Ivy Hatch
Sevenoaks
Kent
TN15 0NJ
Director Name | Mr Colin Duggin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Paul Albert Eacott |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Princes Court London SE16 7TD |
Website | www.pesb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01732 810607 |
Telephone region | Sevenoaks |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£49,809 |
Cash | £15,048 |
Current Liabilities | £575,700 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
29 July 2020 | Memorandum and Articles of Association (20 pages) |
---|---|
29 July 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
29 July 2020 | Change of share class name or designation (2 pages) |
29 July 2020 | Resolutions
|
28 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 May 2020 | Confirmation statement made on 17 May 2020 with updates (6 pages) |
20 April 2020 | Registered office address changed from Sandyridge Pine Tree Lane Ivy Hatch Sevenoaks Kent TN15 0NJ to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 20 April 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 October 2019 | Termination of appointment of Paul Albert Eacott as a director on 28 October 2019 (1 page) |
3 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 17 May 2018 with updates (6 pages) |
18 May 2018 | Memorandum and Articles of Association (15 pages) |
13 April 2018 | Sub-division of shares on 27 March 2018 (6 pages) |
6 April 2018 | Resolutions
|
28 March 2018 | Cessation of Scott Douglas Brown as a person with significant control on 27 March 2018 (1 page) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 17 May 2017 with updates (9 pages) |
8 June 2017 | Director's details changed for Mr Paul Albert Eacott on 8 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 17 May 2017 with updates (9 pages) |
8 June 2017 | Director's details changed for Mr Paul Albert Eacott on 8 June 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 January 2016 | Appointment of Mr Colin Duggin as a director on 20 January 2016 (2 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
26 January 2016 | Appointment of Mr Colin Duggin as a director on 20 January 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 April 2015 | Statement of capital on 23 March 2015
|
30 April 2015 | Statement of capital on 23 March 2015
|
23 April 2015 | Statement of capital on 23 April 2015
|
23 April 2015 | Solvency Statement dated 23/03/15 (1 page) |
23 April 2015 | Statement by Directors (1 page) |
23 April 2015 | Statement by Directors (1 page) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 April 2015 | Statement of capital on 23 April 2015
|
23 April 2015 | Solvency Statement dated 23/03/15 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2014 | Statement of capital on 20 February 2014
|
20 February 2014 | Statement of capital on 20 February 2014
|
20 February 2014 | Resolutions
|
20 February 2014 | Statement by directors (1 page) |
20 February 2014 | Resolutions
|
20 February 2014 | Solvency statement dated 13/02/14 (1 page) |
20 February 2014 | Solvency statement dated 13/02/14 (1 page) |
20 February 2014 | Statement by directors (1 page) |
12 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
10 February 2014 | Resolutions
|
10 February 2014 | Change of share class name or designation (2 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Change of share class name or designation (2 pages) |
13 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
13 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
12 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
12 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2011 | Resolutions
|
20 May 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
20 May 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
17 May 2011 | Incorporation (23 pages) |
17 May 2011 | Incorporation (23 pages) |