Langton Green
Tunbridge Wells
TN3 0BB
Director Name | Mrs Patricia Ann McFarlane |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Langton Road Langton Green Tunbridge Wells TN3 0BB |
Secretary Name | Mrs Patricia Ann McFarlane |
---|---|
Status | Current |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Stable House Langton Road Langton Green Tunbridge Wells TN3 0BB |
Director Name | Mrs Mary Elizabeth McFarlane |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | Nevill View Lodge Broadwater Down Tunbridge Wells Kent TN2 5PE |
Registered Address | Acorn House 33 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
300 at £1 | Mr James Mcfarlane 30.00% Ordinary A |
---|---|
300 at £1 | Mrs Patricia Ann Mcfarlane 30.00% Ordinary B |
200 at £1 | Ms Mary Elizabeth Mcfarlane 20.00% Ordinary C |
200 at £1 | Ms Rhona Rebecca Mcfarlane 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £30,954 |
Cash | £20,433 |
Current Liabilities | £257,695 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
14 June 2016 | Delivered on: 16 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 30 howarth road abbeywood london. Outstanding |
---|---|
1 March 2013 | Delivered on: 9 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 90 clapham manor street london t/no TGL105600 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 February 2013 | Delivered on: 22 February 2013 Persons entitled: Lloyds Tsb 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. Outstanding |
25 September 2023 | Confirmation statement made on 9 September 2023 with updates (6 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 9 September 2022 with updates (6 pages) |
26 October 2022 | Change of details for Mr James Mcfarlane as a person with significant control on 15 June 2022 (2 pages) |
26 October 2022 | Secretary's details changed for Mrs Patricia Ann Mcfarlane on 15 June 2022 (1 page) |
26 October 2022 | Director's details changed for Mrs Patricia Ann Mcfarlane on 15 June 2022 (2 pages) |
26 October 2022 | Change of details for Mrs Patricia Ann Mcfarlane as a person with significant control on 15 June 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr James Mcfarlane on 15 June 2022 (2 pages) |
5 July 2022 | Satisfaction of charge 073710540003 in full (1 page) |
5 July 2022 | Satisfaction of charge 1 in full (1 page) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
14 September 2021 | Director's details changed for Mrs Mary Elizabeth Mcfarlane on 1 September 2021 (2 pages) |
14 September 2021 | Confirmation statement made on 9 September 2021 with updates (6 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
31 December 2020 | Satisfaction of charge 2 in full (2 pages) |
23 September 2020 | Confirmation statement made on 9 September 2020 with updates (6 pages) |
23 September 2020 | Director's details changed for Mary Elizabeth Mcfarlane on 31 December 2019 (2 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 9 September 2019 with updates (6 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
24 September 2018 | Director's details changed for Mary Elizabeth Mcfarlane on 1 August 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 9 September 2018 with updates (6 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
6 November 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 9 September 2016 with updates (8 pages) |
22 November 2016 | Confirmation statement made on 9 September 2016 with updates (8 pages) |
21 November 2016 | Director's details changed for Mary Elizabeth Mcfarlane on 22 July 2016 (2 pages) |
21 November 2016 | Director's details changed for Mary Elizabeth Mcfarlane on 22 July 2016 (2 pages) |
21 September 2016 | Director's details changed for Mary Elizabeth Mcfarlane on 12 February 2016 (2 pages) |
21 September 2016 | Director's details changed for Mary Elizabeth Mcfarlane on 12 February 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Registration of charge 073710540003, created on 14 June 2016 (41 pages) |
16 June 2016 | Registration of charge 073710540003, created on 14 June 2016 (41 pages) |
22 February 2016 | Appointment of Mary Elizabeth Mcfarlane as a director on 12 February 2016 (2 pages) |
22 February 2016 | Appointment of Mary Elizabeth Mcfarlane as a director on 12 February 2016 (2 pages) |
28 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
9 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
5 December 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
5 December 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
5 December 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Director's details changed for Mr James Mcfarlane on 9 December 2010 (3 pages) |
6 January 2011 | Director's details changed for Mr James Mcfarlane on 9 December 2010 (3 pages) |
6 January 2011 | Director's details changed for Mrs Patricia Ann Mcfarlane on 9 December 2010 (3 pages) |
6 January 2011 | Director's details changed for Mr James Mcfarlane on 9 December 2010 (3 pages) |
6 January 2011 | Director's details changed for Mrs Patricia Ann Mcfarlane on 9 December 2010 (3 pages) |
6 January 2011 | Secretary's details changed for Mrs Patricia Ann Mcfarlane on 9 December 2010 (3 pages) |
6 January 2011 | Secretary's details changed for Mrs Patricia Ann Mcfarlane on 9 December 2010 (3 pages) |
6 January 2011 | Secretary's details changed for Mrs Patricia Ann Mcfarlane on 9 December 2010 (3 pages) |
6 January 2011 | Director's details changed for Mrs Patricia Ann Mcfarlane on 9 December 2010 (3 pages) |
9 September 2010 | Incorporation (26 pages) |
9 September 2010 | Incorporation (26 pages) |