Dartford
Kent
DA1 3EN
Director Name | Miss Karen Ann Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 127 Forest Road Loughton Essex IG10 1EF |
Director Name | Mr Albert Alexander Smith Snr |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New House Farm Long Street Upshire Waltham Abbey Essex EN9 3TQ |
Secretary Name | Mr Albert Alexander Smith Snr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New House Farm Long Street Upshire Waltham Abbey Essex EN9 3TQ |
Secretary Name | Susan Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 33 Meadow Way Chigwell Essex IG7 6LR |
Director Name | Mr Albert Alexander Smith Snr |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New House Farm Long Street Upshire Waltham Abbey Essex EN9 3TQ |
Secretary Name | Doris Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 37 Long Street Waltham Abbey Essex EN9 3TQ |
Secretary Name | Tanya Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | New House Farm Copthall Stud, Long Street Upshire Essex EN9 3TQ |
Director Name | Mr Michael Paul Taverner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(16 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Gardens Doddinghurst Essex CM15 0LU |
Secretary Name | Charmain Claire Fry Taverna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 05 June 2007) |
Role | Manager |
Correspondence Address | 6 The Gardens Doddinghurst Brentwood CM1 0CU |
Secretary Name | Charmain Claire Taverner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 May 2013) |
Role | Manager |
Correspondence Address | 1st Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL |
Registered Address | 117 Dartford Road Dartford Kent DA1 3EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Michael Taverner 99.01% Ordinary |
---|---|
100 at £0.01 | Bluesky Investments LTD 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £341,079 |
Cash | £138,218 |
Current Liabilities | £533,764 |
Latest Accounts | 28 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
26 March 2018 | Delivered on: 10 April 2018 Persons entitled: Darren Lietch Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 January 2011 | Delivered on: 9 February 2011 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bowling inn fyfield road ongar & land lying to the west of fyfield road ongar t/no:EX675970 and EX470190 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
26 October 2010 | Delivered on: 10 November 2010 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 August 2009 | Delivered on: 19 August 2009 Persons entitled: Clydesdale Bank PLC 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: 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 |
28 June 1994 | Delivered on: 7 July 1994 Satisfied on: 20 August 2005 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: L/H property k/a the bowling inn fyfield road ongar essex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 August 2023 | Micro company accounts made up to 28 December 2022 (3 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
3 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2022 | Micro company accounts made up to 28 December 2021 (3 pages) |
4 March 2022 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 28 December 2020 (3 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 28 December 2019 (3 pages) |
13 September 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 28 December 2018 (2 pages) |
23 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
17 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 29 December 2017 (2 pages) |
27 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
10 April 2018 | Registration of charge 025539610005, created on 26 March 2018 (33 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
26 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
11 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 November 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
13 November 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
31 October 2014 | Registered office address changed from 1St Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL to 117 Dartford Road Dartford Kent DA1 3EN on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from 1St Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL to 117 Dartford Road Dartford Kent DA1 3EN on 31 October 2014 (2 pages) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 December 2013 | Director's details changed for Mr Michael Paul Taverner on 1 October 2009 (2 pages) |
19 December 2013 | Director's details changed for Mr Michael Paul Taverner on 1 October 2009 (2 pages) |
19 December 2013 | Director's details changed for Mr Michael Paul Taverner on 1 October 2009 (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Termination of appointment of Charmain Taverner as a secretary (1 page) |
2 May 2013 | Termination of appointment of Charmain Taverner as a secretary (1 page) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Director's details changed for Michael Paul Taverna on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Michael Paul Taverna on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Michael Paul Taverna on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Michael Paul Taverna on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Charmain Claire Fry on 19 January 2012 (1 page) |
19 January 2012 | Secretary's details changed for Charmain Claire Fry on 19 January 2012 (1 page) |
19 January 2012 | Secretary's details changed for Charmain Claire Fry on 19 January 2012 (1 page) |
19 January 2012 | Secretary's details changed for Charmain Claire Fry on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 19 January 2012 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 7 September 2010 (1 page) |
2 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Michael Paul Taverna on 1 January 2010 (2 pages) |
2 February 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Michael Paul Taverna on 1 January 2010 (2 pages) |
2 February 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Michael Paul Taverna on 1 January 2010 (2 pages) |
2 February 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 2 February 2010 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 April 2008 | Appointment terminated secretary charmain taverna (1 page) |
22 April 2008 | Appointment terminated director michael taverner (1 page) |
22 April 2008 | Appointment terminated secretary charmain taverna (1 page) |
22 April 2008 | Appointment terminated director michael taverner (1 page) |
16 April 2008 | Director appointed michael paul taverna (2 pages) |
16 April 2008 | Director appointed michael paul taverna (2 pages) |
16 April 2008 | Secretary appointed charmain claire fry taverna (2 pages) |
16 April 2008 | Secretary appointed charmain claire fry taverna (2 pages) |
3 April 2008 | Appointment terminated secretary tanya smith (1 page) |
3 April 2008 | Appointment terminated secretary tanya smith (1 page) |
3 April 2008 | Secretary's change of particulars / charmain taverner / 04/06/2007 (1 page) |
3 April 2008 | Appointment terminated director albert smith (1 page) |
3 April 2008 | Secretary's change of particulars / charmain taverner / 04/06/2007 (1 page) |
3 April 2008 | Appointment terminated director albert smith (1 page) |
24 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 13 station road finchley london N3 2SB (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 13 station road finchley london N3 2SB (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
29 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Return made up to 31/10/03; full list of members
|
30 October 2003 | Return made up to 31/10/03; full list of members
|
30 October 2002 | Return made up to 31/10/02; full list of members (5 pages) |
30 October 2002 | Return made up to 31/10/02; full list of members (5 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 August 2001 | New secretary appointed (2 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 November 1998 | Secretary's particulars changed (1 page) |
18 November 1998 | Secretary's particulars changed (1 page) |
9 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 November 1997 | Return made up to 31/10/97; full list of members (4 pages) |
6 November 1997 | Return made up to 31/10/97; full list of members (4 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 January 1997 | New secretary appointed (1 page) |
10 January 1997 | New secretary appointed (1 page) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
30 October 1996 | Return made up to 31/10/96; full list of members (5 pages) |
30 October 1996 | Return made up to 31/10/96; full list of members (5 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |
3 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |
29 August 1995 | Director resigned;new director appointed (6 pages) |
29 August 1995 | Director resigned;new director appointed (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 July 1994 | Particulars of mortgage/charge (3 pages) |
7 July 1994 | Particulars of mortgage/charge (3 pages) |
13 December 1990 | Resolutions
|
13 December 1990 | Resolutions
|
31 October 1990 | Incorporation (16 pages) |
31 October 1990 | Incorporation (16 pages) |