Longfield
Kent
DA2 8EB
Director Name | Mr Paul Stuart Henry |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 3 The Old Laundry Longfield Kent DA2 8EB |
Director Name | Mr William Joseph Charles Blyde |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Station Road Longfield Kent DA3 7QD |
Website | www.esquiredevelopments.com |
---|
Registered Address | Studio 3 The Old Laundry Longfield Kent DA2 8EB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Address Matches | 7 other UK companies use this postal address |
50 at £0.01 | Paul Henry 50.00% Ordinary |
---|---|
5 at £0.01 | John Braddon 5.00% Ordinary |
45 at £0.01 | David Braddon 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £637,057 |
Cash | £632,552 |
Current Liabilities | £228,918 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
20 January 2014 | Delivered on: 21 January 2014 Satisfied on: 21 August 2015 Persons entitled: John Filmer Susanne Filmer Robert Filmer Classification: A registered charge Particulars: F/H property k/a part courtsole farm, pond hill, cliffe and land at rear of 1 - 5 thames terrace, cliffe, rochester. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
2 December 2013 | Delivered on: 5 December 2013 Satisfied on: 21 August 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land at rear of 1-5 thames terrace pond hill cliffe rochester kent part t/no. K927138. notification of addition to or amendment of charge. Fully Satisfied |
2 December 2013 | Delivered on: 5 December 2013 Satisfied on: 21 August 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Part of courtsole farm pond hill cliffe rochester kent part t/no. K927878. part of courtsole farm pond hill cliffe rochester kent part t/no. K927800. courtsole farm pond hill cliffe rochester kent part t/no. K860284. land at rear of 1-5 thames terrace pond hill cliffe rochester kent part t/no. K927138. notification of addition to or amendment of charge. Fully Satisfied |
2 December 2013 | Delivered on: 5 December 2013 Satisfied on: 21 August 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Courtsole farm pond hill cliffe rochester kent part t/no. K860284. notification of addition to or amendment of charge. Fully Satisfied |
2 December 2013 | Delivered on: 5 December 2013 Satisfied on: 21 August 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Part of courtsole farm pond hill cliffe rochester kent part t/no. K927878 and part of courtsole farm pond hill cliffe rochester kent part t/no. K927800. notification of addition to or amendment of charge. Fully Satisfied |
16 June 2012 | Delivered on: 3 July 2012 Satisfied on: 19 August 2015 Persons entitled: William David Blyde Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south west side of sandy lane bean t/no. TT3094. Fully Satisfied |
18 April 2012 | Delivered on: 1 May 2012 Satisfied on: 21 August 2015 Persons entitled: Doreen Norman, Alan Norman, Denise Braddon and Stephen Norman Classification: Legal charge Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land adjacent to barnfield cottages school lane bean dartford kent see image for full details. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
27 November 2023 | Confirmation statement made on 29 October 2023 with updates (5 pages) |
20 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
11 July 2023 | Registration of charge 076584120009, created on 10 July 2023 (24 pages) |
11 July 2023 | Registration of charge 076584120010, created on 10 July 2023 (24 pages) |
10 July 2023 | Registration of charge 076584120008, created on 10 July 2023 (24 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
13 April 2022 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD to Studio 3 the Old Laundry Longfield Kent DA2 8EB on 13 April 2022 (1 page) |
1 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 November 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
26 October 2020 | Change of share class name or designation (2 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 November 2018 | Resolutions
|
2 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
9 October 2018 | Sub-division of shares on 11 September 2018 (6 pages) |
6 October 2018 | Resolutions
|
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-26
|
26 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-26
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 August 2015 | Satisfaction of charge 1 in full (4 pages) |
21 August 2015 | Satisfaction of charge 076584120003 in full (4 pages) |
21 August 2015 | Satisfaction of charge 076584120005 in full (4 pages) |
21 August 2015 | Satisfaction of charge 076584120003 in full (4 pages) |
21 August 2015 | Satisfaction of charge 076584120004 in full (4 pages) |
21 August 2015 | Satisfaction of charge 076584120007 in full (4 pages) |
21 August 2015 | Satisfaction of charge 076584120005 in full (4 pages) |
21 August 2015 | Satisfaction of charge 076584120007 in full (4 pages) |
21 August 2015 | Satisfaction of charge 076584120004 in full (4 pages) |
21 August 2015 | Satisfaction of charge 076584120006 in full (4 pages) |
21 August 2015 | Satisfaction of charge 076584120006 in full (4 pages) |
21 August 2015 | Satisfaction of charge 1 in full (4 pages) |
19 August 2015 | Satisfaction of charge 2 in full (4 pages) |
19 August 2015 | Satisfaction of charge 2 in full (4 pages) |
30 October 2014 | Termination of appointment of William Joseph Charles Blyde as a director on 17 October 2014 (1 page) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of William Joseph Charles Blyde as a director on 17 October 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
13 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
13 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
21 January 2014 | Registration of charge 076584120007
|
21 January 2014 | Registration of charge 076584120007
|
30 December 2013 | Registered office address changed from C/O Esquire House 26 Henley Deane Northfleet Gravesend Kent DA11 8SX England on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from C/O Esquire House 26 Henley Deane Northfleet Gravesend Kent DA11 8SX England on 30 December 2013 (1 page) |
5 December 2013 | Registration of charge 076584120005 (35 pages) |
5 December 2013 | Registration of charge 076584120006 (34 pages) |
5 December 2013 | Registration of charge 076584120004 (31 pages) |
5 December 2013 | Registration of charge 076584120004 (31 pages) |
5 December 2013 | Registration of charge 076584120003 (31 pages) |
5 December 2013 | Registration of charge 076584120006 (34 pages) |
5 December 2013 | Registration of charge 076584120005 (35 pages) |
5 December 2013 | Registration of charge 076584120003 (31 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|