St Mary's Platt
Sevenoaks
Kent
TN15 8JJ
Secretary Name | Elizabeth Helen Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Tillmans Crouch Lane Borough Green Kent TN15 8SL |
Secretary Name | Iain Richard Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2016) |
Role | Lighting Contractor |
Correspondence Address | 22 Busbridge Close East Malling West Malling Kent ME19 6BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | karden.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01732 883113 |
Telephone region | Sevenoaks |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Andrew John Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,138 |
Cash | £38 |
Current Liabilities | £174,684 |
Latest Accounts | 29 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
13 January 2016 | Delivered on: 14 January 2016 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|---|
27 March 2014 | Delivered on: 4 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 March 2015 | Delivered on: 11 March 2015 Satisfied on: 17 March 2015 Persons entitled: Just Cash Flow PLC Classification: A registered charge Fully Satisfied |
17 September 2009 | Delivered on: 19 September 2009 Satisfied on: 10 December 2013 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 July 2003 | Delivered on: 23 July 2003 Satisfied on: 9 February 2011 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
6 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2022 | Notice of final account prior to dissolution (23 pages) |
30 June 2021 | Progress report in a winding up by the court (10 pages) |
4 July 2020 | Progress report in a winding up by the court (15 pages) |
30 July 2019 | Progress report in a winding up by the court (15 pages) |
28 May 2019 | Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019 (2 pages) |
3 December 2018 | Appointment of a liquidator (3 pages) |
25 October 2018 | Progress report in a winding up by the court (24 pages) |
6 February 2018 | Notice of removal of liquidator by court (6 pages) |
7 July 2017 | Progress report in a winding up by the court (13 pages) |
7 July 2017 | Progress report in a winding up by the court (13 pages) |
12 July 2016 | Court order INSOLVENCY:Replacement of liquidator (4 pages) |
12 July 2016 | Court order INSOLVENCY:Replacement of liquidator (4 pages) |
27 May 2016 | Registered office address changed from West Hill, 61 London Road Maidstone Kent ME16 8TX to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of a liquidator (1 page) |
27 May 2016 | Appointment of a liquidator (1 page) |
27 May 2016 | Registered office address changed from West Hill, 61 London Road Maidstone Kent ME16 8TX to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 27 May 2016 (2 pages) |
25 May 2016 | Order of court to wind up (2 pages) |
25 May 2016 | Order of court to wind up (2 pages) |
12 April 2016 | Termination of appointment of Iain Richard Austin as a secretary on 1 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Iain Richard Austin as a secretary on 1 April 2016 (1 page) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
14 January 2016 | Registration of charge 046759140005, created on 13 January 2016 (29 pages) |
14 January 2016 | Registration of charge 046759140005, created on 13 January 2016 (29 pages) |
1 December 2015 | Secretary's details changed for Iain Richard Austin on 1 December 2015 (1 page) |
1 December 2015 | Secretary's details changed for Iain Richard Austin on 1 December 2015 (1 page) |
1 December 2015 | Secretary's details changed for Iain Richard Austin on 1 December 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
29 June 2015 | Current accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2015 | Current accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
17 March 2015 | Satisfaction of charge 046759140004 in full (1 page) |
17 March 2015 | Satisfaction of charge 046759140004 in full (1 page) |
11 March 2015 | Registration of charge 046759140004, created on 10 March 2015 (28 pages) |
11 March 2015 | Registration of charge 046759140004, created on 10 March 2015 (28 pages) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
15 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 April 2014 | Registration of charge 046759140003 (44 pages) |
4 April 2014 | Registration of charge 046759140003 (44 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 December 2013 | Satisfaction of charge 2 in full (5 pages) |
10 December 2013 | Satisfaction of charge 2 in full (5 pages) |
17 October 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
17 October 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 June 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
8 November 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
12 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Andrew John Austin on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Andrew John Austin on 29 March 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 April 2009 | Secretary's change of particulars / ian austin / 01/03/2008 (1 page) |
6 April 2009 | Secretary's change of particulars / ian austin / 01/03/2008 (1 page) |
6 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
13 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
13 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
22 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
22 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
26 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
7 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
7 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
3 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
3 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 May 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
5 March 2003 | Secretary resigned (2 pages) |
5 March 2003 | Secretary resigned (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |