Lamberhurst
Kent
TN3 8ER
Director Name | Mr Simon Patrick Hume Kendall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2013(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Ms Debbie Anne Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Harvest Way St Leonards On Sea East Sussex TN37 7SL |
Website | www.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 |
1 at £1 | Kent Attractions LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160,064 |
Current Liabilities | £160,756 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
24 March 2010 | Delivered on: 27 March 2010 Satisfied on: 8 January 2016 Persons entitled: National Westminster Bank PLC Classification: 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. Fully Satisfied |
---|---|
5 October 2009 | Delivered on: 8 October 2009 Satisfied on: 6 April 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. 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 | Appointment of a voluntary liquidator (1 page) |
15 May 2017 | Resolutions
|
15 May 2017 | Declaration of solvency (5 pages) |
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) |
28 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 January 2016 | Satisfaction of charge 2 in full (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 January 2014 | Registered office address changed from 12-16 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 28 January 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Termination of appointment of Debbie Jones as a director (1 page) |
22 February 2013 | Appointment of Mr Simon Patrick Hume Kendall as a director (2 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
22 June 2011 | Annual return made up to 12 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) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2009 | Incorporation (16 pages) |