GREENFINCHES (KENT) LIMITED
MARGATE

Hellopages » Kent » Thanet » CT9 5SA

Company number 06029156
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address 71 RAMSGATE ROAD, MARGATE, KENT, CT9 5SA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registration of charge 060291560027, created on 28 February 2017; Satisfaction of charge 13 in full; Appointment of Miss Natasha Marie Drummond as a director on 8 February 2017. The most likely internet sites of GREENFINCHES (KENT) LIMITED are www.greenfincheskent.co.uk, and www.greenfinches-kent.co.uk. The predicted number of employees is 40 to 50. The company’s age is eighteen years and ten months. Greenfinches Kent Limited is a Private Limited Company. The company registration number is 06029156. Greenfinches Kent Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of Greenfinches Kent Limited is 71 Ramsgate Road Margate Kent Ct9 5sa. The company`s financial liabilities are £727.53k. It is £-25.26k against last year. The cash in hand is £2.63k. It is £1.24k against last year. And the total assets are £1244.8k, which is £-252.99k against last year. DRUMMOND, Natasha Marie is a Secretary of the company. DRUMMOND, Gillian Anne is a Director of the company. DRUMMOND, Natasha Marie is a Director of the company. DRUMMOND, Trevor Gordon is a Director of the company. LINES, Carly Anne is a Director of the company. Secretary ARKGLEN LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DRUMMOND, Gillian Anne has been resigned. Director DRUMMOND, Natasha Marie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


greenfinches (kent) Key Finiance

LIABILITIES £727.53k
-4%
CASH £2.63k
+89%
TOTAL ASSETS £1244.8k
-17%
All Financial Figures

Current Directors

Secretary
DRUMMOND, Natasha Marie
Appointed Date: 17 September 2007

Director
DRUMMOND, Gillian Anne
Appointed Date: 06 August 2008
71 years old

Director
DRUMMOND, Natasha Marie
Appointed Date: 08 February 2017
47 years old

Director
DRUMMOND, Trevor Gordon
Appointed Date: 14 December 2006
76 years old

Director
LINES, Carly Anne
Appointed Date: 03 April 2008
50 years old

Resigned Directors

Secretary
ARKGLEN LIMITED
Resigned: 17 September 2007
Appointed Date: 14 December 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006

Director
DRUMMOND, Gillian Anne
Resigned: 21 April 2008
Appointed Date: 03 April 2008
71 years old

Director
DRUMMOND, Natasha Marie
Resigned: 10 October 2016
Appointed Date: 03 April 2008
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006

Persons With Significant Control

Mr Trevor Gordon Drummond
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Anne Drummond
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENFINCHES (KENT) LIMITED Events

11 Mar 2017
Registration of charge 060291560027, created on 28 February 2017
14 Feb 2017
Satisfaction of charge 13 in full
08 Feb 2017
Appointment of Miss Natasha Marie Drummond as a director on 8 February 2017
08 Feb 2017
Registration of charge 060291560026, created on 7 February 2017
26 Jan 2017
Satisfaction of charge 14 in full
...
... and 74 more events
07 Feb 2007
Director resigned
26 Jan 2007
Secretary resigned
26 Jan 2007
New secretary appointed
26 Jan 2007
New director appointed
14 Dec 2006
Incorporation

GREENFINCHES (KENT) LIMITED Charges

28 February 2017
Charge code 0602 9156 0027
Delivered: 11 March 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 20 alexandra road margate kent…
7 February 2017
Charge code 0602 9156 0026
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: 92 trinity square margate kent.
9 November 2016
Charge code 0602 9156 0025
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: 42 helena avenue margate kent.
17 October 2016
Charge code 0602 9156 0024
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuing security for the payment and discharge of…
17 October 2016
Charge code 0602 9156 0023
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuing security for the payment and discharge of…
12 June 2015
Charge code 0602 9156 0022
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hunter Finance (UK) Limited
Description: 49-51 king street ramsgate…
10 September 2014
Charge code 0602 9156 0021
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Pcf Asset Finance Limited
Description: Contains fixed charge.
16 July 2014
Charge code 0602 9156 0020
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Hunter Finance (UK) Limited
Description: Hainault house haine road ramsgate t/nos K786484 and…
16 July 2014
Charge code 0602 9156 0019
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Hunter Finance (UK) Limited
Description: Hainault house, hanine road, ramsgate. Kent…
20 September 2013
Charge code 0602 9156 0018
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: 49-51 king street ramsgate…
19 June 2013
Charge code 0602 9156 0017
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining 92 trinity square, margate, kent…
5 March 2012
Legal charge
Delivered: 14 March 2012
Status: Satisfied on 3 April 2013
Persons entitled: Maxwell Broadley
Description: Land adjoining 92 trinity square margate kent and part of…
10 February 2012
Legal charge
Delivered: 14 February 2012
Status: Satisfied on 20 January 2017
Persons entitled: Close Brothers Limited
Description: F/H 56 dumpton park drive broadstairs kent t/no K933026.
10 February 2012
Legal charge
Delivered: 14 February 2012
Status: Satisfied on 26 January 2017
Persons entitled: Darren James Ellis and Christian Jon Miles
Description: 56 dumpton park drive broadstairs kent.
30 November 2011
Legal charge
Delivered: 9 December 2011
Status: Satisfied on 14 February 2017
Persons entitled: Tuftree Limited
Description: 92 trinity square margate kent.
11 December 2009
Legal charge
Delivered: 15 December 2009
Status: Satisfied on 20 January 2017
Persons entitled: Close Brothers Limited
Description: F/H land and buildings on the east side of westmeads road…
11 December 2009
Floating charge
Delivered: 15 December 2009
Status: Satisfied on 20 January 2017
Persons entitled: Close Brothers Limited
Description: By way of floating charge the undertaking and all other…
18 September 2008
Mortgage
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 1 & 2 130 grange road ramsgate kent fixed charge all…
30 November 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 11 October 2013
Persons entitled: National Westminster Bank PLC
Description: 130 grange road ramsgate kent and land at the rear of…
31 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 chaucer road, broadstairs, kent.
31 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 65A west dumpton lane, ramsgate, kent.
25 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 alexandra road margate kent.
25 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 42 helena avenue margate kent.
21 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 crescent road birchington kent.
20 June 2007
Legal charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 alexandra road margate kent.
8 June 2007
Legal charge
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 42 helena avenue, margate, kent.
16 April 2007
Legal charge
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 marlborough road margate kent.