Hothfield
Ashford
Kent
TN26 1EP
Secretary Name | Sharon Dawn Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2009(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Holbrook Lane Chislehurst Kent BR7 6PE |
Secretary Name | Zena Perdita Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 8 Avenue Crecent London W3 8EW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.wheatbutler.com |
---|
Registered Address | Studio 5 Tunstall Studios 34-44 Tunstall Road London SW9 8DA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Patrick Joshua Griffith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,188 |
Current Liabilities | £41,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
28 June 2002 | Delivered on: 2 July 2002 Satisfied on: 8 September 2015 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: By way of legal mortgage 8A haven green ealing. 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. Fully Satisfied |
---|---|
19 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 September 2015 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: By way of legal mortgage 61 silver street chiswick london W4 5SF. 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. Fully Satisfied |
12 April 2002 | Delivered on: 19 April 2002 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 |
13 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 July 2019 | Registered office address changed from 19 Holbrook Lane Chislehurst Kent BR7 6PE to Thanet House Bethersden Road Hothfield Ashford Kent TN26 1EP on 12 July 2019 (1 page) |
6 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
5 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 September 2015 | Satisfaction of charge 2 in full (2 pages) |
8 September 2015 | Satisfaction of charge 3 in full (2 pages) |
8 September 2015 | Satisfaction of charge 2 in full (2 pages) |
8 September 2015 | Satisfaction of charge 3 in full (2 pages) |
14 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Director's details changed for Patrick Joshua Willoughby Griffith on 1 August 2011 (2 pages) |
5 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Director's details changed for Patrick Joshua Willoughby Griffith on 1 August 2011 (2 pages) |
5 June 2012 | Director's details changed for Patrick Joshua Willoughby Griffith on 1 August 2011 (2 pages) |
5 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
7 September 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
2 March 2009 | Secretary appointed sharon dawn butler (2 pages) |
2 March 2009 | Secretary appointed sharon dawn butler (2 pages) |
2 March 2009 | Appointment terminated secretary zena holloway (1 page) |
2 March 2009 | Appointment terminated secretary zena holloway (1 page) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Return made up to 04/06/08; full list of members (3 pages) |
26 February 2009 | Return made up to 04/06/08; full list of members (3 pages) |
15 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
15 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members
|
26 April 2006 | Return made up to 11/04/06; full list of members
|
5 September 2005 | Registered office changed on 05/09/05 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page) |
5 September 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page) |
5 September 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
7 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
7 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
4 October 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
4 October 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
6 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
29 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
2 July 2002 | Particulars of mortgage/charge (4 pages) |
2 July 2002 | Particulars of mortgage/charge (4 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Return made up to 11/04/02; full list of members
|
23 April 2002 | Return made up to 11/04/02; full list of members
|
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
29 August 2001 | Return made up to 11/04/01; full list of members (6 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Return made up to 11/04/01; full list of members (6 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
29 June 2000 | Company name changed beaver properties LIMITED\certificate issued on 30/06/00 (2 pages) |
29 June 2000 | Company name changed beaver properties LIMITED\certificate issued on 30/06/00 (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 April 2000 | Incorporation (14 pages) |
11 April 2000 | Incorporation (14 pages) |