Limpsfield
Oxted
Surrey
RH8 0DH
Director Name | Mrs Joanna Catherine Abbott |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY |
Director Name | Mr Peter Abbott |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Detillens Lane Limpsfield Oxted Surrey RH8 0DH |
Director Name | Mr Nigel Martin Earle Greene |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2016(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY |
Director Name | Mr Richard Mark Stokes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2016(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY |
Registered Address | Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 82 richmond road crewe CW1 4BA united kingdom. Outstanding |
---|---|
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 129 moston street stoke-on-trent ST1 2LX united kingdom. Outstanding |
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 24 st. Andrews court bedford street crewe CW2 6LE united kingdom. Outstanding |
4 April 2018 | Delivered on: 4 April 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 22 bell street. Huddersfield. HD4 6NN. Outstanding |
4 April 2018 | Delivered on: 4 April 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 82 richmond road. Crewe. CW1 4BA. Outstanding |
4 April 2018 | Delivered on: 4 April 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 24 st andrews court. Bedford street. Crewe. CW2 6LE. Outstanding |
4 April 2018 | Delivered on: 4 April 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 129 moston street. Stoke on trent. ST1 2LX. Outstanding |
31 March 2016 | Delivered on: 19 April 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 129 moston street soke on trent staffordshire. 22 bell street huddersfield. 24 st andrews court bedford street crewe. 82 richmond rd crewe. Outstanding |
31 March 2016 | Delivered on: 8 April 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
16 May 2023 | Registration of charge 094862740009, created on 15 May 2023 (4 pages) |
16 May 2023 | Registration of charge 094862740008, created on 15 May 2023 (4 pages) |
16 May 2023 | Registration of charge 094862740007, created on 15 May 2023 (4 pages) |
24 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
24 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
20 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
20 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
29 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
23 January 2019 | Satisfaction of charge 094862740001 in full (4 pages) |
23 January 2019 | Satisfaction of charge 094862740002 in full (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 April 2018 | Registration of charge 094862740003, created on 4 April 2018 (3 pages) |
4 April 2018 | Registration of charge 094862740004, created on 4 April 2018 (3 pages) |
4 April 2018 | Registration of charge 094862740005, created on 4 April 2018 (3 pages) |
4 April 2018 | Registration of charge 094862740006, created on 4 April 2018 (3 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Nigel Martin Earle Greene as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Mark Stokes as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Nigel Martin Earle Greene as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Mark Stokes as a director on 30 June 2017 (1 page) |
21 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 November 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
22 November 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
7 October 2016 | Appointment of Mrs Joanna Catherine Abbott as a director on 30 September 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Joanna Catherine Abbott as a director on 30 September 2016 (2 pages) |
19 April 2016 | Registration of charge 094862740002, created on 31 March 2016
|
19 April 2016 | Registration of charge 094862740002, created on 31 March 2016
|
15 April 2016 | Appointment of Mr Richard Mark Stokes as a director on 3 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Richard Mark Stokes as a director on 3 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Peter Abbott as a director on 3 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Peter Abbott as a director on 3 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Nigel Martin Earle Greene as a director on 3 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Nigel Martin Earle Greene as a director on 3 April 2016 (2 pages) |
8 April 2016 | Registration of charge 094862740001, created on 31 March 2016 (17 pages) |
8 April 2016 | Registration of charge 094862740001, created on 31 March 2016 (17 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Peter Abbott on 12 March 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Peter Abbott on 12 March 2015 (2 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 December 2015 | Termination of appointment of Nigel Martin Earle Greene as a director on 5 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Nigel Martin Earle Greene as a director on 5 November 2015 (1 page) |
10 December 2015 | Appointment of Mrs Joanna Catherine Abbott as a secretary on 10 December 2015 (2 pages) |
10 December 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Mrs Joanna Catherine Abbott as a secretary on 10 December 2015 (2 pages) |
10 December 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 10 December 2015 (1 page) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|