Orpington
Kent
BR6 8NL
Director Name | Julia Mary Christ |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 36 Station Road Orpington Kent BR6 0SA |
Secretary Name | Mr Daniel Christ |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 36 Station Road Orpington Kent BR6 8NL |
Director Name | Dr Jacqueline Margaret Lake |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 First Avenue Worthing West Sussex BN14 9NJ |
Secretary Name | Farncombe International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 1-2 Cricketers Parade Broadwater Street West Worthing West Sussex BN14 9DB |
Registered Address | Office 2, Tweed House Park Lane Swanley BR8 8DT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 200 other UK companies use this postal address |
125k at £1 | Julia Mary Christ 99.92% Ordinary A |
---|---|
30 at £1 | Daniel Rene Christ 0.02% Ordinary |
30 at £1 | Julia Mary Christ 0.02% Ordinary |
20 at £1 | Kathyrn Ann Christ 0.02% Ordinary |
20 at £1 | Laura Michele Christ 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,912 |
Cash | £1,197 |
Current Liabilities | £45,932 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
3 January 2017 | Delivered on: 4 January 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 413 crofton road orpington BR6 8NL. Outstanding |
---|---|
1 June 2010 | Delivered on: 8 June 2010 Persons entitled: Pamela Winifred Sansom Classification: Legal charge Secured details: £90,000.00 due or to become due from the company to the chargee. Particulars: 415 crofton road locksbottom kent. Outstanding |
24 August 2005 | Delivered on: 30 August 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beechurst marlpits lane ninfield battle east sussex. Outstanding |
20 May 2005 | Delivered on: 21 May 2005 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 f/h property k/a 417 crofton road locksbottom kent t/n SGL634197. 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 |
3 September 2004 | Delivered on: 4 September 2004 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a bryn hyfryd, llangynog oswestry, shropshire, fixed charge all proceeds of any insurances, goodwill, first equitable assignment all rights, title and interest in the benefit of all guarantees, warranties and representations, floating charge all the undertaking and all the property and assets. See the mortgage charge document for full details. Outstanding |
2 June 2003 | Delivered on: 20 June 2003 Persons entitled: Harold Arthur Sansom Classification: Legal charge of whole Secured details: £90,000 due or to become due from the company to the chargee. Particulars: 415 crofton road locksbottom orpington kent. Outstanding |
18 July 2001 | Delivered on: 2 August 2001 Persons entitled: Claude Micah Sansom, Harold Arthur Sansom and Pamela Winifred Sansom Classification: Charge of whole Secured details: £130,000 due or to become due from the company to the chargee. Particulars: 413 crofton road, orpington, kent BR6 8NL. Outstanding |
27 March 2002 | Delivered on: 28 March 2002 Satisfied on: 9 July 2005 Persons entitled: Harold Arthur Sansom Classification: Legal charge Secured details: £43,000 due or to become due from the company to the chargee. Particulars: All that f/h property formerly k/a 8A crofton road, locksbottom, farnborough, kent, now k/a 417 crofton road, locksbottom, BR6 8NL, in the london borough of bromley. Fully Satisfied |
18 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
24 May 2022 | Satisfaction of charge 8 in full (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 December 2021 | Registered office address changed from Beechurst Cottage Marlpits Lane Ninfield Battle TN33 9LE England to Office 2, Tweed House Park Lane Swanley BR8 8DT on 17 December 2021 (1 page) |
13 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 February 2021 | Registered office address changed from 36 Station Road Orpington Kent BR6 0SA to Beechurst Cottage Marlpits Lane Ninfield Battle TN33 9LE on 10 February 2021 (1 page) |
8 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Notification of Daniel Christ as a person with significant control on 1 July 2016 (2 pages) |
30 June 2017 | Notification of Daniel Christ as a person with significant control on 1 July 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 February 2017 | Satisfaction of charge 6 in full (4 pages) |
2 February 2017 | Satisfaction of charge 6 in full (4 pages) |
4 January 2017 | Registration of charge 042356240009, created on 3 January 2017 (4 pages) |
4 January 2017 | Registration of charge 042356240009, created on 3 January 2017 (4 pages) |
19 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Satisfaction of charge 4 in full (4 pages) |
24 March 2016 | Satisfaction of charge 2 in full (4 pages) |
24 March 2016 | Satisfaction of charge 4 in full (4 pages) |
24 March 2016 | Satisfaction of charge 2 in full (4 pages) |
10 March 2016 | Satisfaction of charge 5 in full (4 pages) |
10 March 2016 | Satisfaction of charge 5 in full (4 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Director's details changed for Julia Mary Christ on 15 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Daniel Christ on 15 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Julia Mary Christ on 15 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Daniel Christ on 15 June 2010 (2 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
20 April 2009 | Gbp nc 100/50100\30/06/08 (2 pages) |
20 April 2009 | Gbp nc 100/50100\30/06/08 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 December 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 December 2008 | Return made up to 15/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 15/06/07; full list of members (4 pages) |
4 June 2008 | Return made up to 15/06/07; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / julia christ / 01/06/2007 (1 page) |
3 June 2008 | Director's change of particulars / julia christ / 01/06/2007 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 5A southview road southwick brighton east sussex BN42 4TW (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 5A southview road southwick brighton east sussex BN42 4TW (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 August 2006 | Particulars of mortgage/charge (5 pages) |
30 August 2006 | Particulars of mortgage/charge (5 pages) |
19 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
3 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Return made up to 15/06/04; no change of members (7 pages) |
14 July 2004 | Return made up to 15/06/04; no change of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 July 2003 | Return made up to 15/06/03; no change of members (7 pages) |
21 July 2003 | Return made up to 15/06/03; no change of members (7 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2001 | Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
15 June 2001 | Incorporation (14 pages) |
15 June 2001 | Incorporation (14 pages) |