Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary Name | Neil William Stirling |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mrs Kim Georgina Millen-Stirling |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Schooner Park Schooner Court Crossways Business Park Dartford DA2 6NW |
Director Name | Mr Steven Alfonso Forde |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(16 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Ms Isabel Stirling |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | hispecservices.co.uk |
---|---|
Telephone | 0800 7313035 |
Telephone region | Freephone |
Registered Address | 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
421.3k at £1.23 | Colin Stirling & K. Stirling 61.32% Ordinary A |
---|---|
37.5k at £1.23 | Neil Stirling 5.46% Ordinary A |
24.1k at £1.23 | Steve Forde 3.51% Ordinary A |
250k at £1 | Colin Stirling & Kim Stirling 29.59% Ordinary B |
- | OTHER 0.12% - |
Year | 2014 |
---|---|
Turnover | £9,471,710 |
Gross Profit | £1,499,301 |
Net Worth | £437,736 |
Cash | £97,581 |
Current Liabilities | £2,016,996 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 28 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
7 March 2014 | Delivered on: 7 March 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 September 2011 | Delivered on: 13 October 2011 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: Unit 20 schooner park crossways business park dartford kent t/no K923198 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 September 2010 | Delivered on: 28 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 June 2010 | Delivered on: 8 June 2010 Satisfied on: 18 September 2013 Persons entitled: Zurich Insurance PLC Classification: Trust deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sums held from time to time in a/no 21013263. Fully Satisfied |
8 March 2007 | Delivered on: 9 March 2007 Satisfied on: 18 February 2010 Persons entitled: Zurich Gsg Limited Classification: Trust deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sums held from time to time standing in account number 20631613 at the royal bank of scotland ann street, manchester. Fully Satisfied |
12 November 2002 | Delivered on: 22 November 2002 Satisfied on: 3 February 2010 Persons entitled: V&J Perara Limited Classification: Deposit deed Secured details: £3,525.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,525.00 and all sums from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. Fully Satisfied |
31 May 2002 | Delivered on: 12 June 2002 Satisfied on: 3 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
31 May 2002 | Delivered on: 12 June 2002 Satisfied on: 3 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Life policy with policy number LO190480912DB effected with scottish eqitable all sums assured and all bonuses. Fully Satisfied |
31 May 2002 | Delivered on: 12 June 2002 Satisfied on: 3 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The life policy number LO195260912 effected with legal & general assurance society limited, all sums assured and all bonuses. Fully Satisfied |
13 October 2020 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
---|---|
23 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 January 2020 | Resolutions
|
3 January 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (3 pages) |
28 December 2019 | Satisfaction of charge 8 in full (4 pages) |
1 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
3 January 2019 | Group of companies' accounts made up to 3 April 2018 (39 pages) |
28 September 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Steven Alfonso Forde as a director on 1 April 2018 (2 pages) |
3 April 2018 | Resolutions
|
3 April 2018 | Re-registration from a public company to a private limited company (2 pages) |
3 April 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 April 2018 | Re-registration of Memorandum and Articles (20 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
10 October 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
10 October 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
7 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
7 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
7 August 2014 | Appointment of Mrs Kim Georgina Millen-Stirling as a director on 25 March 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Kim Georgina Millen-Stirling as a director on 25 March 2014 (2 pages) |
4 April 2014 | Termination of appointment of Isabel Stirling as a director (1 page) |
4 April 2014 | Termination of appointment of Isabel Stirling as a director (1 page) |
7 March 2014 | Registration of charge 043733790009 (8 pages) |
7 March 2014 | Registration of charge 043733790009 (8 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 September 2013 | Satisfaction of charge 6 in full (4 pages) |
18 September 2013 | Satisfaction of charge 6 in full (4 pages) |
11 February 2013 | Secretary's details changed for Neil William Stirling on 31 January 2013 (1 page) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Secretary's details changed for Neil William Stirling on 31 January 2013 (1 page) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
7 February 2012 | Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Change of name notice (2 pages) |
2 February 2012 | Company name changed hi-spec facilities support company PLC\certificate issued on 02/02/12
|
2 February 2012 | Change of name notice (2 pages) |
2 February 2012 | Company name changed hi-spec facilities support company PLC\certificate issued on 02/02/12
|
13 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 May 2011 | Section 519 (1 page) |
20 May 2011 | Section 519 (1 page) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 February 2010 | Director's details changed for Colin Alexander Stirling on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Isabel Stirling on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Isabel Stirling on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Colin Alexander Stirling on 10 February 2010 (2 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
25 August 2009 | Full accounts made up to 31 March 2008 (23 pages) |
25 August 2009 | Full accounts made up to 31 March 2008 (23 pages) |
14 July 2009 | Gbp nc 500000/750000\31/05/08 (2 pages) |
14 July 2009 | Gbp nc 500000/750000\31/05/08 (2 pages) |
13 July 2009 | Capitals not rolled up (1 page) |
13 July 2009 | Capitals not rolled up (1 page) |
2 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
17 February 2009 | Ad 01/09/08-01/09/08\gbp si 24145@1=24145\gbp ic 482895/507040\ (1 page) |
17 February 2009 | Ad 01/09/08-01/09/08\gbp si 24145@1=24145\gbp ic 482895/507040\ (1 page) |
17 February 2009 | Secretary's change of particulars / neil stirling / 01/01/2009 (1 page) |
17 February 2009 | Secretary's change of particulars / neil stirling / 01/01/2009 (1 page) |
19 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
8 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
18 November 2005 | Location of register of members (1 page) |
18 November 2005 | Location of register of members (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
2 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
19 July 2004 | Ad 10/06/04--------- £ si 40000@1=40000 £ ic 348750/388750 (1 page) |
19 July 2004 | Ad 10/06/04--------- £ si 40000@1=40000 £ ic 348750/388750 (1 page) |
1 June 2004 | Full accounts made up to 31 March 2003 (22 pages) |
1 June 2004 | Full accounts made up to 31 March 2003 (22 pages) |
13 April 2004 | Auditor's resignation (2 pages) |
13 April 2004 | Auditor's resignation (2 pages) |
26 February 2004 | Return made up to 13/02/04; full list of members
|
26 February 2004 | Ad 20/03/03--------- £ si 48750@1=48750 £ ic 300000/348750 (2 pages) |
26 February 2004 | Ad 20/03/03--------- £ si 48750@1=48750 £ ic 300000/348750 (2 pages) |
26 February 2004 | Return made up to 13/02/04; full list of members
|
17 April 2003 | Ad 24/04/02--------- £ si 249998@1 (2 pages) |
17 April 2003 | Ad 24/04/02--------- £ si 249998@1 (2 pages) |
8 April 2003 | Nc inc already adjusted 25/04/02 (1 page) |
8 April 2003 | Ad 25/04/02--------- £ si 50000@1 (2 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | Ad 25/04/02--------- £ si 50000@1 (2 pages) |
8 April 2003 | Nc inc already adjusted 25/04/02 (1 page) |
6 April 2003 | Return made up to 13/02/03; full list of members
|
6 April 2003 | Return made up to 13/02/03; full list of members
|
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
28 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Application to commence business (2 pages) |
5 June 2002 | Certificate of authorisation to commence business and borrow (1 page) |
5 June 2002 | Certificate of authorisation to commence business and borrow (1 page) |
5 June 2002 | Application to commence business (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Incorporation (17 pages) |
13 February 2002 | Incorporation (17 pages) |