Orpington
Kent
BR6 8QE
Director Name | Zarina Bangle |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Secretary Name | Karen Louise Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Adam Bangle 25.00% Ordinary |
---|---|
25 at £1 | Karen Louise Sumner 25.00% Ordinary |
25 at £1 | Patrick Sumner 25.00% Ordinary |
25 at £1 | Zarina Bangle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,634 |
Cash | £7,654 |
Current Liabilities | £350,253 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
9 September 2011 | Delivered on: 14 September 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever. Particulars: F/H property k/a 43 nautilus driveminster on sea sheerness kent t/no. K800084 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
18 August 2006 | Delivered on: 25 August 2006 Persons entitled: National Westminster 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: 2 wellesley road sheerness kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 October 2005 | Delivered on: 13 October 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £89,250 and all other monies due or to become due. Particulars: 156 invicta road sheerness kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
1 November 2004 | Delivered on: 9 November 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 winstanley road sheerness kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
21 September 2004 | Delivered on: 25 September 2004 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 117 invicta road sheerness kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
21 September 2004 | Delivered on: 25 September 2004 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 9 st georges avenue sheerness kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
31 August 2004 | Delivered on: 4 September 2004 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property 43 coats aveneue, sheerness, kent. All rental income and the undertaking and all other property assets and rights of the company both present and future. Outstanding |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 May 2016 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 September 2014 | Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 February 2013 | Director's details changed for Karen Louise Sumner on 28 February 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Karen Louise Sumner on 28 February 2013 (1 page) |
28 February 2013 | Director's details changed for Karen Louise Sumner on 28 February 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Karen Louise Sumner on 28 February 2013 (1 page) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 August 2010 | Director's details changed for Zarina Bangle on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Zarina Bangle on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Zarina Bangle on 1 October 2009 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
13 October 2005 | Particulars of mortgage/charge (4 pages) |
13 October 2005 | Particulars of mortgage/charge (4 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | Return made up to 17/07/04; full list of members (8 pages) |
27 September 2004 | Return made up to 17/07/04; full list of members (8 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 September 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
5 September 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
22 August 2003 | Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2003 | Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 September 2002 | Secretary resigned (1 page) |
17 July 2002 | Incorporation (31 pages) |
17 July 2002 | Incorporation (31 pages) |