Ightham
Sevenoaks
Kent
TN15 9JB
Director Name | Ms Rachel Elizabeth O'Keefe |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cricketts Farm Business Park Borough Green Road Ightham Sevenoaks Kent TN15 9JB |
Secretary Name | Ms Margaret Victoria Lessey |
---|---|
Status | Current |
Appointed | 25 February 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Registered Address | Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
51 at £1 | Patrick Joseph O'keefe 51.00% Ordinary |
---|---|
49 at £1 | Rachael O'keefe 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £215,000 |
Net Worth | £287,065 |
Cash | £29,256 |
Current Liabilities | £427,733 |
Latest Accounts | 31 May 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 27 January 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 10 February 2023 (overdue) |
21 May 2014 | Delivered on: 22 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
21 February 2014 | Delivered on: 27 February 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 February 2014 | Delivered on: 27 February 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Cricketts farm and land adjoining cricketts farm borough green road ightham sevenoaks. Notification of addition to or amendment of charge. Outstanding |
21 February 2014 | Delivered on: 27 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
4 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
---|---|
8 January 2021 | Accounts for a small company made up to 31 May 2020 (12 pages) |
6 March 2020 | Director's details changed for Ms Rachel Elizabeth O'keefe on 5 March 2020 (2 pages) |
5 March 2020 | Registered office address changed from Cricketts Farm Business Park Borough Green Road Ightham Sevenoaks TN15 9JB England to Cricketts Farm Business Park Borough Green Road Ightham Sevenoaks Kent TN15 9JB on 5 March 2020 (1 page) |
5 March 2020 | Director's details changed for Mr Patrick Joseph O'keefe on 5 March 2020 (2 pages) |
4 March 2020 | Registered office address changed from St Andrews House 1 Dreadnought Street Greenwich London SE10 0PU to Cricketts Farm Business Park Borough Green Road Ightham Sevenoaks TN15 9JB on 4 March 2020 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
9 December 2019 | Full accounts made up to 31 May 2019 (13 pages) |
1 March 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
29 January 2018 | Notification of Patrick Joseph O'keefe as a person with significant control on 1 July 2016 (2 pages) |
29 January 2018 | Notification of Rachael O'keefe as a person with significant control on 1 July 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 November 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
14 November 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 February 2015 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
17 December 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
17 December 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
22 May 2014 | Registration of charge 083726550004 (16 pages) |
22 May 2014 | Registration of charge 083726550004 (16 pages) |
27 February 2014 | Registration of charge 083726550002 (28 pages) |
27 February 2014 | Registration of charge 083726550001 (16 pages) |
27 February 2014 | Registration of charge 083726550002 (28 pages) |
27 February 2014 | Registration of charge 083726550003 (32 pages) |
27 February 2014 | Registration of charge 083726550001 (16 pages) |
27 February 2014 | Registration of charge 083726550003 (32 pages) |
25 February 2014 | Appointment of Ms Margaret Victoria Lessey as a secretary (2 pages) |
25 February 2014 | Appointment of Ms Margaret Victoria Lessey as a secretary (2 pages) |
25 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP England on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP England on 25 February 2014 (1 page) |
22 March 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
22 March 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
7 March 2013 | Director's details changed for Mrs Rachel O'keefe on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Patrick Joseph O'keefe on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Patrick Joseph O'keefe on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mrs Rachel O'keefe on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mrs Rachel O'keefe on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Patrick Joseph O'keefe on 7 March 2013 (2 pages) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|