Bearsted
Maidstone
Kent
ME14 4BX
Director Name | Jonathan Paul Grant |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 30 December 1998) |
Role | Solicitor |
Correspondence Address | 12 Mill Street Maidstone Kent ME15 6XU |
Director Name | Mr Simon Nicholas John Davies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 30 December 1998) |
Role | Solicitor |
Correspondence Address | Chestnuts Copt Hall Road Ightham Kent TN15 9DU |
Secretary Name | Mr Simon Nicholas John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 30 December 1998) |
Role | Solicitor |
Correspondence Address | Chestnuts Copt Hall Road Ightham Kent TN15 9DU |
Director Name | Louise Sarah Jane McCredie |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | Third Floor Flat 6 Ladbroke Road London W11 3NG |
Director Name | Dominic John Yardley Wreford |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 2001) |
Role | Account Manager |
Correspondence Address | Ground Floor Flat 6 Ladbroke Road London W11 3NG |
Director Name | Simon James Walter Tyrell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2001) |
Role | IT Manager |
Correspondence Address | First Floor Flat 6 Ladbroke Road London W11 3NG |
Secretary Name | Dominic John Yardley Wreford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 2001) |
Role | Account Manager |
Correspondence Address | Ground Floor Flat 6 Ladbroke Road London W11 3NG |
Director Name | Timothy Patrick Glanfield Stow |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2005) |
Role | Lawyer |
Correspondence Address | 6 Ladbroke Road London W11 3NG |
Director Name | Matthew Thomas Yardley Wreford |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ladbroke Road London W11 3NG |
Secretary Name | Matthew Thomas Yardley Wreford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ladbroke Road London W11 3NG |
Director Name | Mrs Joan Chapman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(4 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Lansdowne Road London W11 2LR |
Director Name | Mr Oliver William Hutchinson Saugman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 6a Ladbrooke Road London W11 3NG |
Director Name | Dr Carolyn Thomas |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 August 2017) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Horbury Mews London W11 3NL |
Secretary Name | Dr Carolyn Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 2013) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Horbury Mews London W11 3NL |
Secretary Name | Mr Oliver William Hutchinson Saugman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 December 2008) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 6a Ladbrooke Road London W11 3NG |
Director Name | Mr Frederick James Hutchinson Saugman |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2011(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 March 2021) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Ground/Basement Flat 6 Ladbroke Road London W11 3NG |
Secretary Name | Mrs Ann Smith |
---|---|
Status | Resigned |
Appointed | 07 March 2013(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 01 May 2014(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Fred Saugman 40.00% Ordinary |
---|---|
1 at £1 | Carolyn Thomas 20.00% Ordinary |
1 at £1 | Douglas Evans & Jean Evans 20.00% Ordinary |
1 at £1 | Joan Chapman 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,227 |
Net Worth | £5 |
Cash | £61,273 |
Current Liabilities | £65,273 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
26 January 2021 | Micro company accounts made up to 30 November 2020 (1 page) |
---|---|
2 September 2020 | Micro company accounts made up to 30 November 2019 (1 page) |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
26 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
19 September 2017 | Termination of appointment of Carolyn Thomas as a director on 16 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Carolyn Thomas as a director on 16 August 2017 (1 page) |
19 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
1 September 2016 | Total exemption full accounts made up to 30 November 2015 (6 pages) |
1 September 2016 | Total exemption full accounts made up to 30 November 2015 (6 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Termination of appointment of Joan Chapman as a director on 31 October 2015 (1 page) |
15 August 2016 | Termination of appointment of Joan Chapman as a director on 31 October 2015 (1 page) |
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
14 April 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
14 April 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
21 August 2014 | Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
21 August 2014 | Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
20 August 2014 | Appointment of Mr Pankaj Adatia as a secretary on 1 May 2014 (2 pages) |
20 August 2014 | Termination of appointment of Ann Smith as a secretary on 1 May 2014 (1 page) |
20 August 2014 | Termination of appointment of Ann Smith as a secretary on 1 May 2014 (1 page) |
20 August 2014 | Registered office address changed from 25 Pembridge Crescent London W11 3DS England to 1 Rees Drive Stanmore Middlesex HA7 4YN on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Ann Smith as a secretary on 1 May 2014 (1 page) |
20 August 2014 | Registered office address changed from 25 Pembridge Crescent London W11 3DS England to 1 Rees Drive Stanmore Middlesex HA7 4YN on 20 August 2014 (1 page) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Appointment of Mr Pankaj Adatia as a secretary on 1 May 2014 (2 pages) |
20 August 2014 | Appointment of Mr Pankaj Adatia as a secretary on 1 May 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 September 2013 | Registered office address changed from 7 Horbury Mews London W11 3NL on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 7 Horbury Mews London W11 3NL on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 7 Horbury Mews London W11 3NL on 3 September 2013 (1 page) |
9 May 2013 | Appointment of Mrs Ann Smith as a secretary (2 pages) |
9 May 2013 | Appointment of Mrs Ann Smith as a secretary (2 pages) |
8 May 2013 | Termination of appointment of Carolyn Thomas as a secretary (1 page) |
