Kingsingfield Road
West Kingsdown
Kent
TN15 6LH
Secretary Name | Terence Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Wyndfield Kingsingfield Road West Kingsdown Sevenoaks Kent TN15 6LH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Patricia Omar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,544 |
Cash | £22,048 |
Current Liabilities | £118,813 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
11 September 2008 | Delivered on: 15 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of manor way leysdown sheernes kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 January 2006 | Delivered on: 7 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodside,nutts avenue,leysdown on sea,sheerness. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 March 2005 | Delivered on: 11 March 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 January 2005 | Delivered on: 28 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site of former community centre manor way leysdown sheerness kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
28 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
27 August 2019 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
25 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 25 May 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 June 2007 | Return made up to 01/06/07; no change of members (6 pages) |
19 June 2007 | Return made up to 01/06/07; no change of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
23 July 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
18 June 2005 | Return made up to 01/06/05; full list of members
|
18 June 2005 | Return made up to 01/06/05; full list of members
|
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 3 warren road leigh on sea essex SS9 3TT (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 3 warren road leigh on sea essex SS9 3TT (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 June 2004 | Incorporation (16 pages) |
1 June 2004 | Incorporation (16 pages) |