2 Cray Road
Sidcup
Kent
DA14 5DA
Director Name | Jean Rebecca Saunders |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 September 2001) |
Role | Secretary |
Correspondence Address | Ashtree Farm Treston Road West Malling Kent ME19 6PG |
Director Name | Mr Michael George Saunders |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(26 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 06 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beadles Forge Forge Farm Tonbridge Road Mereworth Kent ME18 5JF |
Secretary Name | Michael George Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 September 2001) |
Role | Company Director |
Correspondence Address | Ashtree Farm Teston Road West Malling Kent ME19 5RL |
Secretary Name | Caroline Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | Ashtree Farm Teston Road West Malling Kent ME19 5RL |
Secretary Name | Jean Rebecca Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(36 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 06 November 2023) |
Role | Company Director |
Correspondence Address | Beadles Forge Forge Farm Tonbridge Road Mereworth Kent ME18 5JF |
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 |
499 at £1 | Mr Michael George Saunders 99.80% Ordinary |
---|---|
1 at £1 | Ms Jean Rebecca Saunders 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,056 |
Cash | £12,230 |
Current Liabilities | £16,094 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 March 1993 | Delivered on: 13 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 unit 8 tunnel avenue ind: est: greenwich london and/or the proceeds of sale thereof goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
17 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
20 December 2023 | Cessation of Michael George Saunders as a person with significant control on 6 November 2023 (1 page) |
20 December 2023 | Appointment of Mr Paul Saunders as a director on 6 November 2023 (2 pages) |
20 December 2023 | Termination of appointment of Jean Rebecca Saunders as a secretary on 6 November 2023 (1 page) |
20 December 2023 | Termination of appointment of Michael George Saunders as a director on 6 November 2023 (1 page) |
20 December 2023 | Notification of Paul Saunders as a person with significant control on 6 November 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
16 December 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2009 | Director's change of particulars / michael saunders / 23/01/2008 (1 page) |
16 January 2009 | Secretary's change of particulars / jean saunders / 23/01/2008 (1 page) |
16 January 2009 | Director's change of particulars / michael saunders / 23/01/2008 (1 page) |
16 January 2009 | Secretary's change of particulars / jean saunders / 23/01/2008 (1 page) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members
|
20 February 2006 | Return made up to 31/12/05; full list of members
|
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members
|
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 January 2003 | New secretary appointed (3 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | New secretary appointed (3 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 September 2001 | New secretary appointed (3 pages) |
17 September 2001 | New secretary appointed (3 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: ashtree farm teston road west malling kent ME19 6PG (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: ashtree farm teston road west malling kent ME19 6PG (1 page) |
17 March 1999 | Return made up to 31/12/98; no change of members
|
17 March 1999 | Return made up to 31/12/98; no change of members
|
8 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 146-148 eltham hill eltham london SE9 5DZ (1 page) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 146-148 eltham hill eltham london SE9 5DZ (1 page) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
11 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
14 April 1966 | Incorporation (13 pages) |
14 April 1966 | Incorporation (13 pages) |