Hextable
Swanley
Kent
BR8 7RF
Secretary Name | Jo Roe |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2004(21 years after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Greenroofs Claremont Road Haxtable Swanley Kent BR8 7RF |
Director Name | Mr Ronald Charles William Roe |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 February 2004) |
Role | Secretary |
Correspondence Address | 46 Northumberland Avenue Welling Kent DA16 2QN |
Secretary Name | Mr Steven Paul Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Roof Claremont Road Hextable Swanley Kent BR8 7RF |
Telephone | 01322 666550 |
---|---|
Telephone region | Dartford |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Julian Grant Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,557 |
Cash | £81,906 |
Current Liabilities | £626,896 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
2 July 2003 | Delivered on: 9 July 2003 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. Outstanding |
---|---|
19 October 2000 | Delivered on: 24 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a malyons house college road swanley t/no K410930. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 October 2023 | Confirmation statement made on 30 September 2023 with updates (5 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
30 November 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
11 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
5 March 2021 | Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
11 December 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Registered office address changed from Malyons House College Road Swanley Kent BR8 7LT on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from Malyons House College Road Swanley Kent BR8 7LT on 27 November 2009 (1 page) |
30 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
30 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
4 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
4 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
7 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 February 2001 | Auditor's resignation (2 pages) |
27 February 2001 | Statement of person cease as aud (2 pages) |
27 February 2001 | Auditor's resignation (2 pages) |
27 February 2001 | Statement of person cease as aud (2 pages) |
10 December 2000 | Return made up to 30/09/00; full list of members (8 pages) |
10 December 2000 | Return made up to 30/09/00; full list of members (8 pages) |
10 December 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 December 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
24 May 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
11 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
11 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: 94 brook street erith kent DA8 1JF (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: 94 brook street erith kent DA8 1JF (1 page) |
23 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
29 October 1997 | Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1997 | Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
12 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
27 November 1996 | Accounts for a small company made up to 28 February 1996 (2 pages) |
27 November 1996 | Accounts for a small company made up to 28 February 1996 (2 pages) |
1 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 28 February 1995 (2 pages) |
15 November 1995 | Accounts for a small company made up to 28 February 1995 (2 pages) |
3 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
3 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |