Cobham
Nr Rochester
Kent
ME2 3UB
Director Name | Mr Mark Alexander Lucas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloudsley House 42 High Street Rochester Kent ME1 1LD |
Secretary Name | Juliet Frances Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cloudsley House 42 High Street Rochester Kent ME1 1LH |
Director Name | Juliet Frances Lucas |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 October 2011) |
Role | Shop Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsley House 42 High Street Rochester Kent ME1 1LH |
Secretary Name | Lynne Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 35 Bridge House Valetta Way Rochester Kent ME1 1TB |
Secretary Name | Danielle Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2011) |
Role | Company Director |
Correspondence Address | Cloudsley House 42 High Street Rochester Kent ME1 1LH |
Registered Address | Studio 1 305a Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mark Alexander Lucas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,509 |
Cash | £363,691 |
Current Liabilities | £2,178,353 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
23 July 2014 | Delivered on: 30 July 2014 Persons entitled: Keith Robert Cheyne Classification: A registered charge Outstanding |
---|---|
3 November 2003 | Delivered on: 19 November 2003 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: Knights place farm cobham rochester kent t/n K860157. 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 |
13 October 2003 | Delivered on: 16 October 2003 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. Outstanding |
25 January 2024 | Statement of capital following an allotment of shares on 25 January 2024
|
---|---|
23 January 2024 | Confirmation statement made on 23 January 2024 with updates (5 pages) |
23 January 2024 | Statement of capital following an allotment of shares on 23 January 2024
|
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (3 pages) |
23 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
13 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
25 July 2018 | Cessation of Mark Alexander Lucas as a person with significant control on 1 June 2016 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
7 August 2017 | Notification of Mark Alexander Lucas as a person with significant control on 1 June 2016 (2 pages) |
7 August 2017 | Notification of Mark Alexander Lucas as a person with significant control on 1 June 2016 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
6 July 2016 | Satisfaction of charge 048551710003 in full (4 pages) |
6 July 2016 | Satisfaction of charge 048551710003 in full (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 September 2015 | Director's details changed for Mr Mark Alexander Lucas on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Mark Alexander Lucas on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Mark Alexander Lucas on 1 September 2015 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 July 2014 | Registration of charge 048551710003, created on 23 July 2014 (27 pages) |
30 July 2014 | Registration of charge 048551710003, created on 23 July 2014 (27 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 December 2013 | Registered office address changed from Studio 1 Goldhawk Road London W12 8EU on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Studio 1 Goldhawk Road London W12 8EU on 12 December 2013 (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
2 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
2 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
26 November 2013 | Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 October 2011 | Termination of appointment of Juliet Lucas as a director (1 page) |
28 October 2011 | Termination of appointment of Danielle Smith as a secretary (1 page) |
28 October 2011 | Termination of appointment of Juliet Lucas as a director (1 page) |
28 October 2011 | Appointment of Mr Mark Alexander Lucas as a director (2 pages) |
28 October 2011 | Appointment of Mr Mark Alexander Lucas as a director (2 pages) |
28 October 2011 | Termination of appointment of Danielle Smith as a secretary (1 page) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 March 2009 | Secretary appointed danielle smith (2 pages) |
9 March 2009 | Secretary appointed danielle smith (2 pages) |
9 March 2009 | Appointment terminated secretary lynne hurley (1 page) |
9 March 2009 | Appointment terminated secretary lynne hurley (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
11 July 2008 | Secretary's change of particulars / lynne hurley / 20/06/2008 (1 page) |
11 July 2008 | Secretary's change of particulars / lynne hurley / 20/06/2008 (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
4 October 2007 | Director's particulars changed (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
16 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: cloudsley house 42 high street rochester kent ME1 1LH (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: cloudsley house 42 high street rochester kent ME1 1LH (1 page) |
10 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | New secretary appointed (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 3 parrs head mews rochester kent ME1 1NP (1 page) |
17 August 2005 | Return made up to 04/08/05; full list of members
|
17 August 2005 | Return made up to 04/08/05; full list of members
|
17 August 2005 | Registered office changed on 17/08/05 from: 3 parrs head mews rochester kent ME1 1NP (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Incorporation (18 pages) |
4 August 2003 | Incorporation (18 pages) |