Sandy Lane Ivy Hatch
Sevenoaks
Kent
TN15 0PD
Director Name | Prof Sir Kent Linton Woods |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Physician |
Country of Residence | England |
Correspondence Address | 10 Knighton Drive Leicester Leicestershire LE2 3HB |
Director Name | Mr Ranjit Singh Benning |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Airline Crew |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 30 Prey Heath Close Woking Surrey GU22 0SP |
Director Name | Phillipa Mary Rofe Bottomley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Exchange House 36 Chapter Street London SW1P 4NS |
Director Name | Mr Robert Harold Douglas |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Limited Building 3 C 566 Chiswick High Road London W4 5YA |
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2015(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Gary Martin Ennis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Irish |
Correspondence Address | 21 Selby Road Ealing London W5 1LY |
Director Name | Adam Paul Lawrence |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | Rosemary Cottage Quickley Lane Chorleywood Hertfordshire WO3 5PG |
Secretary Name | Adam Paul Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Quickley Lane Chorleywood Hertfordshire WO3 5PG |
Director Name | Ralph Treasure |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2004) |
Role | Sales And Marketing Director |
Correspondence Address | 15 Wyndham Avenue High Wycombe Buckinghamshire HP13 5EP |
Secretary Name | Ralph Treasure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2004) |
Role | Sales And Marketing Director |
Correspondence Address | 15 Wyndham Avenue High Wycombe Buckinghamshire HP13 5EP |
Director Name | Peter Thomas Ford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 2005) |
Role | Finance Director |
Correspondence Address | 3 Royal Oak Mews Teddington Middlesex TW11 8HX |
Director Name | Mr Paul Richard Michael Bentley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Roseacre Gardens Chilworth Guildford Surrey GU4 8RQ |
Secretary Name | Peter Thomas Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2005) |
Role | Finance Director |
Correspondence Address | 3 Royal Oak Mews Teddington Middlesex TW11 8HX |
Director Name | Mr John Herbert Bunker |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Park House The Avenue Aspley Guise Milton Keynes Buckinghamshire MK17 8HH |
Director Name | Mira Horwood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 October 2012) |
Role | TV Floor Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Exchange House 36 Chapter Street London SW19 4NS |
Director Name | Sophie Elizabeth Johns |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 January 2010) |
Role | Production Ass |
Country of Residence | United Kingdom |
Correspondence Address | 20 Exchange House 36 Chapter Street London SW1P 4NS |
Director Name | Peter Nicholas Pinfield |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2007) |
Role | Publisher |
Correspondence Address | The Old Vicarage 97 High Street Chalgrove Oxford Oxfordshire OX44 7SS |
Secretary Name | Mr Mark Percy Fairweather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 45 Crag Path Aldeburgh Suffolk IP15 5BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,248 |
Cash | £78,486 |
Current Liabilities | £45,760 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
30 January 2024 | Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 566 Chiswick High Road London W4 5YA England to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 30 January 2024 (1 page) |
---|---|
25 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
20 April 2023 | Accounts for a small company made up to 30 September 2022 (4 pages) |
26 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
27 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
12 February 2020 | Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick High Road London W4 5YA England to C/O Fairoak Estate Management Ltd Building 3 566 Chiswick High Road London W4 5YA on 12 February 2020 (1 page) |
12 February 2020 | Registered office address changed from Building 3 Chiswick Park Chiswick High Road Chiswick London W4 5YA to C/O Fairoak Estate Management Ltd Building 3 Chiswick High Road London W4 5YA on 12 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
27 December 2018 | Auditor's resignation (1 page) |
13 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
7 March 2016 | Annual return made up to 24 January 2016 no member list (7 pages) |
7 March 2016 | Annual return made up to 24 January 2016 no member list (7 pages) |
12 May 2015 | Termination of appointment of Mark Fairweather as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Fairoak Estate Management Ltd as a secretary on 12 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Mark Fairweather as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Fairoak Estate Management Ltd as a secretary on 12 May 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 January 2015 | Annual return made up to 24 January 2015 no member list (7 pages) |
29 January 2015 | Annual return made up to 24 January 2015 no member list (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 March 2014 | Annual return made up to 24 January 2014 no member list (7 pages) |
12 March 2014 | Annual return made up to 24 January 2014 no member list (7 pages) |
15 January 2014 | Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 January 2014 (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 March 2013 | Annual return made up to 24 January 2013 no member list (7 pages) |
6 March 2013 | Annual return made up to 24 January 2013 no member list (7 pages) |
4 January 2013 | Appointment of Mr Robert Harold Douglas as a director (3 pages) |
4 January 2013 | Appointment of Mr Robert Harold Douglas as a director (3 pages) |
17 October 2012 | Termination of appointment of Mira Horwood as a director (1 page) |
17 October 2012 | Termination of appointment of Mira Horwood as a director (1 page) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 March 2012 | Annual return made up to 24 January 2012 no member list (7 pages) |
13 March 2012 | Annual return made up to 24 January 2012 no member list (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 February 2011 | Annual return made up to 24 January 2011 no member list (7 pages) |
2 February 2011 | Annual return made up to 24 January 2011 no member list (7 pages) |
7 July 2010 | Appointment of Phillipa Mary Rofe Bottomley as a director (3 pages) |
7 July 2010 | Appointment of Phillipa Mary Rofe Bottomley as a director (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 January 2010 | Director's details changed for Vera Anna Eva Robinson on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Ranjit Benning on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Vera Anna Eva Robinson on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mira Horwood on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mira Horwood on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Professor Kent Linton Woods on 31 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of Sophie Johns as a director (1 page) |
26 January 2010 | Director's details changed for Sophie Elizabeth Johns on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Professor Kent Linton Woods on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 no member list (5 pages) |
26 January 2010 | Director's details changed for Ranjit Benning on 31 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of Sophie Johns as a director (1 page) |
26 January 2010 | Director's details changed for Sophie Elizabeth Johns on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 no member list (5 pages) |
5 May 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
5 May 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
2 February 2009 | Annual return made up to 24/01/09 (3 pages) |
2 February 2009 | Annual return made up to 24/01/09 (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 51 high street leiston suffolk IP16 4EL (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 51 high street leiston suffolk IP16 4EL (1 page) |
8 August 2008 | Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page) |
8 August 2008 | Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Annual return made up to 24/01/08 (2 pages) |
11 February 2008 | Annual return made up to 24/01/08 (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
16 February 2007 | Annual return made up to 24/01/07
|
16 February 2007 | Annual return made up to 24/01/07
|
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
8 September 2006 | Annual return made up to 24/01/06 (3 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: wallis house great west road brentford middlesex TW8 9BD (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Annual return made up to 24/01/06 (3 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: wallis house great west road brentford middlesex TW8 9BD (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
27 January 2005 | Annual return made up to 24/01/05
|
27 January 2005 | Annual return made up to 24/01/05
|
15 October 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
31 August 2004 | Registered office changed on 31/08/04 from: alexandra house balfour road hounslow middlesex TW3 1JX (1 page) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | New director appointed (1 page) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: alexandra house balfour road hounslow middlesex TW3 1JX (1 page) |
31 August 2004 | New director appointed (1 page) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | Annual return made up to 24/01/04 (4 pages) |
29 January 2004 | Annual return made up to 24/01/04 (4 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | Annual return made up to 24/01/03
|
29 January 2003 | Annual return made up to 24/01/03
|
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
24 January 2002 | Incorporation (22 pages) |
24 January 2002 | Incorporation (22 pages) |