Keston
Kent
BR2 6HQ
Director Name | Colin John Seeds |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
Director Name | Mr Paul Simon Fernback |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(16 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
Director Name | Mr Grant Seeds |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(16 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
Secretary Name | Colin John Seeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 25 Ninhams Wood Locksbottom Farnborough Orpington Kent BR6 8NJ |
Secretary Name | John Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 06 May 2005) |
Role | Accountant |
Correspondence Address | 72 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RH |
Secretary Name | Mr Stephen Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 01428 717323 |
---|---|
Telephone region | Haslemere |
Registered Address | 2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Centaur Property Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Colin John Seeds 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £89,261 |
Gross Profit | £83,666 |
Net Worth | £1,458,686 |
Cash | £6,679 |
Current Liabilities | £42,946 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
15 April 2020 | Delivered on: 16 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Long ferry house 81, 82 and 83 high street and 1 west street, gravesend (K794011) and 21 high street, gravesend (K541625). Outstanding |
---|---|
19 March 2020 | Delivered on: 24 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 October 2005 | Delivered on: 22 October 2005 Persons entitled: National Westminster 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: 81-83 high street and 1 west street gravesend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 October 2005 | Delivered on: 22 October 2005 Persons entitled: National Westminster 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: 21 high street gravesend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 October 2005 | Delivered on: 20 October 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 |
29 December 2004 | Delivered on: 8 January 2005 Satisfied on: 17 November 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
22 July 2004 | Delivered on: 27 July 2004 Satisfied on: 7 April 2007 Persons entitled: Aib Group (UK) P.L.C. 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 21 high street, gravesend, kent t/no. K541625. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
14 May 2001 | Delivered on: 16 May 2001 Satisfied on: 7 April 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 81/83 high st,gravesend,kent; K794011. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
18 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 April 2020 | Satisfaction of charge 5 in full (2 pages) |
16 April 2020 | Satisfaction of charge 4 in full (1 page) |
16 April 2020 | Registration of charge 035271970008, created on 15 April 2020 (34 pages) |
16 April 2020 | Satisfaction of charge 6 in full (2 pages) |
31 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 March 2020 | Registration of charge 035271970007, created on 19 March 2020 (41 pages) |
16 March 2020 | Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 16 March 2020 (1 page) |
16 March 2020 | Registered office address changed from 2 Leonard Place Westerham Road Keston Kent BR2 6HQ to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 16 March 2020 (1 page) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
28 November 2017 | Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 February 2015 | Secretary's details changed for Mr Stephen Gareth Jones on 1 January 2015 (1 page) |
10 February 2015 | Secretary's details changed for Mr Stephen Gareth Jones on 1 January 2015 (1 page) |
10 February 2015 | Director's details changed for Colin John Seeds on 1 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Alan Geoffrey Fernback on 1 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Alan Geoffrey Fernback on 1 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Colin John Seeds on 1 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Alan Geoffrey Fernback on 1 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Colin John Seeds on 1 January 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Mr Stephen Gareth Jones on 1 January 2015 (1 page) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
24 March 2014 | Appointment of Mr Paul Simon Fernback as a director (2 pages) |
24 March 2014 | Appointment of Mr Paul Simon Fernback as a director (2 pages) |
24 March 2014 | Appointment of Mr Grant Seeds as a director (2 pages) |
24 March 2014 | Appointment of Mr Grant Seeds as a director (2 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 1 November 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 March 2010 | Director's details changed for Colin John Seeds on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Colin John Seeds on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Colin John Seeds on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
16 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
16 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: wells house 12 albert street fleet hampshire GU51 3RL (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: wells house 12 albert street fleet hampshire GU51 3RL (1 page) |
17 April 2007 | Return made up to 03/02/07; full list of members
|
17 April 2007 | Return made up to 03/02/07; full list of members
|
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 70 - 71 new bond street london W1S 1DE (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 70 - 71 new bond street london W1S 1DE (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Return made up to 03/02/05; full list of members (7 pages) |
8 June 2005 | Return made up to 03/02/05; full list of members (7 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
29 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
28 June 2003 | Full accounts made up to 30 June 2002 (13 pages) |
28 June 2003 | Full accounts made up to 30 June 2002 (13 pages) |
25 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
18 July 2002 | Full accounts made up to 30 June 2001 (13 pages) |
18 July 2002 | Full accounts made up to 30 June 2001 (13 pages) |
14 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
21 March 2001 | Accounting reference date extended from 18/06/01 to 30/06/01 (1 page) |
21 March 2001 | Accounting reference date extended from 18/06/01 to 30/06/01 (1 page) |
23 January 2001 | Full accounts made up to 18 June 2000 (12 pages) |
23 January 2001 | Full accounts made up to 18 June 2000 (12 pages) |
14 August 2000 | Accounting reference date extended from 31/03/00 to 18/06/00 (1 page) |
14 August 2000 | Accounting reference date extended from 31/03/00 to 18/06/00 (1 page) |
30 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Return made up to 13/03/99; full list of members (6 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: rothman pantell & co 4 prince george street havant hampshire PO9 1BG (1 page) |
16 May 1999 | Return made up to 13/03/99; full list of members (6 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: rothman pantell & co 4 prince george street havant hampshire PO9 1BG (1 page) |
13 March 1998 | Incorporation (18 pages) |
13 March 1998 | Incorporation (18 pages) |