Swanley
Kent
BR8 7YU
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2009(25 years, 2 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mrs Carmen Elizabeth Donnelly |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 June 1992) |
Role | Personal Assistant |
Correspondence Address | 58 Sprucedale Close Swanley Kent BR8 7YU |
Director Name | Mr David Harvey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 1994) |
Role | Police Officer |
Correspondence Address | 26 The Oaks Swanley Kent BR8 7YQ |
Director Name | Mr David Allan Heynes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 June 1992) |
Role | Sales Consultant |
Correspondence Address | 24 The Oaks Swanley Kent BR8 7YQ |
Director Name | Mr Martin Douglas Kester |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 June 1992) |
Role | Shipping Clerk |
Correspondence Address | 59 Sprucedale Close Swanley Kent BR8 7YU |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Mr Paul Attaway |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 September 1999) |
Role | Clerical Officer |
Correspondence Address | 64 Sprucedale Close Swanley Kent BR8 7YU |
Director Name | Elizabeth Johnson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1994) |
Role | Personnel Administrator |
Correspondence Address | 63 Sprucedale Close Swanley Kent BR8 7YU |
Director Name | Frederick Osborne |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 1997) |
Role | Retired |
Correspondence Address | 38 The Oaks Swanley Kent BR8 7YQ |
Director Name | Miss Louise Joan Bainbridge |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 August 2016) |
Role | Web Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Oaks Swanley Kent |
Registered Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £92 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
10 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with updates (6 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with updates (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
23 June 2017 | Termination of appointment of Louise Joan Bainbridge as a director on 25 August 2016 (1 page) |
23 June 2017 | Termination of appointment of Louise Joan Bainbridge as a director on 25 August 2016 (1 page) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 25 June 2012 (1 page) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 July 2011 | Appointment of Miss Louise Joan Bainbridge as a director (2 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Appointment of Miss Louise Joan Bainbridge as a director (2 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 January 2010 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
6 January 2010 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 6 January 2010 (1 page) |
6 January 2010 | Termination of appointment of Christopher Nelson as a secretary (1 page) |
6 January 2010 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 6 January 2010 (1 page) |
6 January 2010 | Termination of appointment of Christopher Nelson as a secretary (1 page) |
6 January 2010 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (8 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
27 June 2008 | Return made up to 19/06/08; full list of members (11 pages) |
27 June 2008 | Return made up to 19/06/08; full list of members (11 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from stoneham house, 17,scarbrook road, croydon, surrey. CR0 1SQ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from stoneham house, 17,scarbrook road, croydon, surrey. CR0 1SQ (1 page) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (11 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (11 pages) |
6 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 June 2006 | Return made up to 19/06/06; full list of members (12 pages) |
30 June 2006 | Return made up to 19/06/06; full list of members (12 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 July 2005 | Return made up to 19/06/05; full list of members (30 pages) |
5 July 2005 | Return made up to 19/06/05; full list of members (30 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (27 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (27 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 July 2003 | Return made up to 19/06/03; full list of members (17 pages) |
6 July 2003 | Return made up to 19/06/03; full list of members (17 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members (13 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members (13 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
27 June 2001 | Return made up to 19/06/01; full list of members (12 pages) |
27 June 2001 | Return made up to 19/06/01; full list of members (12 pages) |
13 June 2000 | Return made up to 19/06/00; full list of members (10 pages) |
13 June 2000 | Return made up to 19/06/00; full list of members (10 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 19/06/99; full list of members (10 pages) |
14 June 1999 | Return made up to 19/06/99; full list of members (10 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 June 1998 | Return made up to 19/06/98; full list of members (11 pages) |
15 June 1998 | Return made up to 19/06/98; full list of members (11 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 July 1997 | Return made up to 19/06/97; full list of members (8 pages) |
8 July 1997 | Return made up to 19/06/97; full list of members (8 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 July 1996 | Return made up to 19/06/96; full list of members (9 pages) |
29 July 1996 | Return made up to 19/06/96; full list of members (9 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |