Redmans Lane Shoreham
Sevenoaks
Kent
TN14 7UB
Director Name | Miss Anne Elizabeth Donovan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(43 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 188 Wickham Way Beckenham BR3 3AS |
Director Name | Michael John Donovan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(43 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Meadow Cottage Church Street Shoreham Sevenoaks TN14 7SJ |
Secretary Name | Miss Anne Elizabeth Donovan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1991(43 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 188 Wickham Way Beckenham BR3 3AS |
Director Name | Alexander John Donovan |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(43 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 16 October 2015) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 184 Wickham Way Park Langley Beckenham Kent BR3 3AS |
Director Name | William Richard Donovan |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(43 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 04 August 2016) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 188 Wickham Way Park Langley Beckenham Kent BR3 3AS |
Director Name | Maureen Kathleen Donovan |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(43 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 12 March 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Little Acre Beckenham Kent BR3 3ST |
Website | www.donovanbros.com/ |
---|---|
Email address | [email protected] |
Telephone | 01474 352349 |
Telephone region | Gravesend |
Registered Address | 5 Lagoon Road Orpington Kent BR5 3QX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
5k at £1 | Maureen Kathleen Donovan 5.00% Ordinary |
---|---|
5k at £1 | William Richard Donovan 5.00% Ordinary |
25k at £1 | Anne Elizabeth Donovan 25.00% Ordinary |
25k at £1 | John Edward Anthony Olney 25.00% Ordinary |
25k at £1 | Michael John Donovan 25.00% Ordinary |
15k at £1 | Alexander John Donovan 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,231,693 |
Gross Profit | £2,191,755 |
Net Worth | £2,152,062 |
Cash | £42,493 |
Current Liabilities | £1,050,280 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
27 April 2010 | Delivered on: 5 May 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,800.00. Outstanding |
---|---|
17 October 2008 | Delivered on: 29 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 165 childers street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 April 2008 | Delivered on: 12 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 February 2004 | Delivered on: 27 February 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 10461752 and any deposit or account which derives from such deposits or account. Outstanding |
30 December 2003 | Delivered on: 10 January 2004 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges £4,500.00 to the chargee. Outstanding |
30 December 2003 | Delivered on: 10 January 2004 Persons entitled: The Mayor and Commonalty and Citizens of the Cit of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,800 to the chargee. Outstanding |
22 December 2003 | Delivered on: 30 December 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to the account designation 65563530 with the bank and any addition to that deposit and any deposit account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
25 November 1997 | Delivered on: 26 November 1997 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date. Particulars: All the company's right titke and interest in and to the deposit of £6,800. Outstanding |
27 April 2010 | Delivered on: 5 May 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,500. Outstanding |
25 November 1997 | Delivered on: 26 November 1997 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date. Particulars: All the company's right titke and interest in and to the deposit of £4,500. Outstanding |
31 October 2023 | Termination of appointment of Maureen Kathleen Donovan as a director on 12 March 2023 (1 page) |
---|---|
10 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
19 July 2022 | Director's details changed for Michael John Donovan on 19 July 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 30 September 2020 (24 pages) |
3 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (24 pages) |
2 October 2019 | Secretary's details changed for Miss Anne Elizabeth Donovan on 1 October 2019 (1 page) |
2 October 2019 | Director's details changed for Miss Anne Elizabeth Donovan on 1 October 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
31 May 2019 | Notification of Anne Elizabeth Donovan as a person with significant control on 31 May 2019 (2 pages) |
8 April 2019 | Total exemption full accounts made up to 30 September 2018 (24 pages) |
18 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
24 May 2018 | Total exemption full accounts made up to 30 September 2017 (24 pages) |
17 January 2018 | Registered office address changed from Db House Foots Cray High Street Sidcup Kent DA14 5HP to 5 Lagoon Road Orpington Kent BR5 3QX on 17 January 2018 (1 page) |
20 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
20 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
30 May 2017 | Termination of appointment of William Richard Donovan as a director on 4 August 2016 (1 page) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 May 2017 | Termination of appointment of William Richard Donovan as a director on 4 August 2016 (1 page) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 May 2016 | Full accounts made up to 30 September 2015 (24 pages) |
17 May 2016 | Full accounts made up to 30 September 2015 (24 pages) |
16 November 2015 | Termination of appointment of Alexander John Donovan as a director on 16 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Alexander John Donovan as a director on 16 October 2015 (1 page) |
17 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 May 2015 | Full accounts made up to 30 September 2014 (23 pages) |
30 May 2015 | Full accounts made up to 30 September 2014 (23 pages) |
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 March 2014 | Full accounts made up to 30 September 2013 (22 pages) |
