About

Registered Number: 01690598
Date of Incorporation: 12/01/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: Dovecot Barn Stowting Court, Stowting Road, Stowting, Kent, TN25 6BB,

 

Founded in 1983, Folkestone Development Company Ltd has its registered office in Stowting, Kent. We don't currently know the number of employees at this organisation. The companies directors are Kingston, Darren Richard, Limmer, Rachel Louise, Thackray, Emma Jane Kingston, Wilson, Rebecca, Kingston, Kenneth Bernard, Kingston, Patricia Ann, Kingston, Richard Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSTON, Darren Richard 22 February 1994 - 1
LIMMER, Rachel Louise 03 September 2001 - 1
THACKRAY, Emma Jane Kingston 22 February 1994 - 1
WILSON, Rebecca 01 May 2006 - 1
KINGSTON, Kenneth Bernard N/A 22 February 1994 1
KINGSTON, Patricia Ann N/A 22 February 1994 1
KINGSTON, Richard Arthur N/A 02 October 2001 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 28 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 19 January 2018
CH01 - Change of particulars for director 22 June 2017
CH01 - Change of particulars for director 22 June 2017
CH03 - Change of particulars for secretary 22 June 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 21 June 2017
CH01 - Change of particulars for director 21 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 27 July 2016
CH01 - Change of particulars for director 27 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 July 2014
AD04 - Change of location of company records to the registered office 07 July 2014
AA - Annual Accounts 17 January 2014
CH01 - Change of particulars for director 03 December 2013
CH03 - Change of particulars for secretary 03 December 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AD01 - Change of registered office address 01 July 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 10 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
225 - Change of Accounting Reference Date 26 November 2007
AA - Annual Accounts 26 November 2007
363a - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 19 June 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 08 April 2005
225 - Change of Accounting Reference Date 08 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 23 June 2004
287 - Change in situation or address of Registered Office 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 29 January 2003
395 - Particulars of a mortgage or charge 03 September 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 27 January 2002
395 - Particulars of a mortgage or charge 29 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 27 February 2001
395 - Particulars of a mortgage or charge 22 February 2001
395 - Particulars of a mortgage or charge 28 June 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 28 February 2000
395 - Particulars of a mortgage or charge 23 February 2000
363s - Annual Return 08 June 1999
RESOLUTIONS - N/A 02 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1999
123 - Notice of increase in nominal capital 02 April 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 21 June 1998
AA - Annual Accounts 15 December 1997
287 - Change in situation or address of Registered Office 13 July 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 20 June 1994
395 - Particulars of a mortgage or charge 06 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1994
287 - Change in situation or address of Registered Office 29 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 15 June 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 25 June 1992
RESOLUTIONS - N/A 05 March 1992
AA - Annual Accounts 05 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1992
363b - Annual Return 17 July 1991
AA - Annual Accounts 07 June 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 05 December 1989
RESOLUTIONS - N/A 26 September 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 09 May 1989
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
363 - Annual Return 04 June 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 04 December 1986
AA - Annual Accounts 04 June 1986
395 - Particulars of a mortgage or charge 25 August 1984
NEWINC - New incorporation documents 12 January 1983

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 29 August 2002 Outstanding

N/A

Charge of whole 21 November 2001 Outstanding

N/A

Mortgage 19 February 2001 Outstanding

N/A

Mortgage 23 June 2000 Outstanding

N/A

Mortgage deed 18 February 2000 Outstanding

N/A

Mortgage 01 June 1994 Outstanding

N/A

Memorandum of deposit 20 August 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.