Swanley Village
Swanley
Kent
BR8 7PA
Director Name | Gary Richards |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 10 Woodruff Close Upchurch Rainham Kent ME8 7XQ |
Director Name | Kevin Richards |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 19 Shelley Rise Rochester Kent ME1 1BH |
Secretary Name | Gary Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 10 Woodruff Close Upchurch Rainham Kent ME8 7XQ |
Director Name | David John Davenport |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2021) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Secretary Name | Wendy Ann Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2021) |
Role | Personal Assistant |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | computacare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 310728 |
Telephone region | Dartford |
Registered Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Mr John Nicholas Pool 47.62% Ordinary |
---|---|
1 at £1 | Wendy Ann Davenport 4.76% Deferred |
5 at £1 | David John Davenport 23.81% Ordinary |
5 at £1 | Wendy Ann Davenport 23.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £461 |
Cash | £113,134 |
Current Liabilities | £69,960 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
13 January 2021 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
---|---|
4 May 2020 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
9 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
9 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 (1 page) |
16 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
16 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
16 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
16 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Registered office address changed from 2 Williams Way Bexley Park Dartford DA2 7WF on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2 Williams Way Bexley Park Dartford DA2 7WF on 15 June 2010 (1 page) |
14 June 2010 | Director's details changed for John Nicholas Pool on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for David John Davenport on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Wendy Ann Davenport on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for David John Davenport on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Wendy Ann Davenport on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for John Nicholas Pool on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for David John Davenport on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Wendy Ann Davenport on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for John Nicholas Pool on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
1 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
1 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | Return made up to 20/04/09; full list of members (4 pages) |
18 August 2009 | Return made up to 20/04/09; full list of members (4 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
17 December 2008 | Return made up to 20/04/08; full list of members (4 pages) |
17 December 2008 | Return made up to 20/04/08; full list of members (4 pages) |
23 October 2008 | Ad 05/04/08\gbp si 18@1=18\gbp ic 3/21\ (2 pages) |
23 October 2008 | Ad 05/04/08\gbp si 18@1=18\gbp ic 3/21\ (2 pages) |
5 March 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
5 March 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
5 March 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
20 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
20 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
11 June 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
11 June 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
11 June 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
15 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
27 September 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
27 September 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
27 September 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
26 August 2005 | Return made up to 20/04/05; full list of members
|
26 August 2005 | Return made up to 20/04/05; full list of members
|
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
13 October 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
13 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
22 September 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
22 September 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
22 September 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
13 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
18 October 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 39 william street rainham gillingham kent ME8 8HW (1 page) |
18 October 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 39 william street rainham gillingham kent ME8 8HW (1 page) |
22 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Ad 20/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Ad 20/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 June 2001 | £ nc 1000/1100 20/04/01 (2 pages) |
18 June 2001 | £ nc 1000/1100 20/04/01 (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (3 pages) |
17 May 2001 | Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
17 May 2001 | Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
20 April 2001 | Incorporation (12 pages) |
20 April 2001 | Incorporation (12 pages) |