28 March 2014 | Full accounts made up to 30 September 2013 (22 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (10 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (10 pages) |
4 June 2013 | Full accounts made up to 30 September 2012 (23 pages) |
4 June 2013 | Full accounts made up to 30 September 2012 (23 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (23 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (23 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (10 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (10 pages) |
17 June 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
17 June 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (10 pages) |
25 September 2010 | Auditor's resignation (1 page) |
25 September 2010 | Auditor's resignation (1 page) |
5 July 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
5 July 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Maureen Kathleen Donovan on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Alexander John Donovan on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for William Richard Donovan on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Alexander John Donovan on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Alexander John Donovan on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Maureen Kathleen Donovan on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for William Richard Donovan on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for William Richard Donovan on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Maureen Kathleen Donovan on 1 October 2009 (2 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 July 2009 | Return made up to 30/05/09; full list of members (6 pages) |
24 July 2009 | Return made up to 30/05/09; full list of members (6 pages) |
9 June 2009 | Full accounts made up to 30 September 2008 (16 pages) |
9 June 2009 | Full accounts made up to 30 September 2008 (16 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 August 2008 | Return made up to 30/05/08; full list of members (6 pages) |
21 August 2008 | Return made up to 30/05/08; full list of members (6 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 165 childers street deptford london SE8 5JU (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 165 childers street deptford london SE8 5JU (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
20 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
15 August 2007 | Return made up to 30/05/07; no change of members
|
15 August 2007 | Return made up to 30/05/07; no change of members
|
21 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
21 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 69 tweedy road bromley kent BR1 3WA (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 69 tweedy road bromley kent BR1 3WA (1 page) |
25 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
28 June 2006 | Return made up to 30/05/06; full list of members (10 pages) |
28 June 2006 | Return made up to 30/05/06; full list of members (10 pages) |
18 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
18 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
26 July 2005 | Return made up to 30/05/05; full list of members
|
26 July 2005 | Return made up to 30/05/05; full list of members
|
27 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (10 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (10 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members (10 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members (10 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (10 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (10 pages) |
18 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
18 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
28 July 2001 | Director's particulars changed (1 page) |
28 July 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 30/05/01; full list of members (9 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members (9 pages) |
15 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
15 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 June 2000 | Return made up to 30/05/00; full list of members (9 pages) |
21 June 2000 | Return made up to 30/05/00; full list of members (9 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 August 1999 | Return made up to 30/05/99; no change of members
|
27 August 1999 | Return made up to 30/05/99; no change of members
|
24 May 1999 | Registered office changed on 24/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
7 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
12 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
12 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
8 June 1997 | Return made up to 30/05/97; full list of members (8 pages) |
8 June 1997 | Return made up to 30/05/97; full list of members (8 pages) |
5 June 1996 | Return made up to 30/05/96; no change of members (6 pages) |
5 June 1996 | Return made up to 30/05/96; no change of members (6 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
8 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |
8 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |
17 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
17 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
8 June 1994 | Return made up to 30/05/94; full list of members
|
8 June 1994 | Return made up to 30/05/94; full list of members
|
7 May 1993 | Director's particulars changed (2 pages) |
7 May 1993 | Director's particulars changed (2 pages) |
4 September 1989 | Director's particulars changed (2 pages) |
4 September 1989 | Director's particulars changed (2 pages) |
17 January 1987 | Director's particulars changed (2 pages) |
17 January 1987 | Return made up to 14/06/86; full list of members (7 pages) |
17 January 1987 | Director's particulars changed (2 pages) |
17 January 1987 | Return made up to 14/06/86; full list of members (7 pages) |
18 May 1978 | Memorandum and Articles of Association (14 pages) |
18 May 1978 | Memorandum and Articles of Association (14 pages) |
17 February 1977 | Company name changed\certificate issued on 17/02/77 (2 pages) |
17 February 1977 | Company name changed\certificate issued on 17/02/77 (2 pages) |
5 December 1947 | Certificate of incorporation (1 page) |
5 December 1947 | Certificate of incorporation (1 page) |