Five Oak Green
Tonbridge
TN12 6RN
Director Name | Mrs Leandra Booyse |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Ellandaye House The Shore Northfleet Gravesend DA11 9AL |
Secretary Name | Mrs Leandra Van Wijk |
---|---|
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Flat At Queens Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Leandra Booyse 50.00% Ordinary |
---|---|
50 at £1 | Pieter Booyse 50.00% Ordinary |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 11 February 2020 (overdue) |
30 August 2019 | Delivered on: 11 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
11 August 2023 | Liquidators' statement of receipts and payments to 13 July 2023 (16 pages) |
---|---|
15 July 2023 | Termination of appointment of Pieter Johannes Kemp Booyse as a director on 10 May 2023 (1 page) |
25 July 2022 | Liquidators' statement of receipts and payments to 13 July 2022 (19 pages) |
17 August 2021 | Liquidators' statement of receipts and payments to 13 July 2021 (18 pages) |
13 August 2020 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 August 2020 (2 pages) |
5 August 2020 | Registered office address changed from The Flat at Queens Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 August 2020 (2 pages) |
30 July 2020 | Statement of affairs (8 pages) |
30 July 2020 | Resolutions
|
30 July 2020 | Appointment of a voluntary liquidator (3 pages) |
11 February 2020 | Cessation of Leandra Van Wijk as a person with significant control on 1 January 2020 (1 page) |
11 February 2020 | Termination of appointment of Leandra Van Wijk as a secretary on 1 January 2020 (1 page) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
16 October 2019 | Registered office address changed from Flat Above the Queen's Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN England to The Flat at Queens Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN on 16 October 2019 (1 page) |
16 October 2019 | Secretary's details changed for Mrs Leandra Van Wijk on 1 September 2019 (1 page) |
16 October 2019 | Change of details for Mrs Leandra Van Wijk as a person with significant control on 1 September 2019 (2 pages) |
16 October 2019 | Change of details for Mr Pieter Johannes Kemp Booyse as a person with significant control on 1 September 2019 (2 pages) |
10 October 2019 | Registered office address changed from 9 Eynsford Road Farningham Dartford DA4 0BD England to Flat Above the Queen's Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN on 10 October 2019 (1 page) |
10 October 2019 | Director's details changed for Mr Pieter Johannes Kemp Booyse on 30 September 2019 (2 pages) |
10 October 2019 | Secretary's details changed for Mrs Leandra Van Wijk on 30 September 2019 (1 page) |
11 September 2019 | Registration of charge 083777700001, created on 30 August 2019 (24 pages) |
3 September 2019 | Secretary's details changed for Mrs Leandra Booyse on 16 August 2019 (1 page) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 May 2018 | Registered office address changed from Unit 2, Ellandaye House the Shore Northfleet Gravesend DA11 9AL England to 9 Eynsford Road Farningham Dartford DA4 0BD on 2 May 2018 (1 page) |
11 February 2018 | Termination of appointment of Leandra Booyse as a director on 31 January 2018 (1 page) |
11 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 May 2017 | Registered office address changed from 9 Eynsford Road Farningham Dartford Kent DA4 0BD to Unit 2, Ellandaye House the Shore Northfleet Gravesend DA11 9AL on 28 May 2017 (1 page) |
28 May 2017 | Registered office address changed from 9 Eynsford Road Farningham Dartford Kent DA4 0BD to Unit 2, Ellandaye House the Shore Northfleet Gravesend DA11 9AL on 28 May 2017 (1 page) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 October 2014 | Company name changed fortis & hooke furniture LIMITED\certificate issued on 27/10/14
|
27 October 2014 | Accounts made up to 31 January 2014 (2 pages) |
27 October 2014 | Company name changed fortis & hooke furniture LIMITED\certificate issued on 27/10/14
|
27 October 2014 | Accounts made up to 31 January 2014 (2 pages) |
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (4 pages) |
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (4 pages) |
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|