Fawkham
Longfield
DA3 8NA
Director Name | Mr Danny Clark |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2023(23 years, 12 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Apiaries Valley Road Fawkham Longfield DA3 8NA |
Director Name | Mr Sam Lee Clark |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2023(23 years, 12 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Apiaries Valley Road Fawkham Longfield DA3 8NA |
Director Name | Mr Billy George Clark |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2023(23 years, 12 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Apiaries Valley Road Fawkham Longfield DA3 8NA |
Secretary Name | Mrs Janet Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(3 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 25 February 2023) |
Role | Secretary |
Correspondence Address | Kings Lodge London Road West Kingsdown Kent TN15 6AR |
Director Name | Mr Billy Clark |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(18 years after company formation) |
Appointment Duration | 5 years (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Apiaries Valley Road Fawkham Kent DA3 8NA |
Director Name | Mr Danny Leslie Clark |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(18 years after company formation) |
Appointment Duration | 5 years (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Apiaries Valley Road Fawkham Kent DA3 8NA |
Director Name | Mrs Janet Clark |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(18 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Director Name | Mr Sam Lee Clark |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(18 years after company formation) |
Appointment Duration | 5 years (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Valley Apiaries Valley Road Fawkham Longfield DA3 8NA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Built Up Area | Valley Road, nr Hartley (Sevenoaks) |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Rory Clark 50.00% Ordinary |
---|---|
50 at £1 | Janet Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £765,125 |
Cash | £347,916 |
Current Liabilities | £56,819 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
29 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
---|---|
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
7 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
21 June 2018 | Director's details changed for Mr David Clark on 8 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Danny Leslie Clark as a director on 1 July 2017 (2 pages) |
20 June 2018 | Appointment of Mrs. Janet Clark as a director on 1 July 2017 (2 pages) |
20 June 2018 | Appointment of Mr Sam Lee Clark as a director on 1 July 2017 (2 pages) |
20 June 2018 | Appointment of Mr Billy Clark as a director on 1 July 2017 (2 pages) |
2 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
2 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
29 June 2017 | Notification of David Rory Clark as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Janet Clark as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of David Rory Clark as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Janet Clark as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Director's details changed for David Clark on 10 February 2011 (2 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Secretary's details changed for Mrs Janet Clark on 1 January 2011 (2 pages) |
14 July 2011 | Director's details changed for David Clark on 10 February 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Mrs Janet Clark on 1 January 2011 (2 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Secretary's details changed for Mrs Janet Clark on 1 January 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
30 September 2010 | Secretary's details changed for Janet Gorman on 15 September 2010 (1 page) |
30 September 2010 | Secretary's details changed for Janet Gorman on 15 September 2010 (1 page) |
26 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Janet Gorman on 1 October 2009 (1 page) |
25 June 2010 | Secretary's details changed for Janet Gorman on 1 October 2009 (1 page) |
25 June 2010 | Secretary's details changed for Janet Gorman on 1 October 2009 (1 page) |
25 June 2010 | Director's details changed for David Clark on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for David Clark on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for David Clark on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 21/06/07; full list of members (3 pages) |
20 June 2008 | Return made up to 21/06/07; full list of members (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from valley apiaries valley road, fawkham longfield kent DA3 8NA (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from valley apiaries valley road, fawkham longfield kent DA3 8NA (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
26 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: neil myerson & john garner solicitor, regent road altrincham cheshire WA14 1RX (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: neil myerson & john garner solicitor, regent road altrincham cheshire WA14 1RX (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 June 1999 | Incorporation (21 pages) |
21 June 1999 | Incorporation (21 pages) |