677 Princes Road
Dartford
Kent
DA2 6EF
Director Name | Mrs Alison Claire Stanton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2005(46 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Kelley & Lowe Ltd Gwynfa House 677 Princes Road Dartford Kent DA2 6EF |
Secretary Name | Mrs Alison Claire Stanton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2005(46 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Administrator |
Correspondence Address | Kelley & Lowe Ltd Gwynfa House 677 Princes Road Dartford Kent DA2 6EF |
Director Name | Margaret Ann Stanton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 August 2005) |
Role | Administrator |
Correspondence Address | 7 Edgeborough Way Bromley Kent BR1 2UA |
Director Name | Ronald Charles Stanton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 August 2005) |
Role | Salesman |
Correspondence Address | 7 Edgeborough Way Bromley Kent BR1 2UA |
Secretary Name | Margaret Ann Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 August 2005) |
Role | Administrator |
Correspondence Address | 7 Edgeborough Way Bromley Kent BR1 2UA |
Telephone | 020 85562506 |
---|---|
Telephone region | London |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
510 at £1 | Guy Jonathan Charles Stanton 51.00% Ordinary |
---|---|
490 at £1 | Alison Claire Stanton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,639 |
Cash | £493,271 |
Current Liabilities | £602,765 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 8 January 2024 (overdue) |
14 April 2010 | Delivered on: 21 April 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £15,800 and all other monies due or to become due from the company to the chargee. Particulars: The deposit balance and all money from time to time withdrawn from the deposit balance. 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: £6,700. 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: £9,100. Outstanding |
15 January 1998 | Delivered on: 20 January 1998 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 rent deposit deed dated 15TH january 1998. Particulars: £6,700.00. Outstanding |
3 November 1997 | Delivered on: 6 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. Particulars: All the company's right title and interest in and to the deposit of £9,100. Outstanding |
23 September 1994 | Delivered on: 5 October 1994 Satisfied on: 8 June 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of saphir produce limited for £5,000. Particulars: £5,000 tog with interest accrued now or to be held by the bank on account numbered 13225049 and designated by ref to the company. Fully Satisfied |
14 April 1994 | Delivered on: 20 April 1994 Satisfied on: 6 October 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £65,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 13221779 & earmarked or designated by ref to the company the entry in col.6 Above has this day been amended please see doc.M84L.R.M.groves 1/8/94. Fully Satisfied |
30 January 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
---|---|
10 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 January 2018 | Notification of Alison Claire Stanton as a person with significant control on 25 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
9 January 2018 | Cessation of Alison Claire Stanton as a person with significant control on 25 December 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 January 2012 | Registered office address changed from C/O Kelley & Lowe Ltd Gwynfa House 677 Princes Road Dartford Kent DA2 6EF United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from C/O Kelley & Lowe Ltd Gwynfa House 677 Princes Road Dartford Kent DA2 6EF United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Secretary's details changed for Mrs Alison Claire Stanton on 26 December 2010 (1 page) |
16 January 2012 | Director's details changed for Mrs Alison Claire Stanton on 26 December 2010 (2 pages) |
16 January 2012 | Director's details changed for Mrs Alison Claire Stanton on 26 December 2010 (2 pages) |
16 January 2012 | Secretary's details changed for Mrs Alison Claire Stanton on 26 December 2010 (1 page) |
16 January 2012 | Director's details changed for Mr Guy Jonathan Charles Stanton on 26 December 2010 (2 pages) |
16 January 2012 | Director's details changed for Mr Guy Jonathan Charles Stanton on 26 December 2010 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Registered office address changed from C/O Kelley and Lowe Limited Marlowe House 109 Station Road Sidcup Kent DA15 7ET United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from C/O Kelley and Lowe Limited Marlowe House 109 Station Road Sidcup Kent DA15 7ET United Kingdom on 24 March 2011 (1 page) |
11 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 February 2010 | Registered office address changed from C/O Michael Kapnisi Marlow House 109 Station Road Sidcup Kent DA15 7ET on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Alison Claire Stanton on 3 April 2009 (2 pages) |
2 February 2010 | Registered office address changed from C/O Michael Kapnisi Marlow House 109 Station Road Sidcup Kent DA15 7ET on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Guy Jonathan Charles Stanton on 1 October 2009 (2 pages) |
2 February 2010 | Registered office address changed from C/O Michael Kapnisi Marlow House 109 Station Road Sidcup Kent DA15 7ET on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mrs Alison Claire Stanton on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Alison Claire Stanton on 3 April 2009 (2 pages) |
2 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Guy Jonathan Charles Stanton on 3 April 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Alison Claire Stanton on 3 April 2009 (2 pages) |
2 February 2010 | Director's details changed for Guy Jonathan Charles Stanton on 3 April 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Alison Claire Stanton on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Alison Claire Stanton on 3 April 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Guy Jonathan Charles Stanton on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Alison Claire Stanton on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Guy Jonathan Charles Stanton on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Guy Jonathan Charles Stanton on 3 April 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Alison Claire Stanton on 3 April 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Alison Claire Stanton on 3 April 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Return made up to 25/12/08; full list of members (4 pages) |
16 March 2009 | Return made up to 25/12/08; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 March 2008 | Return made up to 25/12/07; full list of members (4 pages) |
28 March 2008 | Return made up to 25/12/07; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 March 2007 | Return made up to 25/12/06; full list of members (3 pages) |
6 March 2007 | Return made up to 25/12/06; full list of members (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 January 2006 | Return made up to 25/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 25/12/05; full list of members (7 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
8 April 2004 | Return made up to 25/12/03; full list of members (7 pages) |
8 April 2004 | Return made up to 25/12/03; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 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 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
13 January 2003 | Return made up to 25/12/02; full list of members
|
13 January 2003 | Return made up to 25/12/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
7 January 2002 | Return made up to 25/12/01; full list of members
|
7 January 2002 | Return made up to 25/12/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
8 January 2001 | Return made up to 25/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 25/12/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
7 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Return made up to 25/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 25/12/98; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
15 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
15 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Return made up to 25/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 25/12/96; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 February 1996 | Return made up to 25/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 25/12/95; no change of members (4 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: dudley house 36-38 southampton street covent garden london WC2E 7HE (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: dudley house 36-38 southampton street covent garden london WC2E 7HE (1 page) |