Swanley Village
Swanley
Kent
BR8 7PA
Secretary Name | James Ernest Digges |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1993(7 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Sally Anne Digges |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Mr James Patrick Digges |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2012(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Mrs Sarah Jane Digges |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | James Ernest Digges |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 July 1992) |
Role | Executive |
Correspondence Address | Flat 1 9a Canema Green Court Road Crockenhill Kent BR8 8JG |
Director Name | Jacqueline Rosemary Digges |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 April 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Secretary Name | James Ernest Digges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | Flat 1 9a Canema Green Court Road Crockenhill Kent BR8 8JG |
Director Name | Lesley Pauline James |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Executive |
Correspondence Address | Ladram Links Way Little Bookham Surrey KT23 4HQ |
Secretary Name | Lesley Pauline James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Executive |
Correspondence Address | Ladram Links Way Little Bookham Surrey KT23 4HQ |
Director Name | Miss Samantha Louise Digges |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(24 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Miss Samantha Louise Digges |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2012(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 January 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Website | www.blackstonehomes.co.uk/ |
---|
Registered Address | Riddingtons Ltd 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 |
25 at £1 | J.e. Digges 25.00% Ordinary |
---|---|
25 at £1 | James P. Digges 25.00% Ordinary |
25 at £1 | Sally Ann Digges 25.00% Ordinary |
25 at £1 | Samantha Digges 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,356 |
Cash | £221,692 |
Current Liabilities | £3,012,527 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (2 months ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
7 October 1988 | Delivered on: 13 October 1988 Satisfied on: 28 June 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 newlands park sydenham, london SE26 title no. 331849. Fully Satisfied |
---|---|
27 May 1988 | Delivered on: 9 June 1988 Satisfied on: 23 April 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 aislibie road london SE12. Fully Satisfied |
16 March 1988 | Delivered on: 22 March 1988 Satisfied on: 23 April 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 mary ann gardens deptford, london SE8. Fully Satisfied |
16 February 1988 | Delivered on: 24 February 1988 Satisfied on: 23 April 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 123A, friern road, east dulwich london SE22 title no sgl 467462. Fully Satisfied |
12 January 1988 | Delivered on: 12 January 1988 Satisfied on: 5 August 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debt (excluding those mentioned above) united capital. Fully Satisfied |
1 December 1987 | Delivered on: 7 December 1987 Satisfied on: 12 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20, manor avenue london borough of leuisham title no:- 326271. Fully Satisfied |
1 December 1987 | Delivered on: 4 December 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 ryghill park peckham london title no. Ln 148233. Fully Satisfied |
13 May 2011 | Delivered on: 26 May 2011 Satisfied on: 3 January 2013 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of all property charged, please rfeer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 July 1987 | Delivered on: 22 July 1987 Satisfied on: 12 November 1988 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge 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 105 coldharbour lane london SE5. Fully Satisfied |
23 December 2008 | Delivered on: 24 December 2008 Satisfied on: 13 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 9A greencourt road swalnley t/no K939678 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 March 2008 | Delivered on: 1 April 2008 Satisfied on: 13 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spotted cow public house london road east malling by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 March 2008 | Delivered on: 1 April 2008 Satisfied on: 13 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Seapoint centre seabrook road hythe by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 March 2008 | Delivered on: 22 March 2008 Satisfied on: 13 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hatherley fryerns basildon essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 2007 | Delivered on: 26 October 2007 Satisfied on: 13 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 234 and 236 northdown road margate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 May 2007 | Delivered on: 15 May 2007 Satisfied on: 13 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 751-757 (odd) london road larkfield kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 October 2006 | Delivered on: 13 October 2006 Satisfied on: 13 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The century public house, school lane, maidstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 December 2003 | Delivered on: 8 January 2004 Satisfied on: 13 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 37 london road bromley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 June 1995 | Delivered on: 24 June 1995 Satisfied on: 13 December 2012 Persons entitled: Jaqueline Rosemary Digges Classification: Legal charge Secured details: £98,853.76 due or to become due from the company to the chargee. Particulars: Land at 162 friern road, london SE22. Fully Satisfied |
