London
EC4Y 0HP
Secretary Name | Christopher Kerr Brown |
---|---|
Status | Closed |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bewlwater.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01892 890000 |
Telephone region | Tunbridge Wells |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Kent Attractions LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,036 |
Current Liabilities | £16,713 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
12 February 2009 | Delivered on: 17 February 2009 Satisfied on: 8 January 2016 Persons entitled: Kent Attractions LLP 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: L/H land and buildings at bewl water east sussex/kent. Fully Satisfied |
---|---|
12 November 2008 | Delivered on: 20 November 2008 Satisfied on: 12 February 2009 Persons entitled: Kent Attractions LLP 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: L/H land and buildings at bewl water east sussex/kent. Fully Satisfied |
12 November 2008 | Delivered on: 19 November 2008 Satisfied on: 8 January 2016 Persons entitled: Kent Attractions LLP Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
3 July 2017 | Registered office address changed from C/O F. Winter & Co. Llp Ramillies House Ramillies Street London W1F 7LN to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 3 July 2017 (2 pages) |
---|---|
15 May 2017 | Declaration of solvency (5 pages) |
15 May 2017 | Appointment of a voluntary liquidator (1 page) |
15 May 2017 | Resolutions
|
26 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 January 2016 | Satisfaction of charge 3 in full (1 page) |
8 January 2016 | Satisfaction of charge 1 in full (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 January 2014 | Registered office address changed from the Estate Office Bewlbridge Lane Lamberhurst Tunbridge Wells Kent TN3 8JH England on 28 January 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
18 July 2012 | Director's details changed for Mr Simon Patrick Hume-Kendall on 8 June 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Christopher Kerr Brown on 8 June 2012 (1 page) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Registered office address changed from 12-16 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 18 July 2012 (1 page) |
18 July 2012 | Secretary's details changed for Christopher Kerr Brown on 8 June 2012 (1 page) |
18 July 2012 | Director's details changed for Mr Simon Patrick Hume-Kendall on 8 June 2012 (2 pages) |
23 March 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
21 October 2010 | Director's details changed for Mr Simon Patrick Hume-Kendall on 5 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Simon Patrick Hume-Kendall on 5 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Simon Patrick Hume-Kendall on 5 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Simon Patrick Hume-Kendall on 5 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
27 October 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages) |
27 October 2009 | Registered office address changed from the Estate Office Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (5 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2008 | Incorporation (16 pages) |