New Ash Green
Longfield
Kent
DA3 8RN
Director Name | Miss Melanie Burns |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Ms Nova Yolanda Matthias |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Amanda Mullins |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | Mark Mullins |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Land Developer/ Company Direct |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | Patricia Rebecca Mekaouar |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 April 2014) |
Role | Business Administrator |
Correspondence Address | 50 Sparkes Close Bromley Kent BR2 9GE |
Director Name | Mr Srdjan Tasic |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 October 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Apartment 9 Buckingham Apartments 173 Elmers End R Beckenham Kent BR3 4SZ |
Director Name | Lynette Crump |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 July 2015) |
Role | Bank Clerk |
Correspondence Address | Flat 7 Buckingham Apartments 173-175 Elmers End Road Beckenham Kent BR3 4SZ |
Director Name | Ross Neil MacDonald |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2008(9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 January 2014) |
Role | Project Engineer |
Correspondence Address | 8 Buckingham Apartments 173 Elmers End Road Beckenham Kent BR3 4SZ |
Director Name | Brendon Ambersley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 April 2015) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 173-175 Elmers End Road Beckenham Kent BR3 4SZ |
Director Name | Vikki Soh Tadman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2018(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Vikki Soh |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2018(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2021) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Secretary Name | Acorn Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 1st Floor 19 Masons Hill Bromley Kent BR2 9HD |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 November 2020) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
30 November 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 30 November 2020 (1 page) |
---|---|
30 November 2020 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 10 November 2020 (1 page) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
6 November 2019 | Appointment of Ms Nova Yolanda Matthias as a director on 5 November 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
6 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
17 January 2019 | Notification of a person with significant control statement (2 pages) |
10 January 2019 | Termination of appointment of Vikki Soh Tadman as a director on 9 June 2018 (1 page) |
9 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 June 2018 | Appointment of Mrs Vikki Soh as a director on 9 June 2018 (2 pages) |
21 June 2018 | Appointment of Vikki Soh Tadman as a director on 9 June 2018 (2 pages) |
12 February 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 July 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
5 July 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
15 February 2016 | Appointment of Miss Melanie Burns as a director on 1 February 2016 (2 pages) |
15 February 2016 | Appointment of Miss Melanie Burns as a director on 1 February 2016 (2 pages) |
16 October 2015 | Termination of appointment of Srdjan Tasic as a director on 9 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Srdjan Tasic as a director on 9 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Srdjan Tasic as a director on 9 October 2015 (1 page) |
3 September 2015 | Appointment of Mr John Robert Stokes as a director on 19 August 2015 (2 pages) |
3 September 2015 | Appointment of Mr John Robert Stokes as a director on 19 August 2015 (2 pages) |
24 July 2015 | Termination of appointment of Lynette Crump as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Lynette Crump as a director on 24 July 2015 (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 April 2015 | Termination of appointment of Brendon Ambersley as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of a director (1 page) |
30 April 2015 | Termination of appointment of a director (1 page) |
30 April 2015 | Termination of appointment of Brendon Ambersley as a director on 30 April 2015 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Annual return made up to 28 June 2014 no member list (5 pages) |
30 June 2014 | Annual return made up to 28 June 2014 no member list (5 pages) |
10 June 2014 | Termination of appointment of Patricia Mekaouar as a director (2 pages) |
10 June 2014 | Termination of appointment of Patricia Mekaouar as a director (2 pages) |
24 January 2014 | Termination of appointment of Ross Macdonald as a director (1 page) |
24 January 2014 | Termination of appointment of Ross Macdonald as a director (1 page) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Annual return made up to 28 June 2013 no member list (7 pages) |
2 July 2013 | Annual return made up to 28 June 2013 no member list (7 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 no member list (7 pages) |
28 June 2012 | Annual return made up to 28 June 2012 no member list (7 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 28 June 2011 no member list (7 pages) |
7 July 2011 | Annual return made up to 28 June 2011 no member list (7 pages) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 June 2010 | Annual return made up to 28 June 2010 no member list (5 pages) |
29 June 2010 | Annual return made up to 28 June 2010 no member list (5 pages) |
24 May 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages) |
24 May 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages) |
24 May 2010 | Registered office address changed from 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 24 May 2010 (2 pages) |
6 May 2010 | Termination of appointment of Acorn Estate Management Limited as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Acorn Estate Management Limited as a secretary (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 July 2009 | Annual return made up to 28/06/09 (6 pages) |
24 July 2009 | Annual return made up to 28/06/09 (6 pages) |
15 July 2008 | Annual return made up to 28/06/08
|
15 July 2008 | Annual return made up to 28/06/08
|
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
8 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
6 May 2008 | Director appointed brendon ambersley (1 page) |
6 May 2008 | Director appointed brendon ambersley (1 page) |
2 April 2008 | Director appointed lynette crump (1 page) |
2 April 2008 | Director appointed lynette crump (1 page) |
31 March 2008 | Director appointed ross neil macdonald (1 page) |
31 March 2008 | Director appointed ross neil macdonald (1 page) |
27 March 2008 | Appointment terminated director mark mullins (1 page) |
27 March 2008 | Director appointed patricia rebecca mekaouar (2 pages) |
27 March 2008 | Director appointed patricia rebecca mekaouar (2 pages) |
27 March 2008 | Appointment terminated director mark mullins (1 page) |
18 March 2008 | Director appointed srdjan tasic (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 1ST floor offices 19 masons hill bromley south BR2 9HD (1 page) |
18 March 2008 | Director appointed srdjan tasic (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 1ST floor offices 19 masons hill bromley south BR2 9HD (1 page) |
12 March 2008 | Appointment terminated director amanda mullins (1 page) |
12 March 2008 | Appointment terminated director amanda mullins (1 page) |
28 June 2007 | Incorporation (16 pages) |
28 June 2007 | Incorporation (16 pages) |