Tenterden
TN30 6RE
Director Name | Mrs Susan Ann Latter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dix Gate Cranbrook Road Benenden Kent TN17 7ET |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Graham Alan Latter 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
7 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Change of details for Mr Graham Alan Latter as a person with significant control on 5 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mr Graham Alan Latter on 5 August 2020 (2 pages) |
3 August 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
13 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
2 August 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
4 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
31 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
18 July 2017 | Notification of Graham Alan Latter as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Graham Alan Latter as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
20 July 2016 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 20 July 2016 (1 page) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 July 2016 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 20 July 2016 (1 page) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
15 August 2012 | Termination of appointment of Susan Latter as a director (1 page) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Termination of appointment of Susan Latter as a director (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
16 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
9 November 2010 | Change of name notice (2 pages) |
9 November 2010 | Company name changed benenden vineyards LIMITED\certificate issued on 09/11/10
|
9 November 2010 | Company name changed benenden vineyards LIMITED\certificate issued on 09/11/10
|
9 November 2010 | Change of name notice (2 pages) |
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|