Swanley
BR8 7QH
Director Name | Mr Osman Mustafa Tary |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Of Acquisitions & Dev |
Country of Residence | England |
Correspondence Address | 90 Brixton Hill London SW2 1QN |
Director Name | Mr Yusuf Osman Tary |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 90 Brixton Hill London SW2 1QN |
Director Name | Mrs Joanna Susan Tasker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr David Digby Tasker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Secretary Name | Mrs Joanna Susan Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russett House Upper Hockenden Farm Swanley Kent BR8 7QH |
Director Name | John Cedric Vinson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(4 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Haven Peveril Point Road Swanage Dorset BH19 2BB |
Secretary Name | Sarah Louise Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 November 2011) |
Role | Company Director |
Correspondence Address | 39 Charles Drive Cuxton Rochester Kent ME2 1DR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01322 615854 |
---|---|
Telephone region | Dartford |
Registered Address | 90 Brixton Hill London SW2 1QN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Brixton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
11.6k at £1 | Mr David Digby Tasker 40.00% Ordinary C |
---|---|
11.6k at £1 | Mrs Joanna Susan Tasker 40.00% Ordinary B |
2.9k at £1 | Mr John Cedric Vinson 10.00% Ordinary A |
2.9k at £1 | Mrs Judith Bates Vinson 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £3,595,250 |
Cash | £28,681 |
Current Liabilities | £162,193 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
19 February 2019 | Delivered on: 2 March 2019 Persons entitled: Mustafa Osman Tary Classification: A registered charge Particulars: Freehold property known as upper hockenden farm maidstone road swanley (including agricultural farmland riddings russet house and 6 kiddens. 5 bransell close crockenhill swanley. 3 blue house cottages chrlton lane maidstone. For more details please refer to the instrument. Outstanding |
---|---|
4 May 2018 | Delivered on: 11 May 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
14 November 2003 | Delivered on: 18 November 2003 Persons entitled: Barclays 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 on the north side of hockenden lane, hockenden, swanley, kent t/n SGL7432. Outstanding |
14 November 2003 | Delivered on: 18 November 2003 Persons entitled: Barclays 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: Freehold property known as land at upper hockendon farm, st mary cray, orpington, kent. Outstanding |
8 April 2003 | Delivered on: 11 April 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 April 2003 | Delivered on: 23 April 2003 Satisfied on: 10 January 2004 Persons entitled: Barclays 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 on the north side of hockenden lane hockenden swanley kent t/no SGL7432. Fully Satisfied |
8 April 2003 | Delivered on: 23 April 2003 Satisfied on: 10 January 2004 Persons entitled: Barclays 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: F/H property k/a land at upper hockenden farm st mary cray orpington kent. Fully Satisfied |
19 January 2024 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
14 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
24 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
24 January 2023 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
15 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
22 September 2022 | Appointment of Mr Osman Mustafa Tary as a director on 16 September 2022 (2 pages) |
21 September 2022 | Appointment of Mr Yusuf Osman Tary as a director on 16 September 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
1 December 2020 | Appointment of Mr Mustafa Osman Tary as a director on 27 November 2020 (2 pages) |
1 December 2020 | Notification of Mustafa Osman Tary as a person with significant control on 27 November 2020 (2 pages) |
1 December 2020 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 90 Brixton Hill London SW2 1QN on 1 December 2020 (1 page) |
1 December 2020 | Termination of appointment of David Digby Tasker as a director on 27 November 2020 (1 page) |
1 December 2020 | Cessation of David Digby Tasker as a person with significant control on 27 November 2020 (1 page) |
26 November 2020 | Satisfaction of charge 1 in full (1 page) |
3 November 2020 | Accounts for a small company made up to 31 January 2020 (11 pages) |
16 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
17 September 2019 | Accounts for a small company made up to 31 January 2019 (10 pages) |
2 March 2019 | Registration of charge 043361410008, created on 19 February 2019 (40 pages) |
19 February 2019 | Cessation of Joanna Susan Tasker as a person with significant control on 19 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Joanna Susan Tasker as a director on 19 February 2019 (1 page) |
19 February 2019 | Termination of appointment of John Cedric Vinson as a director on 19 February 2019 (1 page) |
19 February 2019 | Change of details for Mr David Digby Tasker as a person with significant control on 19 February 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
17 October 2018 | Accounts for a small company made up to 31 January 2018 (9 pages) |
17 September 2018 | Cancellation of shares. Statement of capital on 4 April 2018
|
17 September 2018 | Cancellation of shares. Statement of capital on 11 June 2018
