Manor Road
Bexley
Kent
DA5 3LX
Director Name | Mr Neil Chapman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Knoll Road Bexley Kent DA5 1BB |
Director Name | Mr Stephen Chapman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wansunt Road Bexley Kent DA5 2DH |
Director Name | Ms Nicola Stuart |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Farm Cottages Manor Way Bexley Kent DA5 3QG |
Secretary Name | Mrs Ann Lillian Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cottage Manor Road Bexley Kent DA5 3LX |
Website | bexleysand.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 555066 |
Telephone region | Dartford |
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Ann Lillian Chapman 25.00% Ordinary |
---|---|
25 at £1 | Mr Stephen Chapman 25.00% Ordinary |
25 at £1 | Mrs Nicola Stuart 25.00% Ordinary |
25 at £1 | Neil Chapman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£372,742 |
Cash | £1,101 |
Current Liabilities | £425,959 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
7 February 1995 | Delivered on: 13 February 1995 Satisfied on: 3 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as little barnet farm froxfield & little barnet farm barnet side lane froxfield hampshire.t/no.HP382677 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
13 April 1994 | Delivered on: 4 May 1994 Satisfied on: 22 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or kenneth frank chapman to the chargee on any account whatsoever. Particulars: Little barnet farm froxfield hampshire t/no HP399548. Fully Satisfied |
13 April 1994 | Delivered on: 4 May 1994 Satisfied on: 22 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or kenneth frank chapman to the chargee on any account whatsoever. Particulars: Little barnet farm barnet side lane froxfield hampshire t/no HP382677. Fully Satisfied |
7 March 1994 | Delivered on: 9 March 1994 Satisfied on: 6 February 2010 Persons entitled: Midland 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: F/H land k/a land at albany park upper college farm bexley with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
22 September 1993 | Delivered on: 30 September 1993 Satisfied on: 26 February 1994 Persons entitled: Midland 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: F/H property k/a 40/41 cooks cross south molton devon with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
22 September 1993 | Delivered on: 30 September 1993 Satisfied on: 26 February 1994 Persons entitled: Midland 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: F/H property k/a little barnet farm froxfield petersfield hants with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
9 January 1990 | Delivered on: 12 January 1990 Satisfied on: 6 February 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed of floating charges on the undertaking and all property and assets present and future including book/other debts uncalled capital. Fully Satisfied |
1 November 1989 | Delivered on: 7 November 1989 Satisfied on: 15 January 1992 Persons entitled: Barclays 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: Little barnet farm froxfield hampshire. Fully Satisfied |
15 October 2007 | Delivered on: 18 October 2007 Satisfied on: 6 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a upper college farm manor way bexley kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 July 1986 | Delivered on: 30 July 1986 Satisfied on: 18 January 1990 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings in the parish at eltham london borough of greenwich k/a avery hill sports and social club T.N. 331664 floating charge undertaking and all property and assets present and future including goodwill & book debts by way of assignment the goodwill and connection of the company's business or businesses. Fully Satisfied |
20 December 2022 | Delivered on: 23 December 2022 Persons entitled: Dockgrange Limited Classification: A registered charge Particulars: Upper college farm north cray road bexley. Outstanding |
7 October 2022 | Delivered on: 12 October 2022 Persons entitled: Dockgrange Limited Classification: A registered charge Particulars: Upper college farm, north cray road, bexley as registered at hm land registry with title number SGL394405. Outstanding |
13 November 2009 | Delivered on: 1 December 2009 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: Upper college farm bexley kent t/n SGL394405, any other interests in the property all rents and proceeds of any insurance. Outstanding |
12 May 2023 | Satisfaction of charge 11 in full (4 pages) |
---|---|
23 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
23 December 2022 | Registration of charge 017428270013, created on 20 December 2022 (11 pages) |
8 November 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
12 October 2022 | Registration of charge 017428270012, created on 7 October 2022 (11 pages) |
22 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
4 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (3 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
12 August 2019 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 January 2010 | Director's details changed for Mr Stephen Chapman on 21 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Stephen Chapman on 21 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Neil Chapman on 21 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Ann Lillian Chapman on 21 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Nicola Stuart on 21 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Ann Lillian Chapman on 21 December 2009 (1 page) |
11 January 2010 | Director's details changed for Neil Chapman on 21 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Ann Lillian Chapman on 21 December 2009 (1 page) |
11 January 2010 | Director's details changed for Mrs Nicola Stuart on 21 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mrs Ann Lillian Chapman on 21 December 2009 (2 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 January 2009 | Return made up to 21/12/08; no change of members (5 pages) |
13 January 2009 | Return made up to 21/12/08; no change of members (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 January 2008 | Return made up to 21/12/07; full list of members (8 pages) |
11 January 2008 | Return made up to 21/12/07; full list of members (8 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 January 2007 | Return made up to 21/12/06; full list of members
|
10 January 2007 | Return made up to 21/12/06; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 December 2004 | Return made up to 21/12/04; no change of members (8 pages) |
15 December 2004 | Return made up to 21/12/04; no change of members (8 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 January 2004 | Return made up to 21/12/03; no change of members (8 pages) |
9 January 2004 | Return made up to 21/12/03; no change of members (8 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
30 December 2002 | Return made up to 21/12/02; full list of members (9 pages) |
30 December 2002 | Return made up to 21/12/02; full list of members (9 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
20 December 2001 | Return made up to 21/12/01; full list of members (8 pages) |
20 December 2001 | Return made up to 21/12/01; full list of members (8 pages) |
2 August 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
2 August 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
29 December 2000 | Return made up to 21/12/00; full list of members
|
29 December 2000 | Return made up to 21/12/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 December 1999 | Return made up to 21/12/99; full list of members
|
24 December 1999 | Return made up to 21/12/99; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
11 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
11 February 1997 | Full accounts made up to 31 May 1995 (10 pages) |
11 February 1997 | Full accounts made up to 31 May 1995 (10 pages) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
22 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
22 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
9 January 1996 | Registered office changed on 09/01/96 from: northgate house high pavement town square basildon. SS14 1EA (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: northgate house high pavement town square basildon. SS14 1EA (1 page) |
27 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |