Tonbridge
Kent
TN9 1JF
Secretary Name | Mr John Heginbotham |
---|---|
Status | Closed |
Appointed | 02 May 2014(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | Sunnyside Cock Lane Highwood Chelmsford CM1 3RB |
Secretary Name | Jacqueline Margaret Farris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Millfields Writtle Chelmsford Essex CM1 3LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 117 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8k at £1 | Mrs S. Cullum 8.00% Ordinary |
---|---|
35k at £1 | Trustees Of H.e. Knight Charitable Trust 35.00% Ordinary |
28k at £1 | Gavin Knight 28.00% Ordinary |
28k at £1 | John Heginbotham 28.00% Ordinary |
1000 at £1 | Mr A. Curry 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,059 |
Cash | £39,622 |
Current Liabilities | £2,024 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2013 | Delivered on: 7 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 February 2005 | Delivered on: 11 February 2005 Persons entitled: Barclays 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: Freehold property known as unit 15 hallsford bridge ongar road ongar t/n ex 309360. Outstanding |
28 January 2005 | Delivered on: 29 January 2005 Persons entitled: Barclays 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: F/H property k/a unit 11 hallsford bridge industrial estate stondon massey ongar essex. Outstanding |
28 January 2005 | Delivered on: 29 January 2005 Persons entitled: Barclays 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: F/H property k/a unit 12A hallsford bridge industrial estate stondon massey ongar essex. Outstanding |
25 January 2010 | Delivered on: 3 February 2010 Satisfied on: 31 March 2010 Persons entitled: Sme Invoice Finance Limited Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 January 2015 | Director's details changed for Mr Gavin John Knight on 31 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
6 May 2014 | Appointment of Mr John Heginbotham as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Jacqueline Farris as a secretary (1 page) |
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from Good News Holdings Limited Hallsford Bridge Industrial Estate Ongar Essex CM5 9RX on 14 March 2014 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 May 2013 | Registration of charge 050117230005 (17 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2010 | Director's details changed for Gavin John Knight on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Gavin John Knight on 1 October 2009 (2 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 November 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Secretary's particulars changed (1 page) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
22 October 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
20 April 2004 | Particulars of contract relating to shares (4 pages) |
20 April 2004 | Ad 23/02/04--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
7 April 2004 | Resolutions
|
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
9 January 2004 | Incorporation (22 pages) |