Tonbridge
Kent
TN10 4NZ
Director Name | Mrs Joelle Sell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1999(same day as company formation) |
Role | Personnel Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Ely House 13 Ely Gardens Tonbridge Kent TN10 4NZ |
Secretary Name | Mr Andrew David Sell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ely House 13 Ely Gardens Tonbridge Kent TN10 4NZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew David Sell 50.00% Ordinary |
---|---|
1 at £1 | Joelle Sell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,878 |
Cash | £614 |
Current Liabilities | £269,171 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
2 October 2019 | Delivered on: 3 October 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: First floor flat 4 high street pembury tunbridge wells. Outstanding |
---|---|
17 August 2004 | Delivered on: 19 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 4 high street pembury tunbridge wells kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
13 August 1999 | Delivered on: 21 August 1999 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever. Particulars: By way of legal mortgage 26A cathles road clapham london SW12 the benefit of all rental income; by way of floating charge all moveable plant machinery implements building materials utensils furniture and equipment.. See the mortgage charge document for full details. Outstanding |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
14 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Andrew David Sell on 13 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Joelle Sell on 13 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (11 pages) |
20 October 2008 | Return made up to 13/04/08; full list of members (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
2 July 2007 | Return made up to 13/04/07; full list of members (7 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
2 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 November 2006 | Return made up to 13/04/06; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
11 August 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
8 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (10 pages) |
28 April 2003 | Return made up to 13/04/03; full list of members
|
25 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
2 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
12 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
22 June 2000 | Return made up to 13/04/00; full list of members
|
21 August 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (16 pages) |