2 Cray Road
Sidcup
Kent
DA14 5DA
Director Name | Virginia Roy Darley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(35 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Secretary Name | Virginia Roy Darley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(35 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr Andrew Murray Holgate Darley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(63 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Sarah Louise Roy See |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(64 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr Christopher Henry Holgate Darley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(64 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Christopher Henry Holgate Darley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(35 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Graduate Surveyor |
Correspondence Address | Squerryes Oast Church Road Otham Maidstone Kent ME15 8SB |
Registered Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
783.1k at £1 | Mr Henry Cyril Holgate Darley 46.89% Preference |
---|---|
346.1k at £1 | Mrs Virginia Roy Darley 20.73% Preference |
178.6k at £1 | Andrew Murray Holgate Darley 10.69% Preference |
178.6k at £1 | Christopher Henry Holgate Darley 10.69% Preference |
178.6k at £1 | Sarah Louise Roy See 10.69% Preference |
2.3k at £1 | Mr Henry Cyril Holgate Darley 0.14% Ordinary |
817 at £1 | Andrew Murray Holgate Darley 0.05% Ordinary |
817 at £1 | Christopher Henry Holgate Darley 0.05% Ordinary |
816 at £1 | Sarah Louise Roy See 0.05% Ordinary |
250 at £1 | Mrs Virginia Roy Darley 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,044,423 |
Cash | £70,019 |
Current Liabilities | £32,743 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
15 March 1993 | Delivered on: 23 March 1993 Satisfied on: 16 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 bower street, maidstone, kent t/no: k 503044 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 March 1993 | Delivered on: 23 March 1993 Satisfied on: 28 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 303 tonbridge road, maidstone, kent t/no: k 513500 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 March 1993 | Delivered on: 23 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 tonbridge road, maidstone, kent t/no: k 533520 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1993 | Delivered on: 23 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23 temple gardens, cuxton road, strood, kent t/no: k 497617 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1993 | Delivered on: 23 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 61 tonbridge road, maidstone, kent t/no: k 533521 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1992 | Delivered on: 7 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 79 boughton lane, maidstone, kent and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 April 1991 | Delivered on: 17 April 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 week street, maidstone kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 April 1984 | Delivered on: 8 May 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 and 154 wheeler street maidstone kent title no. K95840 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 June 2009 | Delivered on: 17 June 2009 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: 45A hartnup street maidstone kent t/n K369169 any other interests in the property all rents and proceeds of any insurance. Outstanding |
19 April 1993 | Delivered on: 7 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to rear of 54 marsham street maidstone kent t/n K309629 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 April 1993 | Delivered on: 7 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to rear of 53 marsham street maidstone kent t/n K79556 and the proceeds of sale thereof and an assignemnt of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 April 1993 | Delivered on: 7 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on south east side of hartnup street maidstone kent t/n K120671 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1993 | Delivered on: 23 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 cecil road, rochester, kent t/no: k 483297 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1993 | Delivered on: 23 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38 union street, maidstone, kent t/no: k 534535 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1993 | Delivered on: 23 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38 holtye crescent, maidstone, kent t/no: k 23135 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1993 | Delivered on: 23 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 temple gardens, cuxton road, strood, kent t/no: k 497631 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1993 | Delivered on: 23 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 24 temple gardens, cuxton road, strood, kent t/no: K497630 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1993 | Delivered on: 23 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 46 union street, maidstone, kent t/no: k 534534 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all liceneces. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 September 1972 | Delivered on: 22 September 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties in orchard drive weavering street maidstone kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 January 2024 | Total exemption full accounts made up to 5 April 2023 (9 pages) |
---|---|
4 December 2023 | Confirmation statement made on 30 November 2023 with updates (6 pages) |
