Swanley Village
Swanley
Kent
BR8 7PA
Secretary Name | Roger Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(67 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 09 July 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Alfred Thomas Douglas |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(55 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 August 2004) |
Role | Printer |
Correspondence Address | 41 The Forresters Winslow Green Eastcote Middx HA5 2QY |
Secretary Name | Mrs Pamela Ruth Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(55 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 41 The Forresters Winslow Green Eastcote Middlesex HA5 2QY |
Website | charltonprinting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 551335 |
Telephone region | Gravesend |
Registered Address | The Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | 7 other UK companies use this postal address |
4.2k at £1 | Mr T. Smith 95.45% Ordinary |
---|---|
200 at £1 | Mr T. Smith 4.55% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £6,473 |
Current Liabilities | £59,790 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 November 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Director's details changed for Thomas George Smith on 30 June 2011 (2 pages) |
22 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Registered office address changed from Unit 14 Highams Lodge Business Centre, Blackhorse Lane Walthamstow London E17 6SH on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Unit 14 Highams Lodge Business Centre, Blackhorse Lane Walthamstow London E17 6SH on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
7 May 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Roger Andrews on 1 October 2009 (1 page) |
6 May 2010 | Secretary's details changed for Roger Andrews on 1 October 2009 (1 page) |
14 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
30 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 November 2008 | Return made up to 27/01/08; full list of members (6 pages) |
6 June 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
5 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
27 November 2006 | Return made up to 27/01/06; full list of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
29 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
2 April 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
30 January 2002 | Return made up to 27/01/02; full list of members
|
10 July 2001 | Registered office changed on 10/07/01 from: 23 cedar way -industrial estate cedar way london NW1 0JQ (1 page) |
22 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
6 February 2001 | Return made up to 27/01/01; full list of members
|
12 May 2000 | Full accounts made up to 31 October 1999 (10 pages) |
3 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
10 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
9 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
3 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
13 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
17 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
26 April 1995 | Full accounts made up to 31 October 1994 (12 pages) |