East Peckham
Kent
TN12 5LQ
Director Name | Mr Andrew John Camp |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Wing Stilstead Farm, Tonbridge Road East Peckham Kent TN12 5LQ |
Director Name | Mr Andrew John Camp |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Stilstead Farm, Tonbridge Road East Peckham Kent TN12 5LQ |
Secretary Name | Mrs Kim Shirley Otway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31a Old Road East Peckham Tonbridge Kent TN12 5AR |
Director Name | Mrs Kim Shirley Otway |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 2008) |
Role | Sale And Marketing Director |
Correspondence Address | 31a Old Road East Peckham Tonbridge Kent TN12 5AR |
Secretary Name | Mr Andrew John Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(4 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakley House Tonbridge Road East Peckham Kent TN12 5LQ |
Director Name | Mr Stephen Peter Allison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Leas Cottage Wagon Lane, Paddock Wood Tonbridge Kent TN12 6PT |
Director Name | Mr Shaun Berry |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 38 Groveherst Road Dartford Kent DA1 5JD |
Director Name | Mr Roger Ludgate |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Four Square Oast Old Hay Brenchley Kent TN12 7DG |
Website | trinoak.co.uk |
---|
Registered Address | Black Barn Valley Road Fawkham Kent DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Andrew John Camp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,008 |
Cash | £5,034 |
Current Liabilities | £221,837 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Anthony Saunders Classification: A registered charge Particulars: All that freehold property known as land on the south side of old road, east peckham, tonbridge and registered at hm land registry under title number TT46947. Outstanding |
---|---|
30 June 2016 | Delivered on: 14 July 2016 Persons entitled: F C Stark Limited Classification: A registered charge Particulars: All that freehold property known as 2 belgrave woodbury road hawkhurst kent TN18 4BZ and registered at the land registry under title number K448736. Outstanding |
21 March 2013 | Delivered on: 23 March 2013 Persons entitled: Fps Nominees Limited Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 7 burnhams landgate rye t/n ESX335126. Outstanding |
5 July 2012 | Delivered on: 6 July 2012 Persons entitled: F C Stark Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a oakley house tonbridge road east peckham kent t/no K865068. Outstanding |
30 January 2012 | Delivered on: 31 January 2012 Persons entitled: Patrick Henchoz and Heather Frankham Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 45/47 black bull road folkestone kent t/no K151981. Outstanding |
24 February 2011 | Delivered on: 10 March 2011 Persons entitled: David John Wilson and Iain James Stuart Murray Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 7 burnhams landgate rye east sussex. Outstanding |
24 February 2011 | Delivered on: 10 March 2011 Persons entitled: David John Wilson and Iain James Stuart Murray Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 9 burnhams landgate rye east sussex. Outstanding |
11 January 2011 | Delivered on: 13 January 2011 Persons entitled: Jane Bannatyne and David John Wilson Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property known as apartment 8 bay court wynn road tankerton kent. Outstanding |
22 December 2020 | Delivered on: 5 January 2021 Persons entitled: Anthony Saunders Classification: A registered charge Particulars: All that freehold property known as 35 maidstone road paddock wood tonbridge kent TN12 6DF as the same is registered at the land registry under title number K751133. Outstanding |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Anthony Saunders Classification: A registered charge Particulars: All that freehold property known as 2 belgrave, woodbury road, hawkhurst, kent TN18 4BZ and registered at hm land registry under title number K448736. Outstanding |
11 January 2011 | Delivered on: 13 January 2011 Persons entitled: Jane Bannatyne and David John Wilson Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property known as apartment 7 bay court, wynn road, tankerton, kent. Outstanding |
29 September 2023 | Total exemption full accounts made up to 29 December 2022 (9 pages) |
---|---|
29 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
11 January 2023 | Satisfaction of charge 6 in full (1 page) |
29 September 2022 | Total exemption full accounts made up to 29 December 2021 (9 pages) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
5 August 2022 | Satisfaction of charge 052266330011 in full (1 page) |
5 August 2022 | Satisfaction of charge 052266330010 in full (1 page) |
24 December 2021 | Total exemption full accounts made up to 29 December 2020 (9 pages) |
21 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
5 January 2021 | Registration of charge 052266330011, created on 22 December 2020 (5 pages) |
23 December 2020 | Total exemption full accounts made up to 29 December 2019 (8 pages) |
9 November 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
21 July 2020 | Satisfaction of charge 052266330009 in full (1 page) |
21 July 2020 | Satisfaction of charge 052266330008 in full (1 page) |
25 September 2019 | Total exemption full accounts made up to 29 December 2018 (8 pages) |
18 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 29 December 2017 (8 pages) |
3 April 2019 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Black Barn Valley Road Fawkham Kent DA3 8LY on 3 April 2019 (1 page) |
