Acorn Road
Dartford
Kent
DA1 4AL
Director Name | Mr Roland Andrew Sims |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 34 & 35, Acorn Industrial Park Acorn Road Dartford Kent DA1 4AL |
Director Name | Mr Patrick David Sims |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 34 & 35, Acorn Industrial Park Acorn Road Dartford Kent DA1 4AL |
Director Name | Mr Derek William Mangan |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(15 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 January 2008) |
Role | Company Director |
Correspondence Address | Chapel Paddock Barn Rendham Saxmundham Suffolk IP17 2AX |
Director Name | Elizabeth Sims |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(15 years, 10 months after company formation) |
Appointment Duration | 33 years (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 34 & 35, Acorn Industrial Park Acorn Road Dartford Kent DA1 4AL |
Secretary Name | Elizabeth Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(15 years, 10 months after company formation) |
Appointment Duration | 31 years (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 34 & 35, Acorn Industrial Park Acorn Road Dartford Kent DA1 4AL |
Website | minicoaches.com |
---|---|
Telephone | 020 83003001 |
Telephone region | London |
Registered Address | Unit 34 & 35, Acorn Industrial Park Acorn Road Dartford Kent DA1 4AL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
1.1k at £1 | Mr Matthew Henry Sims 52.40% Ordinary F |
---|---|
500 at £1 | Matthew Henry Sims Lifetime 24.95% Ordinary G |
450 at £1 | Mrs Elizabeth Sims 22.46% Ordinary E |
1 at £1 | Mr Adam Benjamin Sims 0.05% Ordinary D |
1 at £1 | Mr Daniel Matthew Sims 0.05% Ordinary C |
1 at £1 | Mr Patrick David Sims 0.05% Ordinary B |
1 at £1 | Mr Roland Andrew Sims 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,292,005 |
Cash | £594,169 |
Current Liabilities | £395,995 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
13 October 2005 | Delivered on: 22 October 2005 Satisfied on: 14 November 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charged accounts being barclays bank PLC re centaur overland travel limited business premium account account number 70299774. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
19 April 1996 | Delivered on: 2 May 1996 Satisfied on: 14 November 2014 Persons entitled: Nws Bank PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel "dignity" and in her boats and appurtenances. Fully Satisfied |
21 January 1994 | Delivered on: 1 February 1994 Satisfied on: 18 April 1996 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: Please see doc for further details,. 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 |
30 May 1984 | Delivered on: 13 June 1984 Satisfied on: 14 November 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: L/H-188C halfway st, sidcup, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1980 | Delivered on: 29 October 1980 Satisfied on: 14 November 2014 Persons entitled: Mercantile Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to an agreement dated 22..10.80. Particulars: Sail & motor ship "a njou" O.N. 388578 registered 370 in 1980 london & heboats & appurtenances. Fully Satisfied |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
---|---|
10 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
27 February 2020 | Director's details changed for Matthew Henry Sims on 27 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Elizabeth Sims on 27 February 2020 (2 pages) |
27 February 2020 | Secretary's details changed for Elizabeth Sims on 27 February 2020 (1 page) |
7 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
25 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
15 March 2019 | Cessation of Matthew Henry Sims as a person with significant control on 22 May 2018 (1 page) |
15 March 2019 | Notification of Centaur Group Limited as a person with significant control on 22 May 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
19 June 2018 | Appointment of Mr Patrick David Sims as a director on 22 May 2018 (2 pages) |
19 June 2018 | Appointment of Mr Roland Andrew Sims as a director on 22 May 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
14 November 2014 | Satisfaction of charge 2 in full (1 page) |
14 November 2014 | Satisfaction of charge 4 in full (1 page) |
14 November 2014 | Satisfaction of charge 4 in full (1 page) |
14 November 2014 | Satisfaction of charge 1 in full (1 page) |
14 November 2014 | Satisfaction of charge 5 in full (2 pages) |
14 November 2014 | Satisfaction of charge 2 in full (1 page) |
14 November 2014 | Satisfaction of charge 1 in full (1 page) |
14 November 2014 | Satisfaction of charge 5 in full (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Registered office address changed from 188 Halfway Street Sidcup Kent DA15 8DJ on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 188 Halfway Street Sidcup Kent DA15 8DJ on 28 March 2013 (1 page) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (14 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 May 2009 | Return made up to 08/03/09; full list of members (5 pages) |
13 May 2009 | Return made up to 08/03/09; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 July 2008 | Return made up to 08/03/08; full list of members (6 pages) |
18 July 2008 | Return made up to 08/03/08; full list of members (6 pages) |
12 June 2008 | Appointment terminated director derek mangan (1 page) |
12 June 2008 | Appointment terminated director derek mangan (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 July 2007 | Return made up to 08/03/07; full list of members (4 pages) |
12 July 2007 | Return made up to 08/03/07; full list of members (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 March 2006 | Return made up to 08/03/06; full list of members (4 pages) |
21 March 2006 | Return made up to 08/03/06; full list of members (4 pages) |
22 October 2005 | Particulars of mortgage/charge (5 pages) |
22 October 2005 | Particulars of mortgage/charge (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 April 2005 | Return made up to 08/03/05; full list of members (4 pages) |
6 April 2005 | Return made up to 08/03/05; full list of members (4 pages) |
22 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
11 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
11 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
21 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
21 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 April 2003 | Return made up to 08/03/03; full list of members (9 pages) |
5 April 2003 | Return made up to 08/03/03; full list of members (9 pages) |
23 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
23 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members (9 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members (9 pages) |
9 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (9 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (9 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2000 | Return made up to 08/03/00; full list of members (5 pages) |
5 April 2000 | Return made up to 08/03/00; full list of members (5 pages) |
23 November 1999 | Return made up to 20/03/99; full list of members (6 pages) |
23 November 1999 | Return made up to 20/03/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 May 1997 | Return made up to 20/03/97; no change of members (4 pages) |
21 May 1997 | Return made up to 20/03/97; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 October 1995 (11 pages) |
16 July 1996 | Full accounts made up to 31 October 1995 (11 pages) |
30 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
30 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
16 December 1994 | Resolutions
|
16 December 1994 | Resolutions
|
16 December 1994 | Ad 28/10/94--------- £ si 4@1=4 £ ic 2000/2004 (2 pages) |
16 December 1994 | Ad 28/10/94--------- £ si 4@1=4 £ ic 2000/2004 (2 pages) |
16 December 1994 | Nc inc already adjusted 28/10/94 (1 page) |
16 December 1994 | Nc inc already adjusted 28/10/94 (1 page) |
30 April 1975 | Incorporation (10 pages) |
30 April 1975 | Incorporation (10 pages) |