Swanley Village
Kent
BR8 7PA
Director Name | Mr Michael Flynn |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 April 2003) |
Role | Employment Consultant |
Correspondence Address | 2 Clarks Mead Bushey Watford Hertfordshire WD2 3JZ |
Secretary Name | Mr James Kieran Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 182 Balmoral Road Watford Hertfordshire WD2 4EY |
Secretary Name | Mary Bridget Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 2 Clarks Mead Bushey Watford Hertfordshire WD2 3JZ |
Director Name | Patricia Slevin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2003(21 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 January 2011) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | Richard Verspay |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 April 2003(21 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 December 2008) |
Role | Branch Manager |
Correspondence Address | 460b Kingston Road Raynes Park London SW20 8DX |
Director Name | Greg West |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2003(21 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 December 2008) |
Role | Branch Manager |
Correspondence Address | 29 Dewar Street London SE15 4JP |
Secretary Name | Patricia Slevin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2003(21 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 January 2011) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Website | coverstaff.co.uk |
---|---|
Telephone | 020 89937447 |
Telephone region | London |
Registered Address | The Old Barn Off 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 |
400 at £1 | G P J R LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,524 |
Cash | £34,206 |
Current Liabilities | £209,519 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
25 February 2014 | Delivered on: 26 February 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 January 2004 | Delivered on: 4 February 2004 Satisfied on: 25 March 2014 Persons entitled: National Westminster 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 |
11 April 2003 | Delivered on: 16 April 2003 Satisfied on: 27 November 2008 Persons entitled: Michael Kieran Flynn or Other Registered Holder or Holders Thereof 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. Fully Satisfied |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
7 November 2020 | Previous accounting period extended from 5 April 2020 to 30 September 2020 (1 page) |
7 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 March 2014 | Satisfaction of charge 2 in full (4 pages) |
25 March 2014 | Satisfaction of charge 2 in full (4 pages) |
26 February 2014 | Registration of charge 016246760003 (8 pages) |
26 February 2014 | Registration of charge 016246760003 (8 pages) |
22 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of Patricia Slevin as a director (1 page) |
6 November 2012 | Termination of appointment of Patricia Slevin as a director (1 page) |
6 November 2012 | Termination of appointment of Patricia Slevin as a secretary (1 page) |
6 November 2012 | Termination of appointment of Patricia Slevin as a secretary (1 page) |
6 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Registered office address changed from 267 High Street Acton London W3 9BY on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 267 High Street Acton London W3 9BY on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 267 High Street Acton London W3 9BY on 4 February 2011 (1 page) |
15 November 2010 | Director's details changed for John Mann on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for John Mann on 1 October 2009 (2 pages) |
15 November 2010 | Secretary's details changed for Patricia Slevin on 1 October 2009 (1 page) |
15 November 2010 | Director's details changed for Patricia Slevin on 1 October 2009 (2 pages) |
15 November 2010 | Secretary's details changed for Patricia Slevin on 1 October 2009 (1 page) |
15 November 2010 | Secretary's details changed for Patricia Slevin on 1 October 2009 (1 page) |
15 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Patricia Slevin on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Patricia Slevin on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for John Mann on 1 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 January 2010 | Registered office address changed from Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 22 January 2010 (2 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 December 2008 | Appointment terminated director greg west (1 page) |
19 December 2008 | Appointment terminated director greg west (1 page) |
19 December 2008 | Appointment terminated director richard verspay (1 page) |
19 December 2008 | Appointment terminated director richard verspay (1 page) |
17 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
17 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 October 2007 | Return made up to 28/09/07; no change of members (8 pages) |
27 October 2007 | Return made up to 28/09/07; no change of members (8 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 November 2006 | Accounts made up to 31 March 2006 (12 pages) |
7 November 2006 | Accounts made up to 31 March 2006 (12 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
8 September 2005 | Accounts made up to 31 March 2005 (10 pages) |
8 September 2005 | Accounts made up to 31 March 2005 (10 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
7 October 2004 | Return made up to 28/09/04; full list of members
|
7 October 2004 | Return made up to 28/09/04; full list of members
|
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
30 June 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
30 June 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
30 June 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
10 March 2004 | Return made up to 28/09/03; full list of members; amend
|
10 March 2004 | Return made up to 28/09/03; full list of members; amend
|
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
16 October 2003 | Return made up to 28/09/03; full list of members
|
16 October 2003 | Return made up to 28/09/03; full list of members
|
19 August 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
19 August 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
19 August 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
29 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
29 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
29 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
25 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
25 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
28 March 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
28 March 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
28 March 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
19 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
1 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
18 May 2000 | £ ic 800/400 25/04/00 £ sr 400@1=400 (2 pages) |
18 May 2000 | £ ic 800/400 25/04/00 £ sr 400@1=400 (2 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
16 March 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
4 November 1999 | Return made up to 28/09/99; full list of members (6 pages) |
4 November 1999 | Return made up to 28/09/99; full list of members (6 pages) |
25 March 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
25 March 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
25 March 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
15 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
15 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
17 March 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
17 March 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
17 March 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
13 November 1997 | Return made up to 28/09/97; no change of members (4 pages) |
13 November 1997 | Return made up to 28/09/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
6 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
6 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
4 April 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
4 April 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
4 April 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
8 March 1996 | Secretary resigned (2 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Secretary resigned (2 pages) |
8 March 1996 | New secretary appointed (2 pages) |
18 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
5 February 1993 | Accounts for a medium company made up to 5 April 1992 (10 pages) |
29 November 1991 | Accounts for a medium company made up to 5 April 1991 (8 pages) |
10 July 1991 | Secretary resigned;new secretary appointed;director resigned (1 page) |
23 January 1991 | Accounts for a medium company made up to 5 April 1990 (8 pages) |
23 January 1991 | Return made up to 30/08/90; full list of members (4 pages) |
5 March 1990 | Accounts for a medium company made up to 5 April 1989 (8 pages) |
5 March 1990 | Return made up to 28/09/89; full list of members (4 pages) |
18 May 1989 | Accounts for a medium company made up to 31 May 1988 (7 pages) |
18 May 1989 | Return made up to 23/08/88; full list of members (4 pages) |
25 January 1989 | Registered office changed on 25/01/89 from: a r levine 178 gloucester place london NW1 6DS (1 page) |
5 January 1989 | Accounting reference date shortened from 31/05 to 05/04 (1 page) |
23 March 1988 | Return made up to 07/12/87; full list of members (4 pages) |
23 March 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
29 June 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
29 June 1987 | Return made up to 13/10/86; full list of members (4 pages) |
21 October 1982 | Company name changed\certificate issued on 21/10/82 (2 pages) |
21 October 1982 | Company name changed\certificate issued on 21/10/82 (2 pages) |
25 March 1982 | Incorporation (17 pages) |
25 March 1982 | Incorporation (17 pages) |