Swanley
Kent
BR8 7RD
Director Name | Mrs Judy Taylor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2014(35 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rollo Road Swanley Kent BR8 7RD |
Secretary Name | Judy Taylor |
---|---|
Status | Current |
Appointed | 31 May 2014(35 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Rollo Road Swanley Kent BR8 7RD |
Director Name | Doreen Florence Dove |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 1993) |
Role | Secretary |
Correspondence Address | 19 Priestlands Park Road Sidcup Kent DA15 7HR |
Director Name | Mr Geoffrey Eric Dove |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Priestlands Park Road Sidcup Kent DA15 7HR |
Secretary Name | Doreen Florence Dove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 1993) |
Role | Company Director |
Correspondence Address | 19 Priestlands Park Road Sidcup Kent DA15 7HR |
Secretary Name | John Louis Cutmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 3 Comerford Road Brockley London SE4 2BA |
Secretary Name | Sophie Dove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 19 Priestlands Park Road Sidcup Kent DA15 7HR |
Website | greenwichinst.co.uk |
---|---|
Telephone | 01322 668724 |
Telephone region | Dartford |
Registered Address | Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
13k at £1 | Christopher Taylor 26.00% Ordinary |
---|---|
13k at £1 | Judy Taylor 26.00% Ordinary |
12k at £1 | Glenn Lecornu 24.00% Ordinary |
12k at £1 | Paul Taylor 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,219 |
Cash | £8,882 |
Current Liabilities | £16,101 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 14 May 2023 (overdue) |
24 April 2003 | Delivered on: 26 April 2003 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: 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: 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. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 1999 | Delivered on: 30 December 1999 Satisfied on: 9 August 2006 Persons entitled: First National Bank PLC Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 main road sidcup kent fixed and floating charges uncalled capital book debts goodwill and licences. Undertaking and all property and assets. Fully Satisfied |
25 November 1983 | Delivered on: 12 December 1983 Satisfied on: 9 January 2004 Persons entitled: Lloyds 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. Fully Satisfied |
25 November 1983 | Delivered on: 12 December 1983 Satisfied on: 9 August 2006 Persons entitled: Lloyds 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 property 122 main rd sidcup london tn sgl 382876. Fully Satisfied |
25 November 1983 | Delivered on: 7 December 1983 Satisfied on: 23 May 2003 Persons entitled: Bexley London Borough Council Classification: Legal charge Secured details: £160000 and other monies due under the terms of the charge. Particulars: 122 main road, sidcup bexley london title no: sgl 382876. Fully Satisfied |
4 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
---|---|
21 November 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 July 2015 | Registered office address changed from Meridian House Park Road Swanley Kent BR8 8AH to Numeric House Station Road Sidcup Kent DA15 7BY on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Meridian House Park Road Swanley Kent BR8 8AH to Numeric House Station Road Sidcup Kent DA15 7BY on 20 July 2015 (1 page) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 June 2014 | Appointment of Judy Taylor as a secretary (2 pages) |
4 June 2014 | Appointment of Mrs Judy Taylor as a director (2 pages) |
4 June 2014 | Termination of appointment of Geoffrey Dove as a director (1 page) |
4 June 2014 | Termination of appointment of Sophie Dove as a secretary (1 page) |
4 June 2014 | Appointment of Mrs Judy Taylor as a director (2 pages) |
4 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
4 June 2014 | Termination of appointment of Geoffrey Dove as a director (1 page) |
4 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
4 June 2014 | Appointment of Christopher Andrew Taylor as a director (2 pages) |
4 June 2014 | Appointment of Christopher Andrew Taylor as a director (2 pages) |
4 June 2014 | Termination of appointment of Sophie Dove as a secretary (1 page) |
4 June 2014 | Appointment of Judy Taylor as a secretary (2 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Geoffrey Eric Dove on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Geoffrey Eric Dove on 30 April 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 May 2007 | Return made up to 30/04/07; no change of members (6 pages) |
31 May 2007 | Return made up to 30/04/07; no change of members (6 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
16 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: the crescent 122 main road sidcup kent DA14 6NW (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: the crescent 122 main road sidcup kent DA14 6NW (1 page) |
23 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 October 2004 | Return made up to 30/04/04; full list of members (6 pages) |
4 October 2004 | Return made up to 30/04/04; full list of members (6 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
2 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2003 | Particulars of mortgage/charge (7 pages) |
26 April 2003 | Particulars of mortgage/charge (7 pages) |
6 September 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
6 September 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
19 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 August 2000 | Return made up to 30/04/00; full list of members (6 pages) |
1 August 2000 | Return made up to 30/04/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
10 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
16 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
10 February 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
19 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
16 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
17 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 August 1995 | Return made up to 30/04/95; no change of members (4 pages) |
2 August 1995 | Return made up to 30/04/95; no change of members (4 pages) |
21 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
21 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
5 June 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 June 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 December 1989 | Memorandum and Articles of Association (8 pages) |
5 December 1989 | Memorandum and Articles of Association (8 pages) |
28 April 1989 | Memorandum and Articles of Association (8 pages) |
28 April 1989 | Memorandum and Articles of Association (8 pages) |