Fawkham
Longfield
Kent
DA3 8NA
Director Name | Miss Susan Hollis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles Valley Road Fawkham Longfield Kent DA3 8NA |
Secretary Name | Miss Susan Hollis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles Valley Road Fawkham Longfield Kent DA3 8NA |
Registered Address | The Brambles Valley Road Fawkham Longfield Kent DA3 8NA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Built Up Area | Valley Road, nr Hartley (Sevenoaks) |
1 at £1 | Stephen Bowles 50.00% Ordinary |
---|---|
1 at £1 | Susan Hollis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,814 |
Cash | £54,812 |
Current Liabilities | £248,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months from now) |
4 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
27 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 October 2014 | Registered office address changed from C/O Jackson and Co 103 Old Road East Gravesend Kent DA12 1PB England to The Brambles Valley Road Fawkham Longfield Kent DA3 8NA on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered office address changed from C/O Jackson and Co 103 Old Road East Gravesend Kent DA12 1PB England to The Brambles Valley Road Fawkham Longfield Kent DA3 8NA on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from C/O Jackson and Co 103 Old Road East Gravesend Kent DA12 1PB England to The Brambles Valley Road Fawkham Longfield Kent DA3 8NA on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 April 2014 | Registered office address changed from 103 Old Road East Gravesend Kent DA12 1PB on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 103 Old Road East Gravesend Kent DA12 1PB on 16 April 2014 (1 page) |
22 November 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2012 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2011 | Director's details changed for Miss Susa Hollis on 15 May 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Stephen Bowles on 15 May 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Miss Susa Hollis on 15 May 2010 (1 page) |
17 January 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Miss Susa Hollis on 15 May 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Stephen Bowles on 15 May 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Miss Susa Hollis on 15 May 2010 (1 page) |
17 January 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2008 | Incorporation (13 pages) |
27 August 2008 | Incorporation (13 pages) |