London
SE8 4SA
Director Name | Mr Glyn Charles Beverly |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(20 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Trevor David Edwin Boyd |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(20 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | Stow House 4 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Trevor David Edwin Boyd |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(20 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | Stow House 4 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Ronald William Halford |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 89 Wood Street Redhill Surrey RH1 3PE |
Secretary Name | Mr Glyn Charles Beverly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regents Drive Keston Kent BR2 6BU |
Secretary Name | Mrs Margaret Mary Beverly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(23 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Mr Anthony John Alexander Orr |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Railway Arches 60-74 Creekside London SE8 4SA |
Secretary Name | Miss Kelsie Orr |
---|---|
Status | Resigned |
Appointed | 01 March 2013(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Website | kentcountyscaffolding.co.uk |
---|
Registered Address | 60-74 Creekside London SE8 4SA |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
1.8k at £1 | Scott Robert Clark 30.00% Deferred |
---|---|
1.8k at £1 | Scott Robert Clark 30.00% Ordinary |
1.2k at £1 | Anthony John Alexander Orr 20.00% Deferred |
1.2k at £1 | Anthony John Alexander Orr 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,825 |
Cash | £498 |
Current Liabilities | £392,535 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
14 August 2013 | Delivered on: 19 August 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 May 2011 | Delivered on: 13 May 2011 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
26 March 2007 | Delivered on: 28 March 2007 Satisfied on: 27 May 2011 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 and machinery. Fully Satisfied |
5 February 1999 | Delivered on: 10 February 1999 Satisfied on: 5 October 2010 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 1991 | Delivered on: 16 November 1991 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital patents. Fully Satisfied |
30 January 1991 | Delivered on: 31 January 1991 Satisfied on: 5 October 1992 Persons entitled: T S B Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 November 1984 | Delivered on: 6 December 1984 Satisfied on: 30 September 1989 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
11 March 1983 | Delivered on: 11 March 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
18 December 1979 | Delivered on: 20 February 1980 Persons entitled: Midland Bank PLC Classification: Mortgage registered pursuant to an order of court. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as y{ARD and buildings at 6A, challen street, penge london SE 20. Fully Satisfied |
22 February 2017 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
---|---|
28 November 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
8 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 January 2015 | Termination of appointment of Kelsie Orr as a secretary on 9 May 2014 (1 page) |
15 January 2015 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 60-74 Creekside London SE8 4SA on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Kelsie Orr as a secretary on 9 May 2014 (1 page) |
15 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 January 2015 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
7 January 2014 | Termination of appointment of Glyn Beverly as a director (1 page) |
2 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 (18 pages) |
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
21 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
19 August 2013 | Registration of charge 010312350009 (24 pages) |
14 August 2013 | Appointment of Miss Kelsie Orr as a secretary (1 page) |
20 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
18 June 2012 | Statement of capital on 29 February 2012
|
13 June 2012 | Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page) |
28 May 2012 | Appointment of Mr Anthony Orr as a director (2 pages) |
14 May 2012 | Termination of appointment of Margaret Beverly as a secretary (1 page) |
14 May 2012 | Appointment of Mr Scott Clark as a director (2 pages) |
1 March 2012 | Statement of capital on 26 January 2012
|
5 January 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Mr Glyn Charles Beverly on 1 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Glyn Charles Beverly on 1 February 2011 (2 pages) |
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 March 2010 | Statement of capital on 31 December 2009
|
14 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Glyn Charles Beverly on 1 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mrs Margaret Mary Beverly on 1 October 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mrs Margaret Mary Beverly on 1 October 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Glyn Charles Beverly on 1 October 2009 (2 pages) |
2 April 2009 | Gbp sr 15000@1 (1 page) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
1 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
6 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Return made up to 20/11/06; full list of members (3 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
6 December 2005 | Return made up to 20/11/05; full list of members (3 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
17 September 2004 | Accounts made up to 31 December 2003 (12 pages) |
9 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
25 June 2003 | Accounts made up to 31 December 2002 (12 pages) |
25 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2002 | Accounts made up to 31 December 2001 (12 pages) |
29 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
1 June 2001 | Accounts made up to 31 December 2000 (12 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
17 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
7 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
27 May 1999 | Accounts made up to 31 December 1998 (16 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 20/11/98; full list of members (8 pages) |
19 August 1998 | Accounts made up to 31 December 1997 (16 pages) |
11 December 1997 | Return made up to 20/11/97; full list of members (7 pages) |
23 May 1997 | Accounts made up to 31 December 1996 (13 pages) |
22 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
8 July 1996 | Accounts made up to 31 December 1995 (13 pages) |
13 December 1995 | Return made up to 20/11/95; full list of members (14 pages) |
14 June 1995 | Accounts made up to 31 December 1994 (13 pages) |