Lidwells Lane
Goudhurst
Kent
TN17 1EP
Secretary Name | Ann Brown Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Mossman Drive Caddington Bedfordshire LU1 4EX |
Director Name | Mrs Sarah Montague Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(13 years after company formation) |
Appointment Duration | 7 years (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Winchester Stables Winchester Walk London SE1 9AG |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 18 Winchester Stables Winchester Walk London SE1 9AG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
2 at £1 | Anthony Ashley Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310,827 |
Cash | £1,134 |
Current Liabilities | £41,282 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
17 November 2004 | Delivered on: 19 November 2004 Persons entitled: Clydesdale 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: 62 elm park brixton london SW2 2UB. 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 |
---|---|
18 September 2002 | Delivered on: 3 October 2002 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 8 parkgate road london all other f/h and l/h property now vested in the mortgagor. Outstanding |
21 June 2002 | Delivered on: 3 July 2002 Persons entitled: Clydesdale Bank Public Limited Company 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 |
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
27 September 2023 | Appointment of Mrs Michelle Helen Clarke as a secretary on 25 September 2023 (2 pages) |
18 September 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
15 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2022 | Amended total exemption full accounts made up to 30 April 2019 (9 pages) |
10 August 2022 | Amended total exemption full accounts made up to 30 April 2020 (9 pages) |
10 August 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
10 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
4 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2022 | Termination of appointment of Sarah Montague Wilson as a director on 21 April 2022 (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 April 2021 | Registered office address changed from Flat 30 5 Elm Park Gardens London SW10 9QQ England to 18 Winchester Stables Winchester Walk London SE1 9AG on 28 April 2021 (1 page) |
5 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
16 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from 18 Winchester Walk 18 Winchester Walk London SE1 9AG England to Flat 30 5 Elm Park Gardens London SW10 9QQ on 30 March 2020 (1 page) |
2 March 2020 | Registered office address changed from 26 Ives Street London SW3 2nd to 18 Winchester Walk 18 Winchester Walk London SE1 9AG on 2 March 2020 (1 page) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 April 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 December 2017 | Termination of appointment of Ann Brown Bell as a secretary on 14 December 2017 (1 page) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 February 2016 | Satisfaction of charge 3 in full (1 page) |
9 February 2016 | Satisfaction of charge 3 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 November 2015 | Appointment of Mrs Sarah Montague Wilson as a director on 6 April 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Sarah Montague Wilson as a director on 6 April 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Sarah Montague Wilson as a director on 6 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 August 2014 | Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ to 26 Ives Street London SW3 2ND on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ to 26 Ives Street London SW3 2ND on 28 August 2014 (1 page) |
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
28 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 19/21 grosvenor gardens c/o ashley wilson solicitors london SW1W 0BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 19/21 grosvenor gardens c/o ashley wilson solicitors london SW1W 0BD (1 page) |
20 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
12 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 September 2007 | Return made up to 05/04/07; full list of members (2 pages) |
13 September 2007 | Return made up to 05/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
13 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Return made up to 05/04/04; full list of members (6 pages) |
15 November 2004 | Return made up to 05/04/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 June 2003 | Return made up to 05/04/03; full list of members (6 pages) |
12 June 2003 | Return made up to 05/04/03; full list of members (6 pages) |
1 June 2003 | Secretary's particulars changed (1 page) |
1 June 2003 | Secretary's particulars changed (1 page) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
5 April 2002 | Incorporation (17 pages) |
5 April 2002 | Incorporation (17 pages) |