3 January 2019 | Registration of charge 052266330010, created on 21 December 2018 (13 pages) |
3 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
19 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
20 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
20 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
12 September 2017 | Previous accounting period extended from 25 December 2016 to 31 December 2016 (1 page) |
12 September 2017 | Previous accounting period extended from 25 December 2016 to 31 December 2016 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2017 | Satisfaction of charge 5 in full (1 page) |
11 May 2017 | Satisfaction of charge 3 in full (1 page) |
11 May 2017 | Satisfaction of charge 2 in full (1 page) |
11 May 2017 | Satisfaction of charge 4 in full (1 page) |
11 May 2017 | Satisfaction of charge 3 in full (1 page) |
11 May 2017 | Satisfaction of charge 7 in full (1 page) |
11 May 2017 | Satisfaction of charge 5 in full (1 page) |
11 May 2017 | Satisfaction of charge 1 in full (1 page) |
11 May 2017 | Satisfaction of charge 4 in full (1 page) |
11 May 2017 | Satisfaction of charge 2 in full (1 page) |
11 May 2017 | Satisfaction of charge 7 in full (1 page) |
11 May 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
21 February 2017 | Registration of charge 052266330009, created on 17 February 2017 (13 pages) |
21 February 2017 | Registration of charge 052266330009, created on 17 February 2017 (13 pages) |
19 December 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
19 December 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
4 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
23 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
23 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
14 July 2016 | Registration of charge 052266330008, created on 30 June 2016 (14 pages) |
14 July 2016 | Registration of charge 052266330008, created on 30 June 2016 (14 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 December 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
14 December 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
25 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
23 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 April 2012 | Termination of appointment of Roger Ludgate as a director (1 page) |
17 April 2012 | Termination of appointment of Roger Ludgate as a director (1 page) |
17 April 2012 | Appointment of Mr Andrew John Camp as a director (2 pages) |
17 April 2012 | Termination of appointment of Stephen Allison as a director (1 page) |
17 April 2012 | Termination of appointment of Stephen Allison as a director (1 page) |
17 April 2012 | Appointment of Mr Andrew John Camp as a director (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 November 2011 | Termination of appointment of Shaun Berry as a director (1 page) |
25 November 2011 | Termination of appointment of Shaun Berry as a director (1 page) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2010 | Termination of appointment of Andrew Camp as a secretary (1 page) |
18 November 2010 | Termination of appointment of Andrew Camp as a secretary (1 page) |
1 November 2010 | Secretary's details changed for Mr Andrew John Camp on 1 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr Andrew John Camp on 1 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr Andrew John Camp on 1 October 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
29 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
7 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Appointment terminated director andrew camp (1 page) |
30 September 2009 | Director appointed mr shaun berry (1 page) |
30 September 2009 | Director appointed mr roger ludgate (1 page) |
30 September 2009 | Director appointed mr roger ludgate (1 page) |
30 September 2009 | Director appointed mr stephen peter allison (2 pages) |
30 September 2009 | Appointment terminated director andrew camp (1 page) |
30 September 2009 | Director appointed mr shaun berry (1 page) |
30 September 2009 | Director appointed mr stephen peter allison (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 March 2009 | Director appointed mr andrew camp (1 page) |
9 March 2009 | Appointment terminated secretary kim otway (1 page) |
9 March 2009 | Appointment terminated director kim otway (1 page) |
9 March 2009 | Appointment terminated director kim otway (1 page) |
9 March 2009 | Director appointed mr andrew camp (1 page) |
9 March 2009 | Secretary appointed mr andrew camp (1 page) |
9 March 2009 | Secretary appointed mr andrew camp (1 page) |
9 March 2009 | Appointment terminated secretary kim otway (1 page) |
26 November 2008 | Appointment terminated director andrew camp (1 page) |
26 November 2008 | Director appointed mrs kim shirley otway (2 pages) |
26 November 2008 | Director appointed mrs kim shirley otway (2 pages) |
26 November 2008 | Appointment terminated director andrew camp (1 page) |
10 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 October 2006 | Location of debenture register (1 page) |
6 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Location of debenture register (1 page) |
6 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
6 October 2006 | Location of register of members (1 page) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 09/09/05; full list of members (2 pages) |
13 September 2005 | Return made up to 09/09/05; full list of members (2 pages) |
13 September 2005 | Director's particulars changed (1 page) |
9 September 2004 | Incorporation (19 pages) |
9 September 2004 | Incorporation (19 pages) |