Swanley Village
Kent
BR8 8DX
Secretary Name | Roy Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4c Button Street Business Park Button Street Swanley Village Kent BR8 8DX |
Director Name | Mr Jake James Neale Taylor |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mrs Liudvika Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Alan Stuart Brown |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grove Lane Hale Cheshire WA15 8JE |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | vandomeandhart.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9281085 |
Telephone region | Manchester |
Registered Address | Unit 4c Button Street Business Park Button Street Swanley Village Kent BR8 8DX |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
1 at £1 | Roy Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
31 January 2003 | Delivered on: 11 February 2003 Persons entitled: Hsbc 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 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 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
---|---|
27 February 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
29 November 2021 | Secretary's details changed for Roy Taylor on 26 November 2021 (1 page) |
29 November 2021 | Registered office address changed from Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF United Kingdom to Unit 4C Button Street Business Park Button Street Swanley Village Kent BR8 8DX on 29 November 2021 (1 page) |
16 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
18 March 2020 | Appointment of Mrs Liudvika Taylor as a director on 17 March 2020 (2 pages) |
18 March 2020 | Appointment of Mr Jake James Neale Taylor as a director on 17 March 2020 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
11 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
5 June 2018 | Director's details changed for Roy Taylor on 3 June 2018 (2 pages) |
5 June 2018 | Change of details for Mr Roy Taylor as a person with significant control on 3 June 2018 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 January 2017 | Secretary's details changed for Roy Taylor on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Unit 57 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ to Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Unit 57 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ to Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF on 31 January 2017 (1 page) |
31 January 2017 | Secretary's details changed for Roy Taylor on 31 January 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Cancellation of shares. Statement of capital on 29 May 2012
|
29 May 2012 | Cancellation of shares. Statement of capital on 29 May 2012
|
22 May 2012 | Purchase of own shares. (3 pages) |
22 May 2012 | Purchase of own shares. (3 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 June 2011 | Termination of appointment of Alan Brown as a director (1 page) |
6 June 2011 | Termination of appointment of Alan Brown as a director (1 page) |
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Secretary's details changed for Roy Taylor on 29 January 2010 (2 pages) |
19 January 2011 | Director's details changed for Roy Taylor on 29 January 2010 (2 pages) |
19 January 2011 | Director's details changed for Roy Taylor on 29 January 2010 (2 pages) |
19 January 2011 | Secretary's details changed for Roy Taylor on 29 January 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 January 2010 | Director's details changed for Roy Taylor on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Roy Taylor on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Roy Taylor on 1 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
15 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
10 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
13 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
14 February 2003 | Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2003 | Resolutions
|
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
3 February 2003 | New secretary appointed;new director appointed (3 pages) |
3 February 2003 | New secretary appointed;new director appointed (3 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
3 February 2003 | New director appointed (3 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
3 February 2003 | New director appointed (3 pages) |
28 January 2003 | Incorporation (12 pages) |
28 January 2003 | Incorporation (12 pages) |