Longfield Avenue
Longfield
Kent
DA3 7LA
Director Name | Mrs Laura Jane Norris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Administration |
Country of Residence | England |
Correspondence Address | Bethany Longfield Avenue New Barn Kent DA3 7LA |
Secretary Name | Mrs Laura Jane Norris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | Bethany Longfield Avenue New Barn Kent DA3 7LA |
Director Name | Mr Jack Norris |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(17 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Meadow Road Gravesend DA11 7LR |
Director Name | Mr Ian Dixon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Woodlands Southfleet Avenue Longfield Kent DA3 7JG |
Director Name | Mrs Lynda Dixon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2007) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Woodlands Southfleet Avenue, New Barn Longfield Kent DA3 7JG |
Secretary Name | Mrs Lynda Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2007) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Woodlands Southfleet Avenue, New Barn Longfield Kent DA3 7JG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | David Norris 50.00% Ordinary |
---|---|
50 at £1 | Laura Norris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £414,786 |
Cash | £135,457 |
Current Liabilities | £168,700 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
8 March 2006 | Delivered on: 24 March 2006 Persons entitled: Natexis Banques Populaires Classification: Master security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest from time to time in and to each of the documents the goods and the proceeds. See the mortgage charge document for full details. Outstanding |
---|---|
28 April 2004 | Delivered on: 6 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
7 October 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
21 September 2023 | Director's details changed for Mr Jack Norris on 20 September 2023 (2 pages) |
3 November 2022 | Total exemption full accounts made up to 28 February 2022 (4 pages) |
7 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
30 May 2022 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
31 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
15 May 2019 | Appointment of Mr Jack Norris as a director on 1 April 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 April 2006 | Particulars of mortgage/charge (1 page) |
13 April 2006 | Particulars of mortgage/charge (1 page) |
24 March 2006 | Particulars of mortgage/charge (5 pages) |
24 March 2006 | Particulars of mortgage/charge (5 pages) |
20 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
23 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
16 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
9 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
9 April 2003 | Return made up to 13/02/03; full list of members (8 pages) |
9 April 2003 | Return made up to 13/02/03; full list of members (8 pages) |
18 March 2002 | Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
13 February 2002 | Incorporation (9 pages) |
13 February 2002 | Incorporation (9 pages) |