Company NameSwanscombe Business Centre Limited
DirectorSusan Boorman
Company StatusActive
Company Number01320334
CategoryPrivate Limited Company
Incorporation Date6 July 1977(46 years, 10 months ago)
Previous NameGalley Hill Joinery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSusan Boorman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(27 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House Mill Street
Maidstone
Kent
ME15 6YE
Director NameMiss Jacqueline Adams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2005)
RoleSecretary
Correspondence AddressCrawden Bank Merton Avenue
Hartley
Longfield
Kent
DA3 7EB
Director NameMr Raymond John Horn
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address212 Birchwood Road Wilmington
Swanley
Kent
DA2 7HA
Secretary NameMiss Jacqueline Adams
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressCrawden Bank Merton Avenue
Hartley
Longfield
Kent
DA3 7EB
Director NameMr Nicholas John Horn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Roman Square
Sittingbourne
Kent
ME10 4BJ
Director NameMs Victoria Jane Horn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Roman Square
Sittingbourne
Kent
ME10 4BJ
Secretary NamePamela Beatrice Mariner
NationalityBritish
StatusResigned
Appointed21 November 1994(17 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2005)
RoleSecretary
Correspondence Address5 Monks Walk
Southfleet
Gravesend
Kent
DA13 9NZ
Secretary NameStacey Harman
NationalityBritish
StatusResigned
Appointed31 March 2005(27 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 August 2014)
RoleCompany Director
Correspondence AddressThames House
Roman Square
Sittingbourne
Kent
ME10 4BJ
Director NameMr Raymond John Horn
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(34 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Carriage House Mill Street
Maidstone
Kent
ME15 6YE

Location

Registered AddressThe Coach House Unit 42
66-70 Bourne Road
Bexley
Kent
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Planbuild LTD
99.00%
Ordinary
1 at £1R.j. Horn
1.00%
Ordinary

Financials

Year2014
Net Worth£516,499
Cash£9,704
Current Liabilities£184,003

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

4 October 1984Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
3 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
21 February 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
30 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
5 August 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Termination of appointment of Stacey Harman as a secretary on 28 August 2014 (1 page)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Termination of appointment of Stacey Harman as a secretary on 28 August 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
13 September 2011Appointment of Mr. Raymond John Horn as a director (2 pages)
13 September 2011Appointment of Mr. Raymond John Horn as a director (2 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
12 July 2011Termination of appointment of Victoria Horn as a director (1 page)
12 July 2011Termination of appointment of Nicholas Horn as a director (1 page)
12 July 2011Termination of appointment of Nicholas Horn as a director (1 page)
12 July 2011Termination of appointment of Victoria Horn as a director (1 page)
7 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
7 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
13 September 2010Director's details changed for Miss Victoria Jane Horn on 24 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Nicholas John Horn on 24 August 2010 (2 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Stacey Harman on 24 August 2010 (1 page)
13 September 2010Director's details changed for Mr Nicholas John Horn on 24 August 2010 (2 pages)
13 September 2010Secretary's details changed for Stacey Harman on 24 August 2010 (1 page)
13 September 2010Director's details changed for Susan Boorman on 24 August 2010 (2 pages)
13 September 2010Director's details changed for Susan Boorman on 24 August 2010 (2 pages)
13 September 2010Director's details changed for Miss Victoria Jane Horn on 24 August 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
3 September 2009Return made up to 24/08/09; full list of members (4 pages)
3 September 2009Return made up to 24/08/09; full list of members (4 pages)
9 March 2009Total exemption full accounts made up to 31 July 2008 (16 pages)
9 March 2009Total exemption full accounts made up to 31 July 2008 (16 pages)
16 October 2008Return made up to 24/08/08; full list of members (4 pages)
16 October 2008Return made up to 24/08/08; full list of members (4 pages)
15 October 2008Director's change of particulars / nicholas horn / 15/10/2008 (1 page)
15 October 2008Director's change of particulars / nicholas horn / 15/10/2008 (1 page)
26 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
25 September 2007Return made up to 24/08/07; no change of members (7 pages)
25 September 2007Return made up to 24/08/07; no change of members (7 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
12 October 2006Return made up to 24/08/06; full list of members (7 pages)
12 October 2006Return made up to 24/08/06; full list of members (7 pages)
16 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
15 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005New secretary appointed (2 pages)
27 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
27 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
5 October 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
26 September 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
4 September 2003Return made up to 24/08/03; full list of members (7 pages)
4 September 2003Return made up to 24/08/03; full list of members (7 pages)
7 May 2003Registered office changed on 07/05/03 from: 17 london road swanscombe kent DA10 0LH (1 page)
7 May 2003Registered office changed on 07/05/03 from: 17 london road swanscombe kent DA10 0LH (1 page)
13 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
20 September 2002Return made up to 24/08/02; full list of members (7 pages)
20 September 2002Return made up to 24/08/02; full list of members (7 pages)
10 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
10 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
5 September 2001Return made up to 24/08/01; full list of members (8 pages)
5 September 2001Return made up to 24/08/01; full list of members (8 pages)
9 November 2000Full accounts made up to 31 July 2000 (9 pages)
9 November 2000Full accounts made up to 31 July 2000 (9 pages)
25 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Full accounts made up to 31 July 1999 (9 pages)
30 November 1999Full accounts made up to 31 July 1999 (9 pages)
5 October 1999Return made up to 24/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1999Return made up to 24/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1998Full accounts made up to 31 July 1998 (9 pages)
7 December 1998Full accounts made up to 31 July 1998 (9 pages)
25 September 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Full accounts made up to 31 July 1997 (11 pages)
6 January 1998Full accounts made up to 31 July 1997 (11 pages)
29 September 1997Return made up to 24/08/97; no change of members (4 pages)
29 September 1997Return made up to 24/08/97; no change of members (4 pages)
29 October 1996Full accounts made up to 31 July 1996 (11 pages)
29 October 1996Full accounts made up to 31 July 1996 (11 pages)
15 September 1996Return made up to 24/08/96; no change of members (4 pages)
15 September 1996Return made up to 24/08/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 July 1995 (10 pages)
3 November 1995Accounts for a small company made up to 31 July 1995 (10 pages)
1 November 1995Return made up to 24/08/95; full list of members (6 pages)
1 November 1995Return made up to 24/08/95; full list of members (6 pages)