10 October 1988 | Delivered on: 13 October 1988 Satisfied on: 23 April 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 whatman road forest hill, london SE23 ley, title no. Ln 212044. Fully Satisfied |
10 July 1987 | Delivered on: 16 July 1987 Satisfied on: 5 August 1993 Persons entitled: Allied Dunbar & Company PLC. Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any account whatsoever held by jadcom company limited with allied dunbar & company PLC. Fully Satisfied |
23 January 2020 | Delivered on: 27 January 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as channel rider training, ross way, folkstone, CT20 3UJ and registered at the land registry with title number K820217. Outstanding |
23 January 2020 | Delivered on: 27 January 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as flats 1-10, 1 olivia court and flats 1-10, 2 olivia court, court road, hythe, CT21 5FD and registered at the land registry with title number K882620. Outstanding |
23 January 2020 | Delivered on: 27 January 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as flats 1-10, 1 olivia court and flats 1-10, 2 olivia court, court road, hythe, CT21 5FD and registered at the land registry with title number K882620.. All that freehold land known as channel rider training, ross way, folkstone, CT20 3UJ and registered at the land registry with title number K820217. Outstanding |
10 April 2019 | Delivered on: 12 April 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as flats 1-10, 1 olivia court and flats 1 - 10, 2 olivia court, court road, hythe, CT21 5FD registered at hm land registry with title absolute under title number K882620. Outstanding |
12 January 2017 | Delivered on: 14 January 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
12 January 2017 | Delivered on: 14 January 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H seapoint centre seabrook road hythe t/n K882620. Outstanding |
4 October 2013 | Delivered on: 5 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H ground floor premises at 744 london road larkfield aylesford kent. Notification of addition to or amendment of charge. Outstanding |
19 March 2013 | Delivered on: 21 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 belle court 742 and 744 london road larkfield aylesford t/no. K341883 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 January 2013 | Delivered on: 18 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 March 2023 | Change of details for Mr James Ernest Digges as a person with significant control on 27 February 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 May 2022 | Satisfaction of charge 020606480028 in full (1 page) |
4 May 2022 | Satisfaction of charge 020606480026 in full (1 page) |
4 May 2022 | Satisfaction of charge 020606480029 in full (1 page) |
4 May 2022 | Satisfaction of charge 020606480027 in full (1 page) |
28 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
27 January 2020 | Registration of charge 020606480029, created on 23 January 2020 (21 pages) |
27 January 2020 | Registration of charge 020606480028, created on 23 January 2020 (21 pages) |
27 January 2020 | Registration of charge 020606480027, created on 23 January 2020 (38 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
12 April 2019 | Registration of charge 020606480026, created on 10 April 2019 (18 pages) |
7 March 2019 | Appointment of Mrs Sarah Jane Digges as a director on 25 February 2019 (2 pages) |
7 March 2019 | Change of details for Mr James Ernest Digges as a person with significant control on 7 March 2019 (2 pages) |
7 March 2019 | Director's details changed for James Ernest Digges on 7 March 2019 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
15 February 2018 | Satisfaction of charge 020606480024 in full (1 page) |
15 February 2018 | Satisfaction of charge 020606480025 in full (1 page) |
15 February 2018 | Satisfaction of charge 22 in full (2 pages) |
15 February 2018 | Satisfaction of charge 020606480023 in full (1 page) |
31 January 2018 | Satisfaction of charge 21 in full (1 page) |
31 January 2018 | All of the property or undertaking has been released from charge 22 (2 pages) |
31 January 2018 | All of the property or undertaking has been released from charge 22 (2 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 January 2017 | Registration of charge 020606480025, created on 12 January 2017 (14 pages) |
14 January 2017 | Registration of charge 020606480024, created on 12 January 2017 (19 pages) |
14 January 2017 | Registration of charge 020606480024, created on 12 January 2017 (19 pages) |
14 January 2017 | Registration of charge 020606480025, created on 12 January 2017 (14 pages) |
