Street End Lane, Broad Oak
Heathfield
East Sussex
TN21 3TU
Director Name | Mr Darren Paul Coombes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Tony Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2016(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mr Tony Debiase |
---|---|
Status | Current |
Appointed | 01 September 2016(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Alan William Hines |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Banstead Road Banstead Surrey SM7 1QH |
Director Name | Shanta Grimstead |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 183 Banstead Road Banstead Surrey SM7 1QH |
Director Name | Gwen Miles |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Street End Farm Street End Lane Broad Oak Heathfield East Sussex TN21 8TU |
Secretary Name | Company Officer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
32 at £1 | David Robert Miles 32.00% Ordinary |
---|---|
32 at £1 | Gwen Miles 32.00% Ordinary |
18 at £1 | Alan William Hines 18.00% Ordinary |
18 at £1 | Shanta Grimstead 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,939 |
Cash | £115,301 |
Current Liabilities | £158,475 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
25 September 2020 | Delivered on: 29 September 2020 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 September 2016 | Delivered on: 6 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
1 September 2016 | Delivered on: 6 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
1 September 2016 | Delivered on: 6 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
1 September 2016 | Delivered on: 6 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
2 February 2016 | Delivered on: 3 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 August 2012 | Delivered on: 28 November 2012 Persons entitled: Durtnell Limited Classification: Rent deposit deed Secured details: £3,750.00 due or to become due from the company to the chargee. Particulars: The account and deposit balance.. See image for full details. Outstanding |
23 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (54 pages) |
---|---|
23 March 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (13 pages) |
28 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
28 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
25 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
2 August 2023 | Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages) |
22 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
19 June 2023 | Full accounts made up to 30 June 2022 (13 pages) |
18 January 2023 | Termination of appointment of David Robert Miles as a director on 31 August 2019 (1 page) |
22 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
22 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
28 September 2022 | Termination of appointment of Alan William Hines as a director on 30 June 2022 (1 page) |
1 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
31 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
7 March 2022 | Full accounts made up to 30 June 2021 (19 pages) |
5 October 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
29 September 2021 | Satisfaction of charge 064119390007 in full (1 page) |
1 June 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
7 October 2020 | Resolutions
|
7 October 2020 | Memorandum and Articles of Association (26 pages) |
29 September 2020 | Registration of charge 064119390007, created on 25 September 2020 (15 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
19 August 2020 | Change of details for Davies Group Limited as a person with significant control on 17 August 2020 (2 pages) |
6 May 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
1 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
9 August 2018 | Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
16 March 2018 | Full accounts made up to 30 June 2017 (16 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 March 2017 | Satisfaction of charge 064119390004 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064119390006 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064119390003 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064119390004 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064119390006 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064119390003 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064119390005 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064119390005 in full (4 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
20 September 2016 | Statement of company's objects (2 pages) |
20 September 2016 | Statement of company's objects (2 pages) |
20 September 2016 | Resolutions
|
13 September 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
13 September 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
6 September 2016 | Registration of charge 064119390003, created on 1 September 2016 (7 pages) |
6 September 2016 | Registration of charge 064119390004, created on 1 September 2016 (7 pages) |
6 September 2016 | Registration of charge 064119390005, created on 1 September 2016 (7 pages) |
6 September 2016 | Registration of charge 064119390003, created on 1 September 2016 (7 pages) |
6 September 2016 | Registration of charge 064119390005, created on 1 September 2016 (7 pages) |
6 September 2016 | Registration of charge 064119390004, created on 1 September 2016 (7 pages) |
6 September 2016 | Registration of charge 064119390006, created on 1 September 2016 (7 pages) |
6 September 2016 | Registration of charge 064119390006, created on 1 September 2016 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Appointment of Mr Tony Debiase as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Tony Debiase as a secretary on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Shanta Grimstead as a director on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Daniel Saulter as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Darren Paul Coombes as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Company Officer Limited as a secretary on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Shanta Grimstead as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Gwen Miles as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Gwen Miles as a director on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA to 8 Lloyd's Avenue London EC3N 3EL on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Tony Debiase as a director on 1 September 2016 (2 pages) |
1 September 2016 | Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA to 8 Lloyd's Avenue London EC3N 3EL on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Darren Paul Coombes as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Daniel Saulter as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Company Officer Limited as a secretary on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Tony Debiase as a director on 1 September 2016 (2 pages) |
9 August 2016 | Satisfaction of charge 064119390002 in full (1 page) |
9 August 2016 | Satisfaction of charge 064119390002 in full (1 page) |
3 February 2016 | Registration of charge 064119390002, created on 2 February 2016 (23 pages) |
3 February 2016 | Registration of charge 064119390002, created on 2 February 2016 (23 pages) |
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
28 November 2012 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
28 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 October 2009 | Director's details changed for Alan Hines on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gwen Miles on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Company Officer Limited on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Robert Miles on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alan Hines on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Shanta Grimstead on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Robert Miles on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Shanta Grimstead on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gwen Miles on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Company Officer Limited on 30 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
14 April 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
14 April 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
14 April 2008 | Director appointed shanta grimstead (2 pages) |
14 April 2008 | Director appointed gwen miles (2 pages) |
14 April 2008 | Director appointed shanta grimstead (2 pages) |
14 April 2008 | Director appointed gwen miles (2 pages) |
28 January 2008 | Ad 10/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2008 | Ad 10/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 2007 | Incorporation (16 pages) |
29 October 2007 | Incorporation (16 pages) |