Swanley Village
Kent
BR8 7PA
Secretary Name | Ms Katie Mason |
---|---|
Status | Current |
Appointed | 16 October 2017(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | Mr Paul David Mason |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1994(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2000) |
Role | Metalwork Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 19 White Horse Hill Chislehurst Kent BR7 6DG |
Director Name | Mr Robert Henry Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1994(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2000) |
Role | Metalwork Contractor |
Country of Residence | England |
Correspondence Address | 24 Peabody Cottages Rosendale Road Herne Hill London SE24 9DN |
Secretary Name | Christine Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | 32 Tayside Court Basingdon Way London SE5 8HB |
Director Name | Christine Anne Smith |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2009) |
Role | Bookeeper-Secretary |
Correspondence Address | 32 Tayside Court Basingdon Way London SE5 8HB |
Secretary Name | Sally Lorraine Maher |
---|---|
Status | Resigned |
Appointed | 23 January 2008(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 October 2017) |
Role | Co Secretary |
Correspondence Address | 4 Elmcourt Road West Norwood Surrey SE27 9BZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
75 at £1 | John Edward Mason 75.00% Ordinary |
---|---|
25 at £1 | Natalie Jane Mason 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,418 |
Cash | £65,704 |
Current Liabilities | £149,966 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
13 February 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
3 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
10 August 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
22 January 2019 | Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN England to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 22 January 2019 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 February 2018 | Registered office address changed from Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH England to 10a High Street Chislehurst Kent BR7 5AN on 28 February 2018 (1 page) |
16 October 2017 | Registered office address changed from 6E Thomas Way, Lakesview Business Park Hersden, Canterbury Kent. CT3 4JZ England to Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 6E Thomas Way, Lakesview Business Park Hersden, Canterbury Kent. CT3 4JZ England to Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH on 16 October 2017 (1 page) |
16 October 2017 | Appointment of Ms Katie Mason as a secretary on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Ms Katie Mason as a secretary on 16 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Sally Lorraine Maher as a secretary on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Sally Lorraine Maher as a secretary on 12 October 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
28 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
17 August 2016 | Registered office address changed from 163 Herne Hill London SE24 9LR to 6E Thomas Way, Lakesview Business Park Hersden, Canterbury Kent. CT3 4JZ on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 163 Herne Hill London SE24 9LR to 6E Thomas Way, Lakesview Business Park Hersden, Canterbury Kent. CT3 4JZ on 17 August 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
8 August 2014 | Director's details changed for John Edward Mason on 31 July 2014 (2 pages) |
8 August 2014 | Director's details changed for John Edward Mason on 31 July 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 April 2012 | Company name changed the old southern forge demolition co. LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (1 page) |
5 April 2012 | Change of name notice (1 page) |
5 April 2012 | Company name changed the old southern forge demolition co. LIMITED\certificate issued on 05/04/12
|
26 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
14 August 2009 | Appointment terminated director christine smith (1 page) |
14 August 2009 | Appointment terminated director christine smith (1 page) |
30 January 2009 | Return made up to 02/08/08; full list of members (4 pages) |
30 January 2009 | Return made up to 02/08/08; full list of members (4 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from southern railway stables bricklayers arms st james road london SE1 5UT (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from southern railway stables bricklayers arms st james road london SE1 5UT (1 page) |
8 October 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
8 October 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
25 June 2008 | Return made up to 02/08/07; full list of members (6 pages) |
25 June 2008 | Return made up to 02/08/06; full list of members (6 pages) |
25 June 2008 | Return made up to 02/08/07; full list of members (6 pages) |
25 June 2008 | Return made up to 02/08/06; full list of members (6 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Secretary resigned (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Secretary resigned (2 pages) |
22 October 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
6 October 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
6 October 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
6 October 2005 | Return made up to 02/08/05; full list of members (7 pages) |
6 October 2005 | Return made up to 02/08/05; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
5 October 2004 | Return made up to 02/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 02/08/04; full list of members (7 pages) |
11 November 2003 | Return made up to 02/08/03; full list of members (7 pages) |
11 November 2003 | Return made up to 02/08/03; full list of members (7 pages) |
23 July 2003 | Partial exemption accounts made up to 30 September 2002 (9 pages) |
23 July 2003 | Partial exemption accounts made up to 30 September 2002 (9 pages) |
27 October 2002 | Return made up to 02/08/02; full list of members (7 pages) |
27 October 2002 | Return made up to 02/08/02; full list of members (7 pages) |
27 October 2002 | Partial exemption accounts made up to 30 September 2001 (9 pages) |
27 October 2002 | Partial exemption accounts made up to 30 September 2001 (9 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Return made up to 02/08/01; full list of members (6 pages) |
14 March 2002 | Return made up to 02/08/01; full list of members (6 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
1 August 2001 | Partial exemption accounts made up to 30 September 2000 (9 pages) |
1 August 2001 | Partial exemption accounts made up to 30 September 2000 (9 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
28 December 2000 | Return made up to 02/08/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
28 December 2000 | Return made up to 02/08/00; full list of members (6 pages) |
24 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
13 October 1998 | Return made up to 02/08/98; full list of members (6 pages) |
13 October 1998 | Return made up to 02/08/98; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
2 October 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
18 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
18 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
8 January 1997 | Return made up to 02/08/96; no change of members (4 pages) |
8 January 1997 | Return made up to 02/08/96; no change of members (4 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
16 November 1995 | Ad 01/09/94--------- £ si 100@1 (2 pages) |
16 November 1995 | Ad 01/09/94--------- £ si 100@1 (2 pages) |
16 November 1995 | Return made up to 02/08/95; full list of members (6 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Return made up to 02/08/95; full list of members (6 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
3 May 1995 | Accounting reference date notified as 30/09 (1 page) |
3 May 1995 | Accounting reference date notified as 30/09 (1 page) |