Petts Wood
Kent
BR5 1PU
Director Name | Mr Derek Marshall Horn |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook Orpington Road Chislehurst Kent BR7 6RA |
Secretary Name | Christine Eileen Horn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cranbrook Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Mr Kenneth Walter Winch |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 07 April 2015) |
Role | Designer(Foodservice) |
Country of Residence | England |
Correspondence Address | 21 Portman Park Tonbridge Kent TN9 1LW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | www.shw-ckrc.com |
---|
Registered Address | The Stables, Home Farm Riverside Eynsford Dartford DA4 0AE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Eynsford |
Ward | Eynsford |
Built Up Area | Eynsford |
51 at £1 | Derek Horn 60.00% Ordinary A |
---|---|
20 at £1 | Gareth Toby Sefton 23.53% Ordinary B |
14 at £1 | Kenneth Winch 16.47% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £221,360 |
Cash | £131,565 |
Current Liabilities | £107,544 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
2 December 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
---|---|
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
6 December 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
30 November 2016 | Cancellation of shares. Statement of capital on 4 October 2016
|
30 November 2016 | Cancellation of shares. Statement of capital on 4 October 2016
|
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Purchase of own shares. (3 pages) |
9 September 2016 | Purchase of own shares. (3 pages) |
9 September 2016 | Purchase of own shares. (3 pages) |
9 September 2016 | Cancellation of shares. Statement of capital on 10 August 2016
|
9 September 2016 | Cancellation of shares. Statement of capital on 10 August 2016
|
7 September 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
7 September 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
1 August 2016 | Purchase of own shares. (3 pages) |
1 August 2016 | Purchase of own shares. (3 pages) |
17 June 2016 | Cancellation of shares. Statement of capital on 17 May 2016
|
17 June 2016 | Purchase of own shares. (3 pages) |
17 June 2016 | Cancellation of shares. Statement of capital on 17 May 2016
|
17 June 2016 | Purchase of own shares. (3 pages) |
12 May 2016 | Purchase of own shares. (3 pages) |
12 May 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
12 May 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
12 May 2016 | Purchase of own shares. (3 pages) |
5 February 2016 | Cancellation of shares. Statement of capital on 4 January 2016
|
5 February 2016 | Purchase of own shares. (3 pages) |
5 February 2016 | Cancellation of shares. Statement of capital on 4 January 2016
|
5 February 2016 | Purchase of own shares. (3 pages) |
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 1 October 2015
|
23 November 2015 | Cancellation of shares. Statement of capital on 1 October 2015
|
23 November 2015 | Purchase of own shares. (3 pages) |
27 October 2015 | Purchase of own shares. (3 pages) |
27 October 2015 | Purchase of own shares. (3 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Cancellation of shares. Statement of capital on 8 September 2015
|
12 October 2015 | Resolutions
|
12 October 2015 | Cancellation of shares. Statement of capital on 8 September 2015
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Termination of appointment of Derek Marshall Horn as a director on 7 April 2015 (1 page) |
15 July 2015 | Termination of appointment of Kenneth Walter Winch as a director on 7 April 2015 (1 page) |
15 July 2015 | Termination of appointment of Kenneth Walter Winch as a director on 7 April 2015 (1 page) |
15 July 2015 | Termination of appointment of Derek Marshall Horn as a director on 7 April 2015 (1 page) |
15 July 2015 | Termination of appointment of Kenneth Walter Winch as a director on 7 April 2015 (1 page) |
15 July 2015 | Termination of appointment of Derek Marshall Horn as a director on 7 April 2015 (1 page) |
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Termination of appointment of Christine Horn as a secretary (1 page) |
31 January 2011 | Termination of appointment of Christine Horn as a secretary (1 page) |
6 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Registered office address changed from Cranbrook, Orpington Road Chislehurst Kent BR7 6RA on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Cranbrook, Orpington Road Chislehurst Kent BR7 6RA on 23 September 2010 (1 page) |
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
23 March 2010 | Memorandum and Articles of Association (14 pages) |
23 March 2010 | Memorandum and Articles of Association (14 pages) |
19 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Company name changed creative kitchen & restaurant concepts LIMITED\certificate issued on 01/05/09 (2 pages) |
30 April 2009 | Company name changed creative kitchen & restaurant concepts LIMITED\certificate issued on 01/05/09 (2 pages) |
28 April 2009 | Director appointed kenneth winch (1 page) |
28 April 2009 | Director appointed gareth toby sefton (1 page) |
28 April 2009 | Director appointed gareth toby sefton (1 page) |
28 April 2009 | Director appointed kenneth winch (1 page) |
6 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
6 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
22 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
5 December 2005 | Return made up to 26/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 26/10/05; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2005 | Return made up to 26/11/04; full list of members (6 pages) |
4 January 2005 | Return made up to 26/11/04; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 June 2004 | Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2004 | Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Return made up to 26/11/03; full list of members (6 pages) |
19 February 2004 | Return made up to 26/11/03; full list of members (6 pages) |
26 August 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
26 August 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
4 December 2002 | New director appointed (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New secretary appointed (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (1 page) |
26 November 2002 | Incorporation (13 pages) |
26 November 2002 | Incorporation (13 pages) |