Swanley
BR8 7PA
Director Name | David John Rice |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(25 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Flooring |
Country of Residence | England |
Correspondence Address | The Old Barn Wood Street Swanley BR8 7PA |
Secretary Name | Mr James Kent |
---|---|
Status | Current |
Appointed | 28 November 2013(40 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | The Old Barn Wood Street Swanley BR8 7PA |
Director Name | Mr James Ernest Kent |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 1998) |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | The Gables Gorsewood Road Hartley Longfield Kent DA3 7DE |
Director Name | Mr John Ernest Kerwood |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 January 1995) |
Role | Flooring Contractor |
Correspondence Address | 6 Herbert Road Rainham Kent ME8 9BZ |
Secretary Name | Mr James Ernest Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Gorsewood Road Hartley Longfield Kent DA3 7DE |
Director Name | Doris Mary Kent |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | The Gables Gorsewood Road Hartley Longfield Kent DA3 7DE |
Secretary Name | Juan Cerdeira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(25 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 27 November 2013) |
Role | Company Director |
Correspondence Address | Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Website | lead.org |
---|
Registered Address | The Old Barn Wood Street Swanley BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
1.5k at £1 | Abbeywood Floorcoverings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
28 August 1987 | Delivered on: 15 September 1987 Satisfied on: 30 May 1995 Persons entitled: Barclays 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: 29/31 high st swanscombe kent T.no:- k 618556. Fully Satisfied |
---|---|
18 March 1986 | Delivered on: 4 April 1986 Satisfied on: 26 May 1995 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: (See doc M20). 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 |
8 February 1980 | Delivered on: 19 February 1980 Satisfied on: 17 March 1989 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: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
30 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Abbeywood Floorcoverings Limited as a person with significant control on 15 June 2017 (1 page) |
18 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Abbeywood Floorcoverings Limited as a person with significant control on 18 July 2017 (1 page) |
24 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 October 2016 | Registered office address changed from Unit 6 Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AE to 4 Britannia House Roberts Mews Orpington BR6 0JP on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Unit 6 Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AE to 4 Britannia House Roberts Mews Orpington BR6 0JP on 24 October 2016 (1 page) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 December 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 May 2014 | Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ on 19 May 2014 (1 page) |
30 January 2014 | Appointment of Mr. James Kent as a secretary (2 pages) |
30 January 2014 | Appointment of Mr. James Kent as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Juan Cerdeira as a secretary (1 page) |
17 December 2013 | Termination of appointment of Juan Cerdeira as a secretary (1 page) |
12 July 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
19 June 2013 | Secretary's details changed for Juan Cerdeira on 15 June 2013 (1 page) |
19 June 2013 | Director's details changed for David John Rice on 15 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for David John Rice on 15 June 2013 (2 pages) |
19 June 2013 | Director's details changed for James Kent on 15 June 2013 (2 pages) |
19 June 2013 | Secretary's details changed for Juan Cerdeira on 15 June 2013 (1 page) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for James Kent on 15 June 2013 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for David John Rice on 14 June 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for James Kent on 14 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for David John Rice on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for James Kent on 14 June 2010 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
2 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
11 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
8 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
8 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
15 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
15 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
1 August 2001 | Return made up to 15/06/01; full list of members (6 pages) |
1 August 2001 | Return made up to 15/06/01; full list of members (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
8 August 2000 | Full accounts made up to 31 January 2000 (5 pages) |
8 August 2000 | Full accounts made up to 31 January 2000 (5 pages) |
4 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
1 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
12 February 1999 | Company name changed abbeywood floor coverings limite d\certificate issued on 15/02/99 (2 pages) |
12 February 1999 | Company name changed abbeywood floor coverings limite d\certificate issued on 15/02/99 (2 pages) |
1 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Director's particulars changed (1 page) |
22 July 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
23 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
27 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
30 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
4 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
7 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
30 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |