Company NameStatus Computer Appointments (Tonbridge) Limited
DirectorEmma Louise Hunt
Company StatusActive - Proposal to Strike off
Company Number01415323
CategoryPrivate Limited Company
Incorporation Date15 February 1979(45 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Emma Louise Hunt
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(39 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 80 Churchill Square
Kings Hill
West Malling
ME19 4YU
Director NameMr Geoffrey David White
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration24 years, 1 month (resigned 11 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Lisburne Place
Lisburne Square
Torquay
Devon
TQ1 2PS
Director NameMrs Patricia Margaret White
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration24 years, 1 month (resigned 11 February 2016)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address19 Lisburne Place
Lisburne Square
Torquay
Devon
TQ1 2PS
Secretary NameMrs Patricia Margaret White
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressRose Cottage
Widewell
Kingsbridge
Devon
TQ7 2EE
Secretary NameMr Geoffrey David White
NationalityBritish
StatusResigned
Appointed01 July 2000(21 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Lisburne Place
Lisburne Square
Torquay
Devon
TQ1 2PS
Director NameMr Richard Robert Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(37 years after company formation)
Appointment Duration4 weeks (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Chambers Vineyard
Abingdon
Oxfordshire
OX14 3PX
Director NameMrs Nicola Jane Scambler
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(37 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Chambers Vineyard
Abingdon
Oxfordshire
OX14 3PX
Director NameMr Saul Thomas Philpot
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(37 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Chambers Vineyard
Abingdon
Oxfordshire
OX14 3PX
Director NameMr Quentin Spratt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(38 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1-2 The Botany
Tonbridge
Kent
TN9 1SA

Contact

Websitewww.status-appointments.co.uk
Telephone01732 446990
Telephone regionSevenoaks

Location

Registered AddressFirst Floor, Sherborne House
119-121 Cannon Street
London
EC4N 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£115,205
Cash£13
Current Liabilities£108,572

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 September 2022 (1 year, 7 months ago)
Next Return Due13 October 2023 (overdue)

Charges

31 May 2016Delivered on: 7 June 2016
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
17 October 1997Delivered on: 23 October 1997
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
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 all book debts and other debts.
Outstanding
11 March 1994Delivered on: 24 March 1994
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 supplemental to the principal charge dated 6TH february 1989.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. see the mortgage charge document for full details.
Outstanding
6 February 1989Delivered on: 15 February 1989
Satisfied on: 26 August 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
14 January 1985Delivered on: 24 January 1985
Satisfied on: 13 October 1989
Persons entitled: Williams and Glyn's 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 & fitting. Fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
7 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (5 pages)
8 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
24 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
20 November 2020Termination of appointment of Nicola Jane Scambler as a director on 20 November 2020 (1 page)
10 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Saul Thomas Philpot as a director on 10 July 2020 (1 page)
22 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
11 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
14 January 2019Registered office address changed from 4th Floor 27 Mortimer Street London W1T 3BL United Kingdom to First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT on 14 January 2019 (1 page)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
30 November 2018Registered office address changed from Building 80 Churchill Square Kings Hill West Malling ME19 4YU England to 4th Floor 27 Mortimer Street London W1T 3BL on 30 November 2018 (1 page)
9 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
8 October 2018Notification of Richard Robert Ward as a person with significant control on 6 April 2016 (2 pages)
8 October 2018Notification of Nicola Jane Scambler as a person with significant control on 2 October 2018 (2 pages)
2 October 2018Cessation of Selective Commercial Limited as a person with significant control on 29 September 2017 (1 page)
21 February 2018Appointment of Miss Emma Louise Hunt as a director on 21 February 2018 (2 pages)
21 February 2018Director's details changed for Miss Emma Louise Hunt on 21 February 2018 (2 pages)
5 January 2018Registered office address changed from 1-2 the Botany Tonbridge Kent TN9 1SA to Building 80 Churchill Square Kings Hill West Malling ME19 4YU on 5 January 2018 (1 page)
5 January 2018Registered office address changed from 1-2 the Botany Tonbridge Kent TN9 1SA to Building 80 Churchill Square Kings Hill West Malling ME19 4YU on 5 January 2018 (1 page)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
11 December 2017Satisfaction of charge 3 in full (1 page)
11 December 2017Satisfaction of charge 3 in full (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Cessation of Nicola Jane Scambler as a person with significant control on 29 September 2017 (1 page)
29 September 2017Notification of Selective Commercial Limited as a person with significant control on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Quentin Spratt as a director on 29 September 2017 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Notification of Selective Commercial Limited as a person with significant control on 29 September 2017 (1 page)
29 September 2017Cessation of Nicola Jane Scambler as a person with significant control on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Quentin Spratt as a director on 29 September 2017 (1 page)
12 April 2017Appointment of Mr Quentin Spratt as a director on 12 April 2017 (2 pages)
12 April 2017Appointment of Mr Quentin Spratt as a director on 12 April 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 June 2016Registration of charge 014153230005, created on 31 May 2016 (37 pages)
7 June 2016Registration of charge 014153230005, created on 31 May 2016 (37 pages)
10 March 2016Appointment of Mr Saul Thomas Philpot as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Richard Robert Ward as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Richard Robert Ward as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mr Saul Thomas Philpot as a director on 10 March 2016 (2 pages)
15 February 2016Appointment of Mr Richard Robert Ward as a director on 11 February 2016 (2 pages)
15 February 2016Appointment of Mr Richard Robert Ward as a director on 11 February 2016 (2 pages)
15 February 2016Appointment of Nicola Jane Scambler as a director on 11 February 2016 (2 pages)
15 February 2016Termination of appointment of Geoffrey David White as a director on 11 February 2016 (1 page)
15 February 2016Termination of appointment of Geoffrey David White as a secretary on 11 February 2016 (1 page)
15 February 2016Termination of appointment of Patricia Margaret White as a director on 11 February 2016 (1 page)
15 February 2016Termination of appointment of Geoffrey David White as a director on 11 February 2016 (1 page)
15 February 2016Appointment of Nicola Jane Scambler as a director on 11 February 2016 (2 pages)
15 February 2016Termination of appointment of Patricia Margaret White as a director on 11 February 2016 (1 page)
15 February 2016Termination of appointment of Geoffrey David White as a secretary on 11 February 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,000
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,000
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Director's details changed for Mrs Patricia Margaret White on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Mrs Patricia Margaret White on 19 January 2011 (2 pages)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Director's details changed for Mr Geoffrey David White on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Geoffrey David White on 19 January 2011 (2 pages)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
3 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
15 January 2008Return made up to 31/12/07; no change of members (7 pages)
15 January 2008Return made up to 31/12/07; no change of members (7 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
1 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
1 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (8 pages)
2 January 2001Full accounts made up to 31 March 2000 (8 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (7 pages)
4 December 1999Full accounts made up to 31 March 1999 (7 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (8 pages)
19 January 1996Full accounts made up to 31 March 1995 (8 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)