4 January 2017 | Termination of appointment of Samantha Louise Digges as a director on 3 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Samantha Louise Digges as a director on 3 January 2017 (1 page) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Termination of appointment of Jacqueline Rosemary Digges as a director on 1 April 2016 (1 page) |
6 July 2016 | Termination of appointment of Jacqueline Rosemary Digges as a director on 1 April 2016 (1 page) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 October 2013 | Registration of charge 020606480023 (40 pages) |
5 October 2013 | Registration of charge 020606480023 (40 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
9 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 November 2012 | Termination of appointment of Samantha Digges as a director (1 page) |
1 November 2012 | Termination of appointment of Samantha Digges as a director (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Appointment of Miss Samantha Louise Digges as a director (2 pages) |
9 August 2012 | Appointment of Miss Samantha Louise Digges as a director (2 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Appointment of Miss Samantha Louise Digges as a director (2 pages) |
17 May 2012 | Appointment of Mr James Patrick Digges as a director (2 pages) |
17 May 2012 | Appointment of Miss Samantha Louise Digges as a director (2 pages) |
17 May 2012 | Appointment of Mr James Patrick Digges as a director (2 pages) |
13 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 20 (8 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) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for James Ernest Digges on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for James Ernest Digges on 1 October 2009 (1 page) |
3 August 2010 | Director's details changed for Jacqueline Rosemary Digges on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Jacqueline Rosemary Digges on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for James Ernest Digges on 1 October 2009 (1 page) |
3 August 2010 | Director's details changed for James Ernest Digges on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for James Ernest Digges on 1 October 2009 (1 page) |
3 August 2010 | Director's details changed for Jacqueline Rosemary Digges on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for James Ernest Digges on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Sally Anne Digges on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Sally Anne Digges on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Sally Anne Digges on 1 January 2010 (2 pages) |
26 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 3 the deans bridge road bagshot surrey GU19 5AT (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 3 the deans bridge road bagshot surrey GU19 5AT (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
9 September 2008 | Return made up to 29/06/08; full list of members
|
9 September 2008 | Return made up to 29/06/08; full list of members
|
1 April 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
20 March 2008 | Ad 28/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
20 March 2008 | Ad 28/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
20 March 2008 | Particulars of contract relating to shares (2 pages) |
20 March 2008 | Particulars of contract relating to shares (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Nc inc already adjusted 15/10/07 (1 page) |
25 October 2007 | Nc inc already adjusted 15/10/07 (1 page) |
25 October 2007 | Resolutions
|
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 August 2007 | Return made up to 29/06/07; full list of members
|
9 August 2007 | Return made up to 29/06/07; full list of members
|
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members (9 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members (9 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
23 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
23 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
18 August 2003 | Return made up to 29/06/03; full list of members (9 pages) |
18 August 2003 | Return made up to 29/06/03; full list of members (9 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 July 2002 | Return made up to 29/06/02; full list of members
|
24 July 2002 | Return made up to 29/06/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 August 2001 | Return made up to 29/06/01; full list of members (8 pages) |
28 August 2001 | Return made up to 29/06/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
5 February 2001 | Company name changed jedcon company LIMITED\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed jedcon company LIMITED\certificate issued on 05/02/01 (2 pages) |
17 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 September 1997 | Return made up to 29/06/97; no change of members (4 pages) |
5 September 1997 | Return made up to 29/06/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 September 1996 | Return made up to 29/06/96; no change of members (4 pages) |
4 September 1996 | Return made up to 29/06/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
24 June 1995 | Particulars of mortgage/charge (3 pages) |
24 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 January 1993 | Resolutions
|
19 January 1993 | Resolutions
|
22 May 1987 | Resolutions
|
22 May 1987 | Resolutions
|
2 October 1986 | Certificate of Incorporation (1 page) |
2 October 1986 | Certificate of Incorporation (1 page) |
2 October 1986 | Incorporation (13 pages) |