Swanley Village
Swanley
Kent
BR8 7PA
Secretary Name | Mr Jeffery Hewitt-Dutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Mr Jeffery Hewitt-Dutton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1997(11 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Mrs Kathleen Edith Mary Kennedy |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Sussex Cottage Sussex Lane Spenceri Wood Reading Berks RG7 1BY |
Secretary Name | Mrs Josephine Fiona Hewitt-Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 43 Pyotts Hill Old Basing Basingstoke Hants RG24 8AP |
Director Name | Mr Kevin Anthony Fry |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2004(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Website | southridgeinteriors.co.uk |
---|
Registered Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Josephine Fiona Hewitt-dutton 35.71% Ordinary |
---|---|
60 at £1 | Kevin Fry 28.57% Ordinary |
5 at £1 | Felicity Hewitt Dutton 2.38% B |
5 at £1 | Lucinda Hewitt Dutton 2.38% B |
35 at £1 | Jeffrey Hewitt-dutton 16.67% Ordinary |
30 at £1 | Xi Chunfu 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,798 |
Cash | £101,168 |
Current Liabilities | £690,155 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
10 January 2008 | Delivered on: 15 January 2008 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
11 September 2007 | Delivered on: 14 September 2007 Satisfied on: 13 March 2008 Persons entitled: Alliance & Leicester 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. See the mortgage charge document for full details. Fully Satisfied |
22 March 1999 | Delivered on: 7 April 1999 Satisfied on: 20 September 2007 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. See the mortgage charge document for full details. Fully Satisfied |
10 December 1991 | Delivered on: 23 December 1991 Satisfied on: 1 March 1999 Persons entitled: The Royal Bank of Scotland 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 |
31 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
4 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 October 2020 | Cessation of Kevin Anthony Fry as a person with significant control on 1 April 2020 (1 page) |
29 October 2020 | Termination of appointment of Kevin Anthony Fry as a director on 1 April 2020 (1 page) |
29 October 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 22 February 2011 (1 page) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 September 2010 | Director's details changed for Kevin Anthony Fry on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Jeffery Hewitt-Dutton on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mrs Josephine Fiona Hewitt-Dutton on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Mr Jeffery Hewitt-Dutton on 1 October 2009 (1 page) |
28 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Kevin Anthony Fry on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mrs Josephine Fiona Hewitt-Dutton on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mrs Josephine Fiona Hewitt-Dutton on 1 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Mr Jeffery Hewitt-Dutton on 1 October 2009 (1 page) |
28 September 2010 | Director's details changed for Kevin Anthony Fry on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Jeffery Hewitt-Dutton on 1 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Mr Jeffery Hewitt-Dutton on 1 October 2009 (1 page) |
28 September 2010 | Director's details changed for Mr Jeffery Hewitt-Dutton on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members
|
4 September 2008 | Return made up to 07/08/08; full list of members
|
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from the lodge darenth hill darenth kent DA2 7QR (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from the lodge darenth hill darenth kent DA2 7QR (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 October 2007 | Return made up to 07/08/07; change of members
|
3 October 2007 | Registered office changed on 03/10/07 from: anstey park house anstey road alton hampshire GU34 2RL (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: anstey park house anstey road alton hampshire GU34 2RL (1 page) |
3 October 2007 | Return made up to 07/08/07; change of members
|
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
23 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
22 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 September 2003 | Return made up to 07/08/03; full list of members (5 pages) |
4 September 2003 | Return made up to 07/08/03; full list of members (5 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
16 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
27 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
17 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
17 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
12 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 April 1999 | Particulars of mortgage/charge (6 pages) |
7 April 1999 | Particulars of mortgage/charge (6 pages) |
1 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Ad 31/03/98--------- £ si 100@1 (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Ad 31/03/98--------- £ si 100@1 (2 pages) |
9 November 1998 | Nc inc already adjusted 31/03/98 (1 page) |
9 November 1998 | Nc inc already adjusted 31/03/98 (1 page) |
19 August 1998 | Return made up to 07/08/98; no change of members
|
19 August 1998 | Return made up to 07/08/98; no change of members
|
27 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
18 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
30 December 1996 | Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
30 December 1996 | Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 September 1996 | Return made up to 07/08/96; no change of members (4 pages) |
27 September 1996 | Return made up to 07/08/96; no change of members (4 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 43 pyotts hill old basing hants RG24 0AP (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: 43 pyotts hill old basing hants RG24 0AP (1 page) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
11 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
22 November 1985 | Incorporation (16 pages) |
22 November 1985 | Incorporation (16 pages) |