Swanley Village
Kent
BR8 7PA
Director Name | James Joseph Searle |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(14 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 May 2006) |
Role | Builder |
Correspondence Address | 86 Canonbie Road London SE23 3AG |
Director Name | Mr George Randall |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(14 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 18 December 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 11 Share And Coulter Road Chestfield Whitstable Kent CT5 3LE |
Secretary Name | James Joseph Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(14 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 86 Canonbie Road London SE23 3AG |
Secretary Name | Keely Ann Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(28 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | Chynoweth House Apt 2894 Trevissome Park Truro Cornwall TR4 8UN |
Telephone | 020 87767419 |
---|---|
Telephone region | London |
Registered Address | The Old Barn Wood Street Swanley Village Kent 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 at £1 | George Randall 50.00% Ordinary |
---|---|
1 at £1 | Keely Ann Randall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,448 |
Cash | £50,937 |
Current Liabilities | £166,937 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
19 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 January 2018 | Registered office address changed from The Old Barn Wood Street Swanley BR8 7PA England to The Old Barn Wood Street Swanley Village Kent BR8 7PA on 23 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Ibne Reehad Buglow as a director on 18 December 2017 (2 pages) |
22 January 2018 | Termination of appointment of George Randall as a director on 18 December 2017 (1 page) |
22 January 2018 | Cessation of George Randall as a person with significant control on 18 December 2017 (1 page) |
22 January 2018 | Registered office address changed from 11 Share & Coulter Road, Chestfield, Whitstable Kent CT5 3LE to The Old Barn Wood Street Swanley BR8 7PA on 22 January 2018 (1 page) |
22 January 2018 | Notification of Ibne Reehad Buglow as a person with significant control on 18 December 2017 (2 pages) |
22 January 2018 | Termination of appointment of Keely Ann Randall as a secretary on 18 December 2017 (1 page) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Secretary's details changed for Keely Ann Randall on 24 September 2015 (1 page) |
24 September 2015 | Secretary's details changed for Keely Ann Randall on 24 September 2015 (1 page) |
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Director's details changed for George Randall on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for George Randall on 14 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 313 underhill road east dulwich london SE22 9EA (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 313 underhill road east dulwich london SE22 9EA (1 page) |
9 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 71 friern road east dulwich london SE22 0AU (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 71 friern road east dulwich london SE22 0AU (1 page) |
8 May 2007 | Director resigned (1 page) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 86 canonbie road london SE23 3AG (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 86 canonbie road london SE23 3AG (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Return made up to 14/04/04; full list of members (7 pages) |
20 July 2004 | Return made up to 14/04/04; full list of members (7 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
19 May 2003 | Return made up to 14/04/03; full list of members (5 pages) |
19 May 2003 | Return made up to 14/04/03; full list of members (5 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
6 July 2002 | Return made up to 14/04/02; full list of members (5 pages) |
6 July 2002 | Return made up to 14/04/02; full list of members (5 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 May 2001 | Return made up to 14/04/01; full list of members (5 pages) |
4 May 2001 | Return made up to 14/04/01; full list of members (5 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
23 May 2000 | Return made up to 14/04/00; full list of members (5 pages) |
23 May 2000 | Return made up to 14/04/00; full list of members (5 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
20 May 1999 | Return made up to 14/04/99; full list of members (5 pages) |
20 May 1999 | Return made up to 14/04/99; full list of members (5 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
30 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
7 July 1997 | Return made up to 14/04/97; no change of members (4 pages) |
7 July 1997 | Return made up to 14/04/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 40 friern road london SE22 0AX (1 page) |
6 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1996 | Return made up to 14/04/96; no change of members (4 pages) |
6 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 40 friern road london SE22 0AX (1 page) |
6 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1996 | Return made up to 14/04/96; no change of members (4 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 April 1995 | Return made up to 14/04/95; full list of members (8 pages) |
5 April 1995 | Return made up to 14/04/95; full list of members (8 pages) |