21 December 2022 | Total exemption full accounts made up to 5 April 2022 (10 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
21 June 2022 | Amended total exemption full accounts made up to 5 April 2020 (10 pages) |
20 December 2021 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with updates (6 pages) |
26 October 2021 | Director's details changed for Virginia Roy Darley on 5 November 2019 (2 pages) |
26 October 2021 | Director's details changed for Mr Henry Cyril Holgate Darley on 5 November 2019 (2 pages) |
26 October 2021 | Secretary's details changed for Virginia Roy Darley on 5 November 2019 (1 page) |
26 February 2021 | Satisfaction of charge 2 in full (4 pages) |
26 February 2021 | Satisfaction of charge 3 in full (4 pages) |
26 February 2021 | Satisfaction of charge 11 in full (4 pages) |
26 February 2021 | Satisfaction of charge 13 in full (4 pages) |
26 February 2021 | Satisfaction of charge 12 in full (4 pages) |
26 February 2021 | Satisfaction of charge 19 in full (4 pages) |
26 February 2021 | Satisfaction of charge 4 in full (4 pages) |
26 February 2021 | Satisfaction of charge 16 in full (4 pages) |
26 February 2021 | Satisfaction of charge 8 in full (4 pages) |
26 February 2021 | Satisfaction of charge 1 in full (4 pages) |
26 February 2021 | Satisfaction of charge 7 in full (4 pages) |
29 January 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
29 June 2020 | Appointment of Mr Christopher Henry Holgate Darley as a director on 29 June 2020 (2 pages) |
23 June 2020 | Appointment of Sarah Louise Roy See as a director on 22 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Andrew Murray Holgate Darley as a director on 16 June 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (6 pages) |
14 November 2019 | Change of details for Mr Henry Cyril Holgate Darley as a person with significant control on 4 November 2019 (2 pages) |
5 November 2019 | Change of details for Mr Henry Cyril Holgate Darley as a person with significant control on 4 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Virginia Roy Darley on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Virginia Roy Darley on 4 November 2019 (2 pages) |
4 November 2019 | Secretary's details changed for Virginia Roy Darley on 4 November 2019 (1 page) |
4 November 2019 | Director's details changed for Mr Henry Cyril Holgate Darley on 4 November 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (6 pages) |
24 October 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
7 October 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
7 October 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
29 January 2016 | Director's details changed for Virginia Roy Darley on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Virginia Roy Darley on 29 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
28 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 October 2014 | Satisfaction of charge 9 in full (2 pages) |
16 October 2014 | Satisfaction of charge 9 in full (2 pages) |
29 July 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
29 July 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 July 2010 | Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (5 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
10 May 2006 | Ad 27/03/06--------- £ si 1665000@1=1665000 £ ic 5000/1670000 (3 pages) |
10 May 2006 | £ nc 5000/1670000 27/03/06 (23 pages) |
10 May 2006 | Conso 27/03/06 (1 page) |
10 May 2006 | £ nc 5000/1670000 27/03/06 (23 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Ad 27/03/06--------- £ si 1665000@1=1665000 £ ic 5000/1670000 (3 pages) |
10 May 2006 | Conso 27/03/06 (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
18 January 2006 | Return made up to 30/11/05; full list of members (4 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
17 January 2005 | Return made up to 30/11/04; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
17 January 2005 | Return made up to 30/11/04; full list of members
|
16 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
3 February 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
24 December 2002 | Return made up to 30/11/02; no change of members (4 pages) |
24 December 2002 | Return made up to 30/11/02; no change of members (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
10 January 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: squerryes oast church road otham maidstone kent ME18 8SB (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: squerryes oast church road otham maidstone kent ME18 8SB (1 page) |
31 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
25 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
8 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
8 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (14 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (14 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (14 pages) |
4 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
4 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
16 May 1995 | Auditor's resignation (2 pages) |
16 May 1995 | Auditor's resignation (2 pages) |
29 September 1989 | Full accounts made up to 5 April 1988 (12 pages) |
1 September 1988 | Full accounts made up to 5 April 1987 (13 pages) |
7 May 1986 | Return made up to 05/03/86; full list of members (4 pages) |
7 May 1986 | Return made up to 05/03/86; full list of members (4 pages) |
14 September 1983 | Accounts made up to 5 April 1983 (7 pages) |
14 September 1983 | Accounts made up to 5 April 1983 (7 pages) |
14 September 1983 | Accounts made up to 5 April 1983 (7 pages) |
5 July 1956 | Incorporation (20 pages) |
5 July 1956 | Incorporation (20 pages) |
5 July 1956 | Incorporation (20 pages) |
5 July 1956 | Incorporation (20 pages) |