Swanley Village
Kent
BR8 7PA
Secretary Name | Daniel John Churchill |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | Mr Adam Peter Lane |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | Mr Martin Gerard Gilsenan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Queens Road Wimbledon London SW19 8NR |
Director Name | Craig James Hardiman Scott |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | commercial1.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2712690 |
Telephone region | Unknown |
Registered Address | Riddingtons Ltd The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
10 at £1 | Craig James Hardiman-scott 50.00% Ordinary |
---|---|
5 at £1 | Amanda Churchill 25.00% Ordinary |
5 at £1 | Daniel John Churchill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,733 |
Cash | £171,839 |
Current Liabilities | £97,827 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
6 July 2020 | Appointment of Mr Adam Peter Lane as a director on 29 May 2020 (2 pages) |
3 June 2020 | Cessation of Craig James Hardiman Scott as a person with significant control on 29 May 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
3 June 2020 | Termination of appointment of Craig James Hardiman Scott as a director on 29 May 2020 (1 page) |
3 June 2020 | Notification of Adam Lane as a person with significant control on 29 May 2020 (2 pages) |
25 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
22 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 May 2013 | Director's details changed for Craig Hardiman Scott on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Craig Hardiman Scott on 29 May 2013 (2 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 January 2011 | Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR United Kingdom on 18 January 2011 (1 page) |
29 October 2010 | Secretary's details changed for Daniel John Churchill on 1 October 2009 (1 page) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Secretary's details changed for Daniel John Churchill on 1 October 2009 (1 page) |
29 October 2010 | Secretary's details changed for Daniel John Churchill on 1 October 2009 (1 page) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
27 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
26 August 2010 | Registered office address changed from 57-59 High Street Sevenoaks Kent TN13 1JF on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from 57-59 High Street Sevenoaks Kent TN13 1JF on 26 August 2010 (1 page) |
27 October 2009 | Director's details changed for Craig Hardiman Scott on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Craig Hardiman Scott on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Craig Hardiman Scott on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Daniel John Churchill on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Daniel John Churchill on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Daniel John Churchill on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Director and secretary's change of particulars / daniel churchill / 30/09/2009 (1 page) |
1 October 2009 | Director and secretary's change of particulars / daniel churchill / 30/09/2009 (1 page) |
30 September 2009 | Director and secretary's change of particulars / daniel churchill / 30/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / craig hardiman scott / 30/09/2009 (1 page) |
30 September 2009 | Director and secretary's change of particulars / daniel churchill / 30/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / craig hardiman scott / 30/09/2009 (1 page) |
4 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
4 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
6 March 2009 | Appointment terminated director martin gilsenan (1 page) |
6 March 2009 | Appointment terminated director martin gilsenan (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from the lodge darenth hill darenth kent DA2 7QR (1 page) |
2 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from the lodge darenth hill darenth kent DA2 7QR (1 page) |
28 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
4 July 2008 | Ad 04/06/08\gbp si 17@1=17\gbp ic 3/20\ (2 pages) |
4 July 2008 | Ad 04/06/08\gbp si 17@1=17\gbp ic 3/20\ (2 pages) |
25 October 2007 | Return made up to 07/10/07; no change of members
|
25 October 2007 | Return made up to 07/10/07; no change of members
|
26 February 2007 | Return made up to 07/10/06; full list of members; amend
|
26 February 2007 | Return made up to 07/10/06; full list of members; amend
|
5 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 January 2007 | Return made up to 07/10/06; full list of members (7 pages) |
4 January 2007 | Return made up to 07/10/06; full list of members (7 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
4 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 19-21 bull plain hertford hertfordshire SG14 1DX (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 19-21 bull plain hertford hertfordshire SG14 1DX (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
31 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
16 January 2003 | Ad 11/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 January 2003 | Ad 11/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
7 October 2002 | Incorporation (12 pages) |
7 October 2002 | Incorporation (12 pages) |