New Ash Green
Longfield
Kent
DA3 8RN
Director Name | Mr Geoffrey Dicken |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Suzanne Jean Bayon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | Flat 14 Montpelier Court 58 Westmoreland Road Bromley Kent BR2 0QS |
Director Name | Mr Roy Howard Bush |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Foxbury 62 Warren Road Orpington Kent BR6 6HY |
Director Name | Allan Stanley Dell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 31 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AE |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Simon Dothie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Cottage, Ninehams Road Tatsfield Westerham Kent TN16 2AN |
Director Name | Ms Elizabeth Kiff |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 October 2018) |
Role | Natural Resource Management Consultant |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
19 December 2023 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
20 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Elizabeth Kiff as a director on 11 October 2018 (1 page) |
6 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 May 2017 | Appointment of Mr Geoffrey Dicken as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Geoffrey Dicken as a director on 22 May 2017 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Pauline Jane Pierce on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Pauline Jane Pierce on 16 October 2013 (2 pages) |
16 January 2013 | Appointment of Ms Elizabeth Kiff as a director (2 pages) |
16 January 2013 | Appointment of Ms Elizabeth Kiff as a director (2 pages) |
15 January 2013 | Termination of appointment of Simon Dothie as a secretary (1 page) |
15 January 2013 | Termination of appointment of Simon Dothie as a secretary (1 page) |
14 January 2013 | Director's details changed for Pauline Jane Pierce on 14 January 2013 (2 pages) |
14 January 2013 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 14 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Simon Dothie as a secretary (1 page) |
14 January 2013 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 14 January 2013 (1 page) |
14 January 2013 | Director's details changed for Pauline Jane Pierce on 14 January 2013 (2 pages) |
14 January 2013 | Termination of appointment of Simon Dothie as a secretary (1 page) |
18 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Termination of appointment of Allan Dell as a director (1 page) |
23 August 2012 | Termination of appointment of Allan Dell as a director (1 page) |
22 May 2012 | Termination of appointment of Suzanne Bayon as a director (1 page) |
22 May 2012 | Termination of appointment of Suzanne Bayon as a director (1 page) |
24 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (9 pages) |
29 October 2009 | Director's details changed for Suzanne Jean Bayon on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Pauline Jane Pierce on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Allan Stanley Dell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Allan Stanley Dell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Pauline Jane Pierce on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Suzanne Jean Bayon on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (9 pages) |
27 October 2009 | Director's details changed for Suzanne Jean Bayon on 11 December 2008 (1 page) |
27 October 2009 | Director's details changed for Suzanne Jean Bayon on 11 December 2008 (1 page) |
27 October 2009 | Director's details changed for Allan Stanley Dell on 11 December 2008 (1 page) |
27 October 2009 | Director's details changed for Allan Stanley Dell on 11 December 2008 (1 page) |
27 October 2009 | Director's details changed for Pauline Jane Pierce on 11 December 2008 (1 page) |
27 October 2009 | Director's details changed for Pauline Jane Pierce on 11 December 2008 (1 page) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 December 2008 | Return made up to 09/10/08; full list of members (10 pages) |
17 December 2008 | Return made up to 09/10/08; full list of members (10 pages) |
2 December 2008 | Appointment terminated director roy bush (1 page) |
2 December 2008 | Appointment terminated director roy bush (1 page) |
4 January 2008 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
25 October 2007 | Return made up to 13/10/07; no change of members
|
25 October 2007 | Return made up to 13/10/07; no change of members
|
26 January 2007 | Return made up to 13/10/06; full list of members (11 pages) |
26 January 2007 | Return made up to 13/10/06; full list of members (11 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
7 December 2005 | Ad 13/10/05--------- £ si 10@1=10 £ ic 1/11 (4 pages) |
7 December 2005 | Ad 13/10/05--------- £ si 10@1=10 £ ic 1/11 (4 pages) |
13 October 2005 | Incorporation (15 pages) |
13 October 2005 | Incorporation (15 pages) |