Heron Hill Lane
Meopham
Kent
DA13 0QL
Director Name | Mrs Catherine Mary White |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Beechfield Farm Heron Hill Lane Meopham Kent DA13 0QL |
Director Name | Mr Stephen Roy White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(6 days after company formation) |
Appointment Duration | 8 years (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Beechfield Farm Heron Hill Lane Meopham Kent DA13 0QL |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 27 Old Gloucester Street London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £43,740 |
Net Worth | -£82,638 |
Cash | £4,516 |
Current Liabilities | £11 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 14 October 2016 (overdue) |
---|
21 February 2014 | Termination of appointment of Stephen White as a director (1 page) |
---|---|
23 August 2012 | Notice of appointment of receiver or manager (3 pages) |
9 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-09
|
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 October 2010 | Director's details changed for Catherine Mary White on 30 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 22 greenvale road eltham greater london SE9 1PD (1 page) |
29 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 January 2008 | Return made up to 30/09/07; full list of members (2 pages) |
2 April 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 30/09/06; full list of members (6 pages) |
15 June 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
19 January 2006 | Return made up to 30/09/05; full list of members (6 pages) |
9 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (11 pages) |
12 January 2004 | Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2003 | New secretary appointed (1 page) |
24 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
30 September 2003 | Incorporation (12 pages) |