Swanley Village
Kent
BR8 8DX
Director Name | Mrs Margaret Lilian Broadley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Balmoral Road Kingsdown Deal Kent CT14 8BX |
Director Name | Mr Ronald Broadley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Balmoral Road Kingsdown Deal Kent CT14 8BX |
Secretary Name | Mr Ronald Broadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Balmoral Road Kingsdown Deal Kent CT14 8BX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | zephyrcontracts.com |
---|---|
Telephone | 01304 368213 |
Telephone region | Dover |
Registered Address | Unit 2c Brutton Street Business Park Button Street Swanley Village Kent BR8 8DX |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Year | 2012 |
---|---|
Net Worth | -£27,217 |
Cash | £26 |
Current Liabilities | £71,618 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
30 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (9 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (9 pages) |
2 October 2016 | Termination of appointment of Margaret Lilian Broadley as a director on 30 June 2016 (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 October 2016 | Appointment of Phillip Achilles as a director on 30 June 2016 (3 pages) |
2 October 2016 | Termination of appointment of Ronald Broadley as a director on 30 June 2016 (2 pages) |
2 October 2016 | Termination of appointment of Ronald Broadley as a secretary on 30 June 2016 (2 pages) |
2 October 2016 | Appointment of Phillip Achilles as a director on 30 June 2016 (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 October 2016 | Termination of appointment of Ronald Broadley as a secretary on 30 June 2016 (2 pages) |
2 October 2016 | Registered office address changed from 31 Balmoral Road Kingsdown Deal Kent CT14 8BX to Unit 2C Brutton Street Business Park Button Street Swanley Village Kent BR8 8DX on 2 October 2016 (2 pages) |
2 October 2016 | Registered office address changed from 31 Balmoral Road Kingsdown Deal Kent CT14 8BX to Unit 2C Brutton Street Business Park Button Street Swanley Village Kent BR8 8DX on 2 October 2016 (2 pages) |
2 October 2016 | Termination of appointment of Margaret Lilian Broadley as a director on 30 June 2016 (3 pages) |
2 October 2016 | Termination of appointment of Ronald Broadley as a director on 30 June 2016 (2 pages) |
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Director's details changed for Ronald Broadley on 24 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Margaret Lilian Broadley on 24 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Margaret Lilian Broadley on 24 December 2009 (2 pages) |
10 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Director's details changed for Ronald Broadley on 24 December 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 February 2005 | Return made up to 24/12/04; full list of members
|
18 February 2005 | Return made up to 24/12/04; full list of members
|
7 January 2005 | Registered office changed on 07/01/05 from: himara claremont road, kingsdown deal kent CT14 8BU (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: himara claremont road, kingsdown deal kent CT14 8BU (1 page) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 March 2004 | Return made up to 24/12/03; full list of members (7 pages) |
8 March 2004 | Return made up to 24/12/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 January 2000 | Return made up to 24/12/99; full list of members
|
17 January 2000 | Return made up to 24/12/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 May 1999 | Auditor's resignation (1 page) |
27 May 1999 | Auditor's resignation (1 page) |
7 January 1999 | Return made up to 24/12/98; no change of members
|
7 January 1999 | Return made up to 24/12/98; no change of members
|
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 January 1998 | Return made up to 24/12/97; full list of members
|
27 January 1998 | Return made up to 24/12/97; full list of members
|
21 March 1997 | Ad 24/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1997 | Ad 24/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 December 1996 | Incorporation (20 pages) |
24 December 1996 | Incorporation (20 pages) |