Active - Proposal to Strike off
Company Information for SOUTHWOOD HEAD FARM LTD.
ONE ELMFIELD PARK C/O J W ATKINSON LTD., ONE ELMFIELD PARK, BROMLEY, KENT, BR1 1LU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SOUTHWOOD HEAD FARM LTD. | |
Legal Registered Office | |
ONE ELMFIELD PARK C/O J W ATKINSON LTD. ONE ELMFIELD PARK BROMLEY KENT BR1 1LU Other companies in BR6 | |
Company Number | 04998180 | |
---|---|---|
Company ID Number | 04998180 | |
Date formed | 2003-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2022 | |
Account next due | 05/01/2024 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 01:28:20 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049981800001 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | |
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
AA01 | Previous accounting period extended from 31/03/20 TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/20 FROM South Tower 26 Elmfield Road Bromley Kent BR1 1LR England | |
AP01 | DIRECTOR APPOINTED MS KIRSTY IONA LLOYD | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049981800001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM Room 506 26 Elmfield Road Bromley Kent BR1 1LR England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/16 FROM 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Veronica Lloyd on 2015-10-22 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/01/14 TO 31/03/14 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Trevor Edward Lloyd on 2009-12-16 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VERONICA LLOYD / 16/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: UNIT D, CLARENCE COURT RUSHMORE HILL ORPINGTON KENT BR6 7LZ | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 217-219 HIGH STREET ORPINGTON KENT BR6 0NZ | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-02-01 | £ 30,000 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 66,483 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHWOOD HEAD FARM LTD.
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Fixed Assets | 2012-02-01 | £ 216,383 |
Shareholder Funds | 2012-02-01 | £ 119,900 |
Tangible Fixed Assets | 2012-02-01 | £ 211,383 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SOUTHWOOD HEAD FARM LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |