Easthill
Sevenoaks
Kent
TN15 6YE
Director Name | Mr Paul Raymond Quinn |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2022(37 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Mot Tester |
Country of Residence | United Kingdom |
Correspondence Address | 4 4 Blue Chalet Industrial Park Sevenoaks Kent TN15 6BQ |
Director Name | Mr Robin Hugh Harwood Myddelton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 05 November 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Garden Court Wheathampstead St Albans Hertfordshire AL4 8RE |
Director Name | Carol Heather Rentala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Solicitor |
Correspondence Address | 127 Chancellars Road Old Stevenage Herts SG14 4TZ |
Secretary Name | Claire Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 1 Leycroft Way Harpenden Hertfordshire AL5 1JW |
Secretary Name | Mrs Jennifer Andrea Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(13 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heath Cottages Potters Bar Hertfordshire EN6 1LS |
Director Name | Mr Leslie Richard Homewood |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valkyrie Whitepost Lane Culverstone Kent DA13 0TH |
Director Name | Mr Joseph Albert Flay |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2010(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lorna Doone Hollywood Lane West Kingsdown Sevenoaks Kent TN15 6JG |
Registered Address | 4th Floor 399-401 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Jeff Fosker 8.00% Ordinary |
---|---|
3 at £1 | Michael Baker 6.00% Ordinary |
3 at £1 | N.c. Turner & P.m. Turner 6.00% Ordinary |
3 at £1 | Sparmead LTD 6.00% Ordinary |
2 at £1 | D.g. Hunter 4.00% Ordinary |
2 at £1 | Ian Hill 4.00% Ordinary |
2 at £1 | Uralmoto (Uk) LTD 4.00% Ordinary |
- | OTHER 28.00% - |
1 at £1 | Advanced Coilwinding Equipment LTD 2.00% Ordinary |
1 at £1 | Arfield LTD 2.00% Ordinary |
1 at £1 | Clive Jackson 2.00% Ordinary |
1 at £1 | Conrad Jonathan Warwick & Conrad Stephen Warwick 2.00% Ordinary |
1 at £1 | Derek Holden Properties LTD 2.00% Ordinary |
1 at £1 | I.h. Brown 2.00% Ordinary |
1 at £1 | Jeff Green 2.00% Ordinary |
1 at £1 | Joan Margaret Elizabeth Warwick & Eleanor Joan Petra Warwick 2.00% Ordinary |
1 at £1 | Kirby Boggis 2.00% Ordinary |
1 at £1 | Richard Samuel Hunter 2.00% Ordinary |
1 at £1 | Steve Hordscraft 2.00% Ordinary |
1 at £1 | Victoria Chalk & Paul Chalk 2.00% Ordinary |
5 at £1 | Joseph Flay 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,039 |
Cash | £12,530 |
Current Liabilities | £586 |
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 | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
9 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
4 October 2022 | Termination of appointment of Paul Raymond Quinn as a director on 4 October 2022 (1 page) |
18 July 2022 | Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 4th Floor 399-401 Strand London WC2R 0LT on 18 July 2022 (1 page) |
8 July 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
12 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Joseph Albert Flay as a director on 2 January 2022 (1 page) |
13 April 2022 | Appointment of Mr Paul Raymond Quinn as a director on 2 April 2022 (2 pages) |
5 May 2021 | Confirmation statement made on 27 April 2021 with updates (7 pages) |
18 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 27 April 2020 with updates (7 pages) |
5 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
12 March 2018 | Termination of appointment of Leslie Richard Homewood as a director on 12 March 2018 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
10 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
27 April 2011 | Termination of appointment of Jennifer Batchelor as a secretary (1 page) |
27 April 2011 | Termination of appointment of Jennifer Batchelor as a secretary (1 page) |
24 March 2011 | Termination of appointment of Robin Myddelton as a director (1 page) |
24 March 2011 | Termination of appointment of Robin Myddelton as a director (1 page) |
22 March 2011 | Appointment of Joseph Albert Flay as a director (3 pages) |
22 March 2011 | Appointment of Joseph Albert Flay as a director (3 pages) |
9 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
9 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2010 | Director's details changed for Mr Neil Charles Turner on 27 April 2010 (2 pages) |
22 October 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Registered office address changed from C/O Batchelor & Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 22 October 2010 (1 page) |
22 October 2010 | Director's details changed for Mr Neil Charles Turner on 27 April 2010 (2 pages) |
22 October 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Registered office address changed from C/O Batchelor & Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 22 October 2010 (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Return made up to 27/04/09; full list of members (15 pages) |
22 May 2009 | Return made up to 27/04/09; full list of members (15 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 May 2008 | Return made up to 27/04/08; no change of members (7 pages) |
12 May 2008 | Return made up to 27/04/08; no change of members (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
4 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
4 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (10 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (10 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 May 2005 | Return made up to 27/04/05; full list of members (10 pages) |
6 May 2005 | Return made up to 27/04/05; full list of members (10 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
12 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
12 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 July 2003 | Return made up to 27/04/03; full list of members
|
16 July 2003 | Return made up to 27/04/03; full list of members
|
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 July 2002 | Return made up to 27/04/02; change of members (6 pages) |
29 July 2002 | Return made up to 27/04/02; change of members (6 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 July 2001 | Return made up to 27/04/01; full list of members (10 pages) |
17 July 2001 | Return made up to 27/04/01; full list of members (10 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 June 2000 | Return made up to 27/04/00; no change of members (6 pages) |
6 June 2000 | Return made up to 27/04/00; no change of members (6 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 June 1999 | Return made up to 27/04/99; full list of members (7 pages) |
9 June 1999 | Return made up to 27/04/99; full list of members (7 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page) |
25 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 April 1998 | Return made up to 27/04/98; no change of members (5 pages) |
30 April 1998 | Return made up to 27/04/98; no change of members (5 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
14 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page) |
7 May 1997 | Return made up to 27/04/97; change of members (6 pages) |
7 May 1997 | Return made up to 27/04/97; change of members (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 August 1996 | Return made up to 27/04/96; full list of members (7 pages) |
12 August 1996 | Return made up to 27/04/96; full list of members (7 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
3 May 1995 | Return made up to 27/04/95; change of members
|
3 May 1995 | Return made up to 27/04/95; change of members
|
2 November 1984 | Company name changed\certificate issued on 02/11/84 (2 pages) |
2 November 1984 | Company name changed\certificate issued on 02/11/84 (2 pages) |
30 October 1984 | Resolutions
|
30 October 1984 | Resolutions
|
17 October 1984 | Incorporation (18 pages) |
17 October 1984 | Incorporation (18 pages) |