|
14 September 2018 | Purchase of own shares. (3 pages) |
14 September 2018 | Purchase of own shares. (3 pages) |
11 May 2018 | Registration of charge 043361410007, created on 4 May 2018 (41 pages) |
20 December 2017 | Change of details for Mr David Digby Tasker as a person with significant control on 8 December 2017 (2 pages) |
20 December 2017 | Change of details for Mrs Joanna Susan Tasker as a person with significant control on 8 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
20 December 2017 | Director's details changed for Mrs Joanna Susan Tasker on 8 December 2017 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 January 2017 (10 pages) |
5 October 2017 | Accounts for a small company made up to 31 January 2017 (10 pages) |
2 March 2017 | Registered office address changed from Upper Hockenden Farm Maidstone Road Swanley Kent BR8 7QH to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from Upper Hockenden Farm Maidstone Road Swanley Kent BR8 7QH to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
14 September 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
14 September 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
25 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
19 August 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
19 August 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Mr David Digby Tasker on 18 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Mr David Digby Tasker on 18 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 August 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
15 August 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
17 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Statement of company's objects (2 pages) |
26 September 2012 | Change of share class name or designation (2 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Statement of company's objects (2 pages) |
26 September 2012 | Change of share class name or designation (2 pages) |
26 September 2012 | Resolutions
|
10 August 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
10 August 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
13 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
12 March 2012 | Registered office address changed from Upper Hockenden Farm Swanley Kentley BR8 7QH on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Upper Hockenden Farm Swanley Kentley BR8 7QH on 12 March 2012 (1 page) |
17 January 2012 | Termination of appointment of Sarah Turner as a secretary (1 page) |
17 January 2012 | Termination of appointment of Sarah Turner as a secretary (1 page) |
2 November 2011 | Full accounts made up to 31 January 2011 (13 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (13 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Group of companies' accounts made up to 31 January 2010 (22 pages) |
30 July 2010 | Group of companies' accounts made up to 31 January 2010 (22 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for John Cedric Vinson on 22 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Joanna Susan Tasker on 22 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Joanna Susan Tasker on 22 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Digby Tasker on 22 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Cedric Vinson on 22 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Digby Tasker on 22 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
13 September 2009 | Full accounts made up to 31 January 2009 (15 pages) |
13 September 2009 | Full accounts made up to 31 January 2009 (15 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
29 October 2008 | Full accounts made up to 31 January 2008 (15 pages) |
29 October 2008 | Full accounts made up to 31 January 2008 (15 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of register of members (1 page) |
18 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
30 August 2007 | Full accounts made up to 31 January 2007 (16 pages) |
30 August 2007 | Full accounts made up to 31 January 2007 (16 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
12 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
8 September 2006 | Full accounts made up to 31 January 2006 (16 pages) |
8 September 2006 | Full accounts made up to 31 January 2006 (16 pages) |
15 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
15 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
17 August 2005 | Full accounts made up to 31 January 2005 (15 pages) |
17 August 2005 | Full accounts made up to 31 January 2005 (15 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
18 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Full accounts made up to 31 January 2003 (10 pages) |
4 August 2003 | Full accounts made up to 31 January 2003 (10 pages) |
23 April 2003 | Particulars of mortgage/charge (10 pages) |
23 April 2003 | Particulars of mortgage/charge (10 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (4 pages) |
11 April 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
29 August 2002 | Ad 22/05/02--------- £ si 29099@1=29099 £ ic 1/29100 (2 pages) |
29 August 2002 | Particulars of contract relating to shares (3 pages) |
29 August 2002 | Ad 22/05/02--------- £ si 29099@1=29099 £ ic 1/29100 (2 pages) |
29 August 2002 | Particulars of contract relating to shares (3 pages) |
5 June 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
5 June 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
7 December 2001 | Incorporation (31 pages) |
7 December 2001 | Incorporation (31 pages) |