Willicombe Park
Tunbridge Wells
Kent
TN2 3GF
Director Name | Tony Coombs |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Carpenter |
Correspondence Address | 12 Cockmannings Road Orpington Kent BR5 4HY |
Secretary Name | Antony Coombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 1 Lone Barn Cottage Gorse Road Orpington Kent BR5 4EX |
Director Name | Antony Coombs |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(4 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 September 2017) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 1 Lone Barn Cottage Gorse Road Orpington Kent BR5 4EX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.krieder.com |
---|---|
Email address | [email protected] |
Telephone | 01892 619721 |
Telephone region | Tunbridge Wells |
Registered Address | Numeric House 98 Station Road Sidcup DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Antony Coombs 25.00% Ordinary A |
---|---|
25 at £1 | Karen Coombs 25.00% Ordinary B |
25 at £1 | Matthew Yeatman 25.00% Ordinary A |
25 at £1 | Michelle Yeatman 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £49,305 |
Cash | £28,135 |
Current Liabilities | £483,603 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
26 March 2018 | Delivered on: 27 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 April 2016 | Delivered on: 9 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
20 May 2009 | Delivered on: 28 May 2009 Persons entitled: Prudence Mary Lloyd Watts Classification: Rent deposit deed Secured details: £4,375 and all other 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: £4,375. Outstanding |
3 January 2008 | Delivered on: 4 January 2008 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
31 January 2005 | Delivered on: 5 February 2005 Satisfied on: 8 October 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
8 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
21 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 April 2022 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Numeric House 98 Station Road Sidcup DA15 7BY on 20 April 2022 (1 page) |
29 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
15 December 2020 | Change of details for Mr Matthew Lee Yeatman as a person with significant control on 14 March 2018 (2 pages) |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
25 November 2019 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
4 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
5 November 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
15 May 2018 | Satisfaction of charge 045747930005 in full (1 page) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 March 2018 | Registration of charge 045747930005, created on 26 March 2018 (43 pages) |
26 March 2018 | Change of share class name or designation (2 pages) |
23 March 2018 | Resolutions
|
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
9 October 2017 | Cessation of Antony Coombs as a person with significant control on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Antony Coombs as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Antony Coombs as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Antony Coombs as a secretary on 29 September 2017 (1 page) |
9 October 2017 | Cessation of Antony Coombs as a person with significant control on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Antony Coombs as a secretary on 29 September 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
18 May 2016 | Satisfaction of charge 2 in full (4 pages) |
18 May 2016 | Satisfaction of charge 2 in full (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 May 2016 | Registration of charge 045747930004, created on 29 April 2016 (21 pages) |
9 May 2016 | Registration of charge 045747930004, created on 29 April 2016 (21 pages) |
13 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
10 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
10 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Statement of company's objects (2 pages) |
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
10 June 2013 | Resolutions
|
10 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2013 | Statement of company's objects (2 pages) |
4 June 2013 | Change of name notice (2 pages) |
4 June 2013 | Change of name notice (2 pages) |
4 June 2013 | Company name changed deutsche kuchen LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Company name changed deutsche kuchen LIMITED\certificate issued on 04/06/13
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 13 August 2012 (1 page) |
1 June 2012 | Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 1 June 2012 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 November 2010 | Director's details changed for Matthew Yeatman on 28 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Matthew Yeatman on 28 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 November 2009 | Director's details changed for Matthew Yeatman on 28 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Antony Coombs on 28 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Antony Coombs on 28 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Matthew Yeatman on 28 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 November 2006 | Return made up to 28/10/06; full list of members
|
28 November 2006 | Return made up to 28/10/06; full list of members
|
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
2 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
10 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
9 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
9 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
10 November 2003 | Company name changed trade kitchens LIMITED\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed trade kitchens LIMITED\certificate issued on 10/11/03 (2 pages) |
27 September 2003 | Full accounts made up to 31 January 2003 (5 pages) |
27 September 2003 | Full accounts made up to 31 January 2003 (5 pages) |
9 September 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
9 September 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
13 August 2003 | Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page) |
13 August 2003 | Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page) |
26 February 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
26 February 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
16 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | Ad 07/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Ad 07/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 2003 | New director appointed (2 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: 24 pinehurst willow grove chislehurst kent BR7 5BY (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: 24 pinehurst willow grove chislehurst kent BR7 5BY (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 November 2002 | Director resigned (1 page) |
28 October 2002 | Incorporation (6 pages) |
28 October 2002 | Incorporation (6 pages) |