Maidstone
Kent
ME15 6YE
Director Name | Miss Jacqueline Adams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | Crawden Bank Merton Avenue Hartley Longfield Kent DA3 7EB |
Director Name | Mr Raymond John Horn |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 212 Birchwood Road Wilmington Swanley Kent DA2 7HA |
Secretary Name | Miss Jacqueline Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Crawden Bank Merton Avenue Hartley Longfield Kent DA3 7EB |
Director Name | Mr Nicholas John Horn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Director Name | Ms Victoria Jane Horn |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Secretary Name | Pamela Beatrice Mariner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | 5 Monks Walk Southfleet Gravesend Kent DA13 9NZ |
Secretary Name | Stacey Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 August 2014) |
Role | Company Director |
Correspondence Address | Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Director Name | Mr Raymond John Horn |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Carriage House Mill Street Maidstone Kent ME15 6YE |
Registered Address | The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | Planbuild LTD 99.00% Ordinary |
---|---|
1 at £1 | R.j. Horn 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £516,499 |
Cash | £9,704 |
Current Liabilities | £184,003 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
4 October 1984 | Delivered on: 15 October 1984 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 fixed plant and machinery. Outstanding |
---|---|
28 March 1980 | Delivered on: 3 April 1980 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: F/H 17 & 18 london road, swanscombe dartford, kent title no K51913 13, 14 & 15 london road, galley hill swanscombe kent title no K377460. Outstanding |
12 June 1980 | Delivered on: 24 June 1980 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 & floating charge on the present and future including goodwill & book debts. Uncalled capital. All fixtures & fittings & fixed plant & machinery. Undertaking and all property and assets. Fully Satisfied |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
3 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
21 February 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
30 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
5 August 2016 | Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ to The Carriage House Mill Street Maidstone Kent ME15 6YE on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ to The Carriage House Mill Street Maidstone Kent ME15 6YE on 5 August 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Termination of appointment of Stacey Harman as a secretary on 28 August 2014 (1 page) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Termination of appointment of Stacey Harman as a secretary on 28 August 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
13 September 2011 | Appointment of Mr. Raymond John Horn as a director (2 pages) |
13 September 2011 | Appointment of Mr. Raymond John Horn as a director (2 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Termination of appointment of Victoria Horn as a director (1 page) |
12 July 2011 | Termination of appointment of Nicholas Horn as a director (1 page) |
12 July 2011 | Termination of appointment of Nicholas Horn as a director (1 page) |
12 July 2011 | Termination of appointment of Victoria Horn as a director (1 page) |
7 March 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
7 March 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
13 September 2010 | Director's details changed for Miss Victoria Jane Horn on 24 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Nicholas John Horn on 24 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Secretary's details changed for Stacey Harman on 24 August 2010 (1 page) |
13 September 2010 | Director's details changed for Mr Nicholas John Horn on 24 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Stacey Harman on 24 August 2010 (1 page) |
13 September 2010 | Director's details changed for Susan Boorman on 24 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Susan Boorman on 24 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Miss Victoria Jane Horn on 24 August 2010 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
9 March 2009 | Total exemption full accounts made up to 31 July 2008 (16 pages) |
9 March 2009 | Total exemption full accounts made up to 31 July 2008 (16 pages) |
16 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
16 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / nicholas horn / 15/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / nicholas horn / 15/10/2008 (1 page) |
26 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
26 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
25 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
12 October 2006 | Return made up to 24/08/06; full list of members (7 pages) |
12 October 2006 | Return made up to 24/08/06; full list of members (7 pages) |
16 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
16 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members
|
15 September 2005 | Return made up to 24/08/05; full list of members
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
27 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
5 October 2004 | Return made up to 24/08/04; full list of members
|
5 October 2004 | Return made up to 24/08/04; full list of members
|
26 September 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
26 September 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 17 london road swanscombe kent DA10 0LH (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 17 london road swanscombe kent DA10 0LH (1 page) |
13 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
13 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
20 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
20 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
10 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
10 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members (8 pages) |
9 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
9 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
25 September 2000 | Return made up to 24/08/00; full list of members
|
25 September 2000 | Return made up to 24/08/00; full list of members
|
30 November 1999 | Full accounts made up to 31 July 1999 (9 pages) |
30 November 1999 | Full accounts made up to 31 July 1999 (9 pages) |
5 October 1999 | Return made up to 24/08/99; no change of members
|
5 October 1999 | Return made up to 24/08/99; no change of members
|
7 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
7 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
25 September 1998 | Return made up to 24/08/98; full list of members
|
25 September 1998 | Return made up to 24/08/98; full list of members
|
6 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
6 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
29 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
29 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 July 1996 (11 pages) |
29 October 1996 | Full accounts made up to 31 July 1996 (11 pages) |
15 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
15 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 July 1995 (10 pages) |
3 November 1995 | Accounts for a small company made up to 31 July 1995 (10 pages) |
1 November 1995 | Return made up to 24/08/95; full list of members (6 pages) |
1 November 1995 | Return made up to 24/08/95; full list of members (6 pages) |