Swanley
Kent
BR8 8DT
Secretary Name | Mr John Anthony Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1986(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Copperfields Kemsing Sevenoaks Kent TN15 6QG |
Secretary Name | Mrs Sandra Phyllis Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | The Boxs Fulling Mill Farm Caring Lane Maidstone Kent ME17 1TJ |
Director Name | Alan Dixon |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 1998) |
Role | Consultant Engineer |
Correspondence Address | 2 Ashden Walk Tonbridge Kent TN10 3RL |
Secretary Name | Julia Rose Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | 32 Tandridge Drive Orpington BR6 8BZ |
Website | yatesassociates.co.uk |
---|---|
Telephone | 01407 261833 |
Telephone region | Holyhead |
Registered Address | Office 2, Tweed House Park Lane Swanley Kent BR8 8DT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | John Anthony Yates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,074 |
Current Liabilities | £51,752 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (4 days from now) |
9 January 2007 | Delivered on: 23 January 2007 Persons entitled: Lloyds Tsb 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 |
---|---|
8 November 1990 | Delivered on: 15 November 1990 Satisfied on: 20 April 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 November 1990 | Delivered on: 7 November 1990 Satisfied on: 20 April 2015 Persons entitled: Woolwich Building Society Classification: Debenture Secured details: £262,500. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 November 1990 | Delivered on: 7 November 1990 Satisfied on: 21 April 2015 Persons entitled: Woolwich Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: Unit 1, eureka house, 34 prospect place, bromley, kent. Fully Satisfied |
3 November 1988 | Delivered on: 11 November 1988 Satisfied on: 20 April 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
28 April 1988 | Delivered on: 11 May 1988 Satisfied on: 20 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or marsden construction limited. To the chargee on any account whatsoever. Particulars: Eureka works, prospect place masons hill bromley kent title nos sgl 232798 and sgl 258594 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
5 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 April 2015 | Satisfaction of charge 3 in full (1 page) |
21 April 2015 | Satisfaction of charge 3 in full (1 page) |
20 April 2015 | Satisfaction of charge 5 in full (2 pages) |
20 April 2015 | Satisfaction of charge 1 in full (1 page) |
20 April 2015 | Satisfaction of charge 2 in full (1 page) |
20 April 2015 | Satisfaction of charge 1 in full (1 page) |
20 April 2015 | Satisfaction of charge 4 in full (1 page) |
20 April 2015 | Satisfaction of charge 4 in full (1 page) |
20 April 2015 | Satisfaction of charge 5 in full (2 pages) |
20 April 2015 | Satisfaction of charge 2 in full (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Director's details changed for Mr John Anthony Yates on 25 April 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr John Anthony Yates on 25 April 2013 (2 pages) |
24 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 September 2011 | Registered office address changed from Garrard House 2-6 Homesdale Road Bromley Kent BR2 9LZ on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Garrard House 2-6 Homesdale Road Bromley Kent BR2 9LZ on 23 September 2011 (1 page) |
22 August 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 April 2011 | Termination of appointment of Julia Chance as a secretary (1 page) |
14 April 2011 | Termination of appointment of Julia Chance as a secretary (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr John Anthony Yates on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Anthony Yates on 25 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
16 March 2009 | Return made up to 25/04/08; full list of members (3 pages) |
16 March 2009 | Return made up to 25/04/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 June 2007 | Return made up to 25/04/07; no change of members (6 pages) |
27 June 2007 | Return made up to 25/04/07; no change of members (6 pages) |
23 January 2007 | Particulars of mortgage/charge (5 pages) |
23 January 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members
|
9 May 2006 | Return made up to 25/04/06; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 June 2005 | Return made up to 25/04/05; full list of members (6 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 15 ely gardens tonbridge kent TN10 4NZ (1 page) |
2 June 2005 | Return made up to 25/04/05; full list of members (6 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 15 ely gardens tonbridge kent TN10 4NZ (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
18 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: eureka house 34 prospect place bromley BR2 9HN (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: eureka house 34 prospect place bromley BR2 9HN (1 page) |
3 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
5 June 2000 | Return made up to 25/04/00; change of members (6 pages) |
5 June 2000 | Return made up to 25/04/00; change of members (6 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
12 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
24 September 1998 | Amended full accounts made up to 30 September 1997 (9 pages) |
24 September 1998 | Amended full accounts made up to 30 September 1997 (9 pages) |
11 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
9 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
26 March 1998 | Full accounts made up to 30 September 1996 (9 pages) |
26 March 1998 | Full accounts made up to 30 September 1996 (9 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
25 June 1997 | Return made up to 25/04/97; no change of members
|
25 June 1997 | Return made up to 25/04/97; no change of members
|
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 May 1996 | Return made up to 25/04/96; full list of members
|
31 May 1996 | Return made up to 25/04/96; full list of members
|
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | New secretary appointed (2 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
2 September 1986 | Certificate of Incorporation (1 page) |
2 September 1986 | Certificate of Incorporation (1 page) |