000 (11 pages) |
13 March 2001 | Ad 06/06/00--------- £ si 98@1 (2 pages) |
13 March 2001 | Ad 06/06/00--------- £ si 98@1 (2 pages) |
26 January 2001 | Return made up to 03/12/00; full list of members (5 pages) |
26 January 2001 | Return made up to 03/12/00; full list of members (5 pages) |
24 March 2000 | Full accounts made up to 6 June 1999 (11 pages) |
24 March 2000 | Full accounts made up to 6 June 1999 (11 pages) |
24 March 2000 | Full accounts made up to 6 June 1999 (11 pages) |
19 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Return made up to 03/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 03/12/98; full list of members (6 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Accounting reference date extended from 31/12/98 to 02/06/99 (1 page) |
17 April 1998 | Accounting reference date extended from 31/12/98 to 02/06/99 (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: 32 north street hailsham east sussex BN27 1DW (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 32 north street, hailsham, east sussex, BN27 1DW (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
3 December 1997 | Incorporation (13 pages) |
3 December 1997 | Incorporation (13 pages) |