Swanley Village
Kent
BR8 7PA
Secretary Name | Mr Daniel John Churchill |
---|---|
Nationality | English |
Status | Current |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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, 10 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 | 18 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 | 18 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 | 18 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 | 18 October 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
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 |
2 at £1 | Craig James Hardiman-scott 66.67% Ordinary |
---|---|
1 at £1 | Daniel John Churchill 33.33% Ordinary |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
9 March 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
---|---|
8 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
6 July 2020 | Cessation of Daniel John Churchill as a person with significant control on 2 January 2020 (1 page) |
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
6 July 2020 | Cessation of Craig James Hardiman Scott as a person with significant control on 29 May 2020 (1 page) |
6 July 2020 | Appointment of Mr Adam Peter Lane as a director on 29 May 2020 (2 pages) |
6 July 2020 | Notification of Commerical 1 Limited as a person with significant control on 2 January 2020 (2 pages) |
6 July 2020 | Termination of appointment of Craig James Hardiman Scott as a director on 29 May 2020 (1 page) |
6 July 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
6 July 2020 | Change of details for Commerical 1 Limited as a person with significant control on 2 January 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
22 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
7 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 18 January 2011 (1 page) |
17 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Craig James Hardiman Scott on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Craig James Hardiman Scott on 1 October 2009 (2 pages) |
15 November 2010 | Secretary's details changed for Daniel John Churchill on 1 October 2009 (1 page) |
15 November 2010 | Director's details changed for Craig James Hardiman Scott on 1 October 2009 (2 pages) |
15 November 2010 | Termination of appointment of Martin Gilsenan as a director (1 page) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Secretary's details changed for Daniel John Churchill on 1 October 2009 (1 page) |
15 November 2010 | Secretary's details changed for Daniel John Churchill on 1 October 2009 (1 page) |
15 November 2010 | Termination of appointment of Martin Gilsenan as a director (1 page) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Daniel John Churchill on 18 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Daniel John Churchill on 18 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
2 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
1 December 2008 | Director's change of particulars / martin gilsenan / 01/10/2006 (1 page) |
1 December 2008 | Director's change of particulars / craig hardiman scott / 01/10/2006 (1 page) |
1 December 2008 | Director's change of particulars / martin gilsenan / 01/10/2006 (1 page) |
1 December 2008 | Director's change of particulars / craig hardiman scott / 01/10/2006 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 October 2007 | Return made up to 18/10/07; no change of members
|
27 October 2007 | Return made up to 18/10/07; no change of members
|
6 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
1 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
1 December 2006 | Return made up to 18/10/06; 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 18/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 18/10/05; 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) |
27 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 18/10/04; 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) |
16 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
31 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 18/10/03; 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 | New secretary appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
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 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
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) |
18 October 2002 | Incorporation (12 pages) |
18 October 2002 | Incorporation (12 pages) |