Dartford
DA2 6FG
Secretary Name | Alison Jane Regnier |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Chapel Drive Dartford DA2 6FG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 84624002 |
---|---|
Telephone region | London |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alison Jane Regnier & Clifford Louis Walter Regnier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 4 weeks from now) |
18 February 2005 | Delivered on: 19 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 2 cadwallon road, new eltham, london t/no SGL325354. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
22 July 2002 | Delivered on: 8 August 2002 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: Land at the back of 79,80,81 frederick place greenwich and land and buildings on west side of bloomfield road plumstead t/nos: LN110233 SGL417189. 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. Outstanding |
26 June 2001 | Delivered on: 3 July 2001 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: The f/h property k/a new town tavern fulwich hill dartford kent t/n K711602. And the proceeds of sale thereof 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. Outstanding |
31 January 2001 | Delivered on: 3 February 2001 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: The f/h property k/a 39/41 mill road northumberland heath t/no SGL35845. And the proceeds of sale thereof 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. Outstanding |
19 September 2000 | Delivered on: 30 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 September 2023 | Confirmation statement made on 15 September 2023 with updates (3 pages) |
11 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
2 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Clifford Louis Walter Regnier on 1 April 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Clifford Louis Walter Regnier on 1 April 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Alison Jane Regnier on 1 April 2014 (1 page) |
13 August 2014 | Secretary's details changed for Alison Jane Regnier on 1 April 2014 (1 page) |
13 August 2014 | Director's details changed for Mr Clifford Louis Walter Regnier on 1 April 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Alison Jane Regnier on 1 April 2014 (1 page) |
13 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Clifford Louis Walter Regnier on 1 October 2010 (2 pages) |
4 July 2011 | Director's details changed for Clifford Louis Walter Regnier on 1 October 2010 (2 pages) |
4 July 2011 | Secretary's details changed for Alison Jane Regnier on 1 October 2010 (2 pages) |
4 July 2011 | Secretary's details changed for Alison Jane Regnier on 1 October 2010 (2 pages) |
4 July 2011 | Secretary's details changed for Alison Jane Regnier on 1 October 2010 (2 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Clifford Louis Walter Regnier on 1 October 2010 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Clifford Louis Walter Regnier on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Clifford Louis Walter Regnier on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Clifford Louis Walter Regnier on 1 October 2009 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
3 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
4 November 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
4 November 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
17 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
17 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
19 February 2007 | Return made up to 29/06/06; full list of members (2 pages) |
19 February 2007 | Return made up to 29/06/06; full list of members (2 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members
|
13 July 2005 | Return made up to 29/06/05; full list of members
|
19 February 2005 | Particulars of mortgage/charge (7 pages) |
19 February 2005 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
30 June 2003 | Return made up to 29/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 29/06/03; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
16 June 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
16 June 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
9 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
9 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
30 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
30 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Incorporation (15 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Incorporation (15 pages) |
29 June 2000 | Secretary resigned (1 page) |