8 May 2013 | Termination of appointment of Carolyn Thomas as a secretary (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
1 May 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
21 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
21 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
25 July 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
25 May 2011 | Appointment of Mr Frederick James Hutchinson Saugman as a director (2 pages) |
25 May 2011 | Appointment of Mr Frederick James Hutchinson Saugman as a director (2 pages) |
17 May 2011 | Termination of appointment of Oliver Saugman as a director (1 page) |
17 May 2011 | Termination of appointment of Oliver Saugman as a director (1 page) |
15 September 2010 | Director's details changed for Joan Chapman on 15 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Douglas John Evans on 15 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Joan Chapman on 15 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Oliver William Hutchinson Saugman on 15 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Director's details changed for Dr Carolyn Thomas on 15 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Carolyn Thomas on 15 August 2010 (1 page) |
15 September 2010 | Director's details changed for Dr Carolyn Thomas on 15 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Secretary's details changed for Carolyn Thomas on 15 August 2010 (1 page) |
15 September 2010 | Director's details changed for Oliver William Hutchinson Saugman on 15 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Douglas John Evans on 15 August 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
15 December 2009 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
29 September 2009 | Return made up to 15/08/09; full list of members (8 pages) |
29 September 2009 | Return made up to 15/08/09; full list of members (8 pages) |
28 August 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 6 ladbroke road london W11 3NG (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 6 ladbroke road london W11 3NG (1 page) |
28 August 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
9 February 2009 | Return made up to 15/08/08; no change of members (6 pages) |
9 February 2009 | Appointment terminated secretary oliver saugman (1 page) |
9 February 2009 | Appointment terminated secretary oliver saugman (1 page) |
9 February 2009 | Return made up to 15/08/08; no change of members (6 pages) |
21 January 2009 | Appointment terminate, director and secretary matthew thomas yardley wreford logged form (1 page) |
21 January 2009 | Appointment terminate, director and secretary matthew thomas yardley wreford logged form (1 page) |
24 December 2008 | Director and secretary appointed oliver william hutchinson saugman (2 pages) |
24 December 2008 | Director and secretary appointed carolyn thomas (2 pages) |
24 December 2008 | Director and secretary appointed carolyn thomas (2 pages) |
24 December 2008 | Director and secretary appointed oliver william hutchinson saugman (2 pages) |
11 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
11 October 2007 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
11 October 2007 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
11 October 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
11 October 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
11 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
1 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
1 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 September 2005 | Return made up to 15/08/05; full list of members
|
26 September 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
26 September 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
26 September 2005 | Return made up to 15/08/05; full list of members
|
13 October 2004 | Return made up to 15/08/04; full list of members (9 pages) |
13 October 2004 | Return made up to 15/08/04; full list of members (9 pages) |
20 October 2003 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
20 October 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
20 October 2003 | Return made up to 15/08/03; full list of members (9 pages) |
20 October 2003 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
20 October 2003 | Return made up to 15/08/03; full list of members (9 pages) |
20 October 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
13 September 2002 | Return made up to 15/08/02; full list of members (8 pages) |
13 September 2002 | Return made up to 15/08/02; full list of members (8 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
7 November 2001 | Return made up to 17/09/01; full list of members (8 pages) |
7 November 2001 | Return made up to 17/09/01; full list of members (8 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members
|
3 September 2001 | Return made up to 15/08/01; full list of members
|
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
22 August 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
27 April 2001 | Secretary resigned;director resigned (1 page) |
27 April 2001 | Secretary resigned;director resigned (1 page) |
20 September 2000 | Return made up to 17/09/00; full list of members (8 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members (8 pages) |
20 July 2000 | Amended full accounts made up to 30 September 1999 (4 pages) |
20 July 2000 | Amended full accounts made up to 30 September 1999 (4 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (4 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (4 pages) |
20 October 1999 | Return made up to 17/09/99; full list of members
|
20 October 1999 | Return made up to 17/09/99; full list of members
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Resolutions
|
24 December 1998 | Resolutions
|
21 December 1998 | Ad 16/12/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 December 1998 | Ad 16/12/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 December 1998 | Company name changed groundfresh property management LIMITED\certificate issued on 15/12/98 (2 pages) |
14 December 1998 | Company name changed groundfresh property management LIMITED\certificate issued on 15/12/98 (2 pages) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
17 September 1998 | Incorporation (18 pages) |
17 September 1998 | Incorporation (18 pages) |