Sugars Lane Far Forest
Bewdley
Worcestershire
DY14 9UW
Director Name | Maria Knapper |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2006(2 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Sugars Lane Far Forest Bewdley Worcestershire DY14 9UW |
Secretary Name | Maria Knapper |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2006(2 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Sugars Lane Far Forest Bewdley Worcestershire DY14 9UW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Teim Accountants 313 Mare Street London E8 1EJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
100 at £1 | Wyre Forest Caravan Park LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£319,834 |
Cash | £663 |
Current Liabilities | £1,276,120 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 2 weeks from now) |
26 June 2015 | Delivered on: 29 June 2015 Persons entitled: Lsc Finance Limited Classification: A registered charge Particulars: All that freehold property being sugars farm, sugars lane, far forest, rock, kidderminster DY14 9UN registered at land registry under title number WR111104. Outstanding |
---|---|
8 June 2007 | Delivered on: 15 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west side of sugars lane rock kidderminster. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
8 June 2007 | Delivered on: 15 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
13 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
2 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
16 May 2022 | Registered office address changed from Teim Accountants 313 Mare Street London E8 1EJ to 313 Mare Street London E8 1EJ on 16 May 2022 (2 pages) |
12 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
4 April 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from 6 Nile Close Lytham Lancashire FY8 5TS to Teim Accountants 313 Mare Street London E8 1EJ on 10 March 2022 (2 pages) |
11 May 2021 | Registered office address changed from , Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN to 6 Nile Close Lytham Lancashire FY8 5TS on 11 May 2021 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
30 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
18 May 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
2 March 2018 | Notification of Wyre Forest Caravan Park Limited as a person with significant control on 6 April 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 June 2015 | Registration of charge 057027270003, created on 26 June 2015 (31 pages) |
29 June 2015 | Registration of charge 057027270003, created on 26 June 2015 (31 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 August 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
19 August 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
9 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Return made up to 08/02/08; full list of members (4 pages) |
19 June 2008 | Return made up to 08/02/08; full list of members (4 pages) |
15 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 November 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
15 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 November 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
15 June 2007 | Particulars of mortgage/charge (7 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (7 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Company name changed mjk leisure (midlands) LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed mjk leisure (midlands) LIMITED\certificate issued on 19/03/07 (2 pages) |
2 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Incorporation (9 pages) |
8 February 2006 | Incorporation (9 pages) |