Bromley
BR1 3JU
Secretary Name | Patricia Joyce Farrant |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2004(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 47 Palace Road Bromley BR1 3JU |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
Registered Address | Pennyweights, 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Patricia Farrant 50.00% Ordinary |
---|---|
50 at £1 | Paul Farrant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,023 |
Cash | £5,660 |
Current Liabilities | £86,637 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
27 June 2018 | Delivered on: 27 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 September 2010 | Delivered on: 14 September 2010 Persons entitled: Orchard Funding Limited 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. Outstanding |
4 August 2005 | Delivered on: 17 August 2005 Persons entitled: Bexhill UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
12 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Secretary's details changed for Patricia Joyce Farrant on 1 January 2020 (1 page) |
21 February 2020 | Change of details for Paul Harold Farrant as a person with significant control on 1 January 2020 (2 pages) |
21 February 2020 | Director's details changed for Paul Harold Farrant on 1 January 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
4 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
27 June 2018 | Registration of charge 050942840003, created on 27 June 2018 (32 pages) |
18 June 2018 | Resolutions
|
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 February 2014 | Secretary's details changed for Patricia Joyce Farrant on 1 January 2014 (1 page) |
2 February 2014 | Director's details changed for Paul Harold Farrant on 1 January 2014 (2 pages) |
2 February 2014 | Director's details changed for Paul Harold Farrant on 1 January 2014 (2 pages) |
2 February 2014 | Secretary's details changed for Patricia Joyce Farrant on 1 January 2014 (1 page) |
2 February 2014 | Secretary's details changed for Patricia Joyce Farrant on 1 January 2014 (1 page) |
2 February 2014 | Director's details changed for Paul Harold Farrant on 1 January 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2010 | Director's details changed for Paul Harold Farrant on 1 February 2010 (2 pages) |
20 May 2010 | Director's details changed for Paul Harold Farrant on 1 February 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Paul Harold Farrant on 1 February 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (17 pages) |
5 April 2004 | Incorporation (17 pages) |