About

Registered Number: 02867597
Date of Incorporation: 01/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 8a The Drive, Sevenoaks, Kent, TN13 3AE,

 

8 the Drive (Residents) Ltd was established in 1993. We don't currently know the number of employees at this organisation. Disant, Allison Brooke, Bannister, Nicola Carole, Dr, Bensted, Annagh Louise, Sillitoe, Penelope Jane, Andre, Brett, Bannister, Shirley Anne, Bensted, Grant Kelvin, Black, Jim, Cajigas, Juan Pablo, Dr, Catchpole, Ian Thomas, Halsor, Peter David, Hardy, Terry Anthony, Johnston, Nicholas Christopher, Olsen, Hans Komrad, Pincott, Christopher Craig, Sillitoe, Benjamin, Wrangle, Judith Helen are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDRE, Brett 05 April 2004 30 August 2006 1
BANNISTER, Shirley Anne 28 April 1995 05 April 2004 1
BENSTED, Grant Kelvin 01 November 1993 21 September 1995 1
BLACK, Jim 01 June 2014 05 May 2016 1
CAJIGAS, Juan Pablo, Dr 21 September 2007 27 July 2012 1
CATCHPOLE, Ian Thomas 31 August 2006 15 October 2011 1
HALSOR, Peter David 01 November 1993 07 June 1996 1
HARDY, Terry Anthony 12 May 1994 01 November 2002 1
JOHNSTON, Nicholas Christopher 26 April 2002 21 September 2007 1
OLSEN, Hans Komrad 05 January 2006 10 January 2018 1
PINCOTT, Christopher Craig 07 June 1996 26 April 2002 1
SILLITOE, Benjamin 15 October 2011 01 June 2014 1
WRANGLE, Judith Helen 01 November 1993 12 May 1994 1
Secretary Name Appointed Resigned Total Appointments
DISANT, Allison Brooke 05 May 2016 - 1
BANNISTER, Nicola Carole, Dr 01 June 2014 05 May 2016 1
BENSTED, Annagh Louise 01 November 1993 21 September 1995 1
SILLITOE, Penelope Jane 27 July 2012 01 June 2014 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 30 July 2018
TM01 - Termination of appointment of director 15 May 2018
PSC07 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 23 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 25 July 2016
AP01 - Appointment of director 10 May 2016
AP03 - Appointment of secretary 10 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AD01 - Change of registered office address 21 April 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 24 November 2014
AP03 - Appointment of secretary 23 November 2014
TM02 - Termination of appointment of secretary 23 November 2014
TM01 - Termination of appointment of director 23 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 03 December 2012
TM02 - Termination of appointment of secretary 18 August 2012
AP03 - Appointment of secretary 30 July 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 27 July 2012
CH03 - Change of particulars for secretary 27 July 2012
AD01 - Change of registered office address 27 July 2012
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 14 August 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 10 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 10 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
AA - Annual Accounts 29 August 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 15 October 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
363s - Annual Return 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 03 September 1996
363b - Annual Return 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 23 December 1994
AA - Annual Accounts 23 December 1994
363s - Annual Return 23 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1994
288 - N/A 19 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1994
288 - N/A 18 November 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
NEWINC - New incorporation documents 01 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.