Sugars Lane Far Forest
Bewdley
Worcestershire
DY14 9UW
Secretary Name | Maria Knapper |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Sugars Lane Far Forest Bewdley Worcestershire DY14 9UW |
Director Name | Maria Knapper |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Caravan Park Operator |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Sugars Lane Far Forest Bewdley Worcestershire DY14 9UW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01299 266460 |
---|---|
Telephone region | Bewdley |
Registered Address | 313 Mare Street Mare Street London E8 1EJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,624,852 |
Cash | £367,670 |
Current Liabilities | £203,903 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 November 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 1 week from now) |
14 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Wyre forest caravan park sugars lane rock kidderminster worcestershire. Outstanding |
---|---|
7 September 2007 | Delivered on: 12 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cherry orchard sugars lane far forest t/no HW163191. 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. Outstanding |
22 August 2003 | Delivered on: 3 September 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over wyre forest caravan park far forest bewdley DY14 9UW and the proceeds of sale therof. 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 |
22 August 2003 | Delivered on: 3 September 2003 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: The freehold property known as wyre forest caravan park far forest bewdley DA14 9UW. 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. Outstanding |
20 December 2000 | Delivered on: 5 January 2001 Satisfied on: 25 October 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 December 2000 | Delivered on: 5 January 2001 Satisfied on: 25 October 2003 Persons entitled: National Westminster Bank PLC 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 wyre forest caravan park sugars lane far forest bewdley worcestershire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
27 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
3 January 2023 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
13 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to 313 Mare Street Mare Street London E8 1EJ on 30 December 2021 (1 page) |
30 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
30 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
15 April 2020 | Satisfaction of charge 4 in full (2 pages) |
15 April 2020 | Satisfaction of charge 3 in full (2 pages) |
15 April 2020 | Satisfaction of charge 5 in full (2 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
22 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
3 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 August 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
19 August 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Maria Knapper on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Maria Knapper on 1 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Maria Knapper on 1 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Jason Knapper on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Jason Knapper on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Jason Knapper on 1 November 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Return made up to 01/11/06; full list of members (2 pages) |
12 January 2007 | Return made up to 01/11/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 February 2006 | Return made up to 01/11/05; full list of members (2 pages) |
14 February 2006 | Return made up to 01/11/05; full list of members (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 November 2004 | Return made up to 01/11/04; full list of members
|
25 November 2004 | Return made up to 01/11/04; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
7 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
7 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
6 December 2002 | Return made up to 20/11/02; full list of members
|
6 December 2002 | Return made up to 20/11/02; full list of members
|
12 August 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
7 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
7 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
11 April 2001 | Secretary's particulars changed (1 page) |
11 April 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
19 February 2001 | New director appointed (2 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Incorporation (10 pages) |
20 November 2000 | Incorporation (10 pages) |