About

Registered Number: 04517152
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 3 East Point, High Street Seal, Sevenoaks, Kent, TN15 0EG

 

The Village Spa Ltd was established in 2002, it has a status of "Active". The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Marie 22 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 29 May 2015
MR01 - N/A 25 April 2015
MR01 - N/A 28 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 05 June 2013
AD01 - Change of registered office address 24 May 2013
TM02 - Termination of appointment of secretary 24 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 15 June 2009
287 - Change in situation or address of Registered Office 23 April 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
287 - Change in situation or address of Registered Office 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Outstanding

N/A

A registered charge 21 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.