Four Elms
Edenbridge
Kent
TN8 6ND
Secretary Name | Harriet Marie Soubry Cornish |
---|---|
Status | Current |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Court Farm Bough Beech Road Four Elms Edenbridge Kent TN8 6ND |
Director Name | Mrs Harriet Marie Soubry Cornish |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Hill Court Farm Bough Beech Road Four Elms Edenbridge TN8 6ND |
Website | www.harrison-bell.co.uk |
---|
Registered Address | Suites 5 & 7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Harriet Marie Soubry Cornish 50.00% Ordinary |
---|---|
50 at £1 | Nigel Stewart Edward Cornish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,660 |
Cash | £506,783 |
Current Liabilities | £553,375 |
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 | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Handf Finance Limited and Loanpad Security Trustee Limited Classification: A registered charge Particulars: 39B hawks road kingston upon thames KT1 3DS. Outstanding |
---|---|
7 September 2018 | Delivered on: 7 September 2018 Persons entitled: Handf Finance Limited Classification: A registered charge Particulars: 55 queens road minster on sea sheerness ME12 2EX and 12A new street sheerness ME12 1BP. Outstanding |
21 September 2012 | Delivered on: 26 September 2012 Persons entitled: Finance and Credit Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and building thereon and k/a 148 henwood green road pembury tunbridge wells kent t/no. K188407. Outstanding |
21 September 2012 | Delivered on: 26 September 2012 Persons entitled: Finance and Credit Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building thereon and k/a 13 offens drive staplehurst t/no. K165205 and garage 29 bell lane estate staplehurst t/no. K200876. Outstanding |
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Finance and Credit Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and building thereon and known as 11 egerton road, london t/n SGL732147. Outstanding |
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Finance and Credit Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and building thereon and k/a 62 pevensey road london t/n LN74656. Outstanding |
8 March 2021 | Appointment of Mrs Harriet Marie Soubry Cornish as a director on 4 March 2021 (2 pages) |
---|---|
18 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
25 November 2019 | Registration of charge 077721490006, created on 22 November 2019 (20 pages) |
18 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
7 September 2018 | Registration of charge 077721490005, created on 7 September 2018 (23 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Registered office address changed from Suites 5 and 7 Third Floor Roxby House 22 Station Road Sidcup Kent DA15 7EJ United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Registered office address changed from Suites 5 and 7 Third Floor Roxby House 22 Station Road Sidcup Kent DA15 7EJ United Kingdom on 19 September 2012 (1 page) |
18 September 2012 | Director's details changed for Nigel Stewart Edward Cornish on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Harriet Marie Soubry Cornish on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Nigel Stewart Edward Cornish on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Harriet Marie Soubry Cornish on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Harriet Marie Soubry Cornish on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Nigel Stewart Edward Cornish on 1 September 2012 (2 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2011 | Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ United Kingdom on 6 October 2011 (1 page) |
13 September 2011 | Incorporation (28 pages) |
13 September 2011 | Incorporation (28 pages) |