Crayford
Kent
DA1 4AL
Secretary Name | Mrs Anna Carina McEntire |
---|---|
Status | Current |
Appointed | 18 January 2024(46 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Unit 25 Acorn Industrial Park Crayford Road Crayford Kent DA1 4AL |
Director Name | Jack Robert Mc Entire |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(14 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 December 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge Longdon Wood Keston Park Keston Kent BR2 6EW |
Director Name | John Wooller |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 August 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Manor Place Mavelstone Road Bickley Kent BR1 2TA |
Director Name | David Robert Allen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 7 The Weald Chislehurst Kent BR7 5DT |
Director Name | Alan John Robins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(16 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 5 Grange Drive Chislehurst Kent BR7 5ES |
Director Name | Ann Lilian Mathews |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(20 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2003) |
Role | Secretary |
Correspondence Address | 1 Erith Road Belvedere Kent DA17 6HB |
Director Name | Mr Gary Patrick Bird |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(22 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 02 March 2023) |
Role | Chartered Engineer & Project M |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Charter Road Woodford Green Essex IG8 9RD |
Secretary Name | Paul McEntire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 April 2003) |
Role | Contracts Manager |
Correspondence Address | 58 Heath Cottages Mill Place Chislehurst Kent BR7 5ND |
Secretary Name | Ann Lilian Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(26 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 18 January 2024) |
Role | Secretary |
Correspondence Address | 1 Erith Road Belvedere Kent DA17 6HB |
Website | evans-turner.com |
---|---|
Telephone | 01322 552230 |
Telephone region | Dartford |
Registered Address | Unit 25 Acorn Industrial Park Crayford Road Crayford Kent DA1 4AL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25.8k at £1 | David Bird 49.52% Preference |
---|---|
25.8k at £1 | Jack Robert Mcentire 49.52% Preference |
125 at £1 | Gary Patrick Bird 0.24% Ordinary B |
125 at £1 | Mr P. Mcentire 0.24% Ordinary C |
125 at £1 | Mrs G. Bird 0.24% Ordinary D |
125 at £1 | Paul Robert Mcentire 0.24% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £50,906 |
Cash | £98,211 |
Current Liabilities | £863,672 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
13 September 2012 | Delivered on: 20 September 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 48038601 with the bank. Outstanding |
---|---|
13 June 2008 | Delivered on: 19 June 2008 Persons entitled: Barclays Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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: By way of charge with full title guarantee the initial rent deposit paid by the tenant to the landlord under the terms of the rent deposit deed being £28,200.00 see image for full details. Outstanding |
19 October 1994 | Delivered on: 28 October 1994 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 February 1994 | Delivered on: 18 February 1994 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
29 November 1985 | Delivered on: 11 December 1985 Satisfied on: 23 September 1993 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 and floating charge over book & all other debts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 March 2024 | Resolutions
|
---|---|
23 January 2024 | Director's details changed for Mr Paul Robert Mcentire on 19 January 2024 (2 pages) |
19 January 2024 | Appointment of Mrs Anna Carina Mcentire as a secretary on 18 January 2024 (2 pages) |
19 January 2024 | Termination of appointment of Ann Lilian Mathews as a secretary on 18 January 2024 (1 page) |
19 October 2023 | Satisfaction of charge 3 in full (1 page) |
5 October 2023 | Satisfaction of charge 5 in full (1 page) |
5 October 2023 | Satisfaction of charge 4 in full (1 page) |
20 September 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
22 August 2023 | Confirmation statement made on 19 July 2023 with updates (6 pages) |
4 July 2023 | Termination of appointment of Gary Patrick Bird as a director on 2 March 2023 (1 page) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
28 March 2023 | Cancellation of shares. Statement of capital on 3 March 2023
|
2 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
3 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with updates (6 pages) |
30 May 2019 | Second filing of Confirmation Statement dated 19/07/2018 (13 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
9 November 2018 | Second filing of Confirmation Statement dated 19/07/2018 (11 pages) |
23 July 2018 | 19/07/18 Statement of Capital gbp 624
|
30 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
30 April 2018 | Statement of capital on 30 April 2018
|
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
17 April 2018 | Resolutions
|
17 April 2018 | Statement by Directors (1 page) |
17 April 2018 | Solvency Statement dated 28/03/18 (2 pages) |
17 April 2018 | Particulars of variation of rights attached to shares (3 pages) |
1 December 2017 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Unit 25 Acorn Industrial Park Crayford Road Crayford Kent DA1 4AL on 1 December 2017 (2 pages) |
1 December 2017 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Unit 25 Acorn Industrial Park Crayford Road Crayford Kent DA1 4AL on 1 December 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
1 August 2016 | Director's details changed for Mr Gary Patrick Bird on 1 June 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Paul Robert Mcentire on 29 April 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Gary Patrick Bird on 1 June 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Paul Robert Mcentire on 29 April 2016 (2 pages) |
29 July 2016 | Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page) |
29 July 2016 | Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 August 2015 | Register inspection address has been changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page) |
13 August 2015 | Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page) |
13 August 2015 | Register inspection address has been changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page) |
13 August 2015 | Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page) |
12 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 February 2015 | Resolutions
|
13 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (7 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Change of share class name or designation (2 pages) |
26 March 2012 | Change of share class name or designation (2 pages) |
5 March 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
5 March 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Termination of appointment of Jack Mc Entire as a director (2 pages) |
13 December 2010 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
13 December 2010 | Termination of appointment of Jack Mc Entire as a director (2 pages) |
13 December 2010 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Gary Patrick Bird on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Paul Mcentire on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Paul Mcentire on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Gary Patrick Bird on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Paul Mcentire on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Gary Patrick Bird on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
30 November 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
13 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
4 April 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
4 April 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
15 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 August 2008 | Director's change of particulars / paul mcentire / 01/11/2004 (1 page) |
14 August 2008 | Director's change of particulars / paul mcentire / 01/11/2004 (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
29 May 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
29 May 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
11 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 30 April 2005 (14 pages) |
26 April 2006 | Full accounts made up to 30 April 2005 (14 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
18 August 2005 | Location of register of members (1 page) |
5 May 2005 | Full accounts made up to 30 April 2004 (15 pages) |
5 May 2005 | Full accounts made up to 30 April 2004 (15 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
23 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
3 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members
|
28 July 2003 | Return made up to 19/07/03; full list of members
|
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed (1 page) |
13 May 2003 | New secretary appointed (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
6 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
5 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
24 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
24 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
3 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
2 September 1999 | Return made up to 19/07/99; no change of members (4 pages) |
2 September 1999 | Return made up to 19/07/99; no change of members (4 pages) |
4 July 1999 | Full accounts made up to 30 April 1998 (13 pages) |
4 July 1999 | Full accounts made up to 30 April 1998 (13 pages) |
22 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
22 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
1 December 1997 | Return made up to 19/07/97; full list of members (6 pages) |
1 December 1997 | Return made up to 19/07/97; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
23 July 1996 | Return made up to 19/07/95; no change of members (4 pages) |
23 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 19/07/95; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 April 1977 | Incorporation (17 pages) |
7 April 1977 | Incorporation (17 pages) |