Shere
Surrey
GU50 9JG
Director Name | Mr Stephen Anthony Dyer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Whitmore Road Beckenham Kent BR3 3NU |
Secretary Name | Mr Stephen Anthony Dyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1995(4 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Whitmore Road Beckenham Kent BR3 3NU |
Director Name | Anthony James Dyer |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berens Way Chislehurst Kent BR7 6RH |
Secretary Name | Stephen Anthony Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 2 Broomfield Road Beckenham Kent BR3 3QD |
Secretary Name | Mr Andre Mark Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 22 Smugglers Walk Greenhithe Quay Greenhithe Kent DA9 9QR |
Registered Address | Suite Q 1 Lagoon Road Orpington Kent BR5 3QX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | J.g. Dyer 50.00% Ordinary |
---|---|
1 at £1 | S.a. Dyer 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
14 April 1993 | Delivered on: 5 May 1993 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 2 athena avenue elgin industrial estate swindon wiltshire t/n WT100177 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 April 1993 | Delivered on: 5 May 1993 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 9 athena avenue elgin industrial estate swindon wiltshire t/n WT87610 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1990 | Delivered on: 15 December 1990 Satisfied on: 29 May 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 land f/h unit 9 milbrook close elgin industrial estate, swindon, wiltshire. Fully Satisfied |
4 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
2 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
1 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
7 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
9 December 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
5 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
2 January 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
13 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
13 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
22 September 2010 | Director's details changed for Mr Jeremy Grahame Dyer on 30 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Mr Jeremy Grahame Dyer on 30 August 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 May 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
29 May 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
24 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
21 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
23 September 2003 | Return made up to 30/08/03; full list of members
|
23 September 2003 | Return made up to 30/08/03; full list of members
|
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page) |
1 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
1 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members
|
5 September 2000 | Return made up to 30/08/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 August 1999 | Return made up to 30/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 30/08/99; no change of members (4 pages) |
9 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: angerstein house church manor way erith kent, DA8 1DE (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: angerstein house church manor way erith kent, DA8 1DE (1 page) |
22 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
22 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
3 September 1997 | Return made up to 30/08/97; full list of members
|
3 September 1997 | Return made up to 30/08/97; full list of members
|
17 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 September 1996 | Return made up to 30/08/96; no change of members
|
13 September 1996 | Return made up to 30/08/96; no change of members
|
20 March 1996 | Auditor's resignation (1 page) |
20 March 1996 | Auditor's resignation (1 page) |
1 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
11 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
10 April 1995 | New secretary appointed (2 pages) |
10 April 1995 | New secretary appointed (2 pages) |
10 April 1995 | Secretary resigned (2 pages) |
10 April 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |