Swanley Village
Kent
BR8 7PA
Secretary Name | Mr Barry William Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Buckthorn Close Wokingham Berkshire RG40 5YD |
Director Name | Patricia Slevin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 January 2011) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | Richard Verspay |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian Dutch |
Status | Resigned |
Appointed | 26 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 December 2008) |
Role | Branch Manager |
Correspondence Address | 5a Basement Cottenham Drive London SW20 0TD |
Director Name | Greg West |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 December 2008) |
Role | Branch Manager |
Correspondence Address | 29 Dewar Street London SE15 4JP |
Secretary Name | Patricia Slevin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2010) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Holmfield 4 Crawford Avenue Wembley Middlesex HA0 2HT |
Director Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Website | coverstaff.co.uk |
---|---|
Telephone | 020 89937447 |
Telephone region | London |
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 |
50 at £1 | John Mann 50.00% Ordinary B |
---|---|
25 at £1 | John Mann 25.00% Ordinary |
25 at £1 | Siobhan Mann 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £783,075 |
Cash | £1,043 |
Current Liabilities | £968 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
11 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 December 2014 | Purchase of own shares. (2 pages) |
22 December 2014 | Purchase of own shares. (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Resolutions
|
21 November 2014 | Resolutions
|
14 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Termination of appointment of Patricia Slevin as a director (1 page) |
11 April 2012 | Termination of appointment of Patricia Slevin as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Registered office address changed from 267 High Street Acton London W3 9BY on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Registered office address changed from 267 High Street Acton London W3 9BY on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 267 High Street Acton London W3 9BY on 1 March 2011 (1 page) |
28 February 2011 | Termination of appointment of Patricia Slevin as a secretary (1 page) |
28 February 2011 | Termination of appointment of Patricia Slevin as a secretary (1 page) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 March 2010 | Director's details changed for John Mann on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Patricia Slevin on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for John Mann on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Patricia Slevin on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Mann on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Patricia Slevin on 1 October 2009 (2 pages) |
22 January 2010 | Registered office address changed from Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 22 January 2010 (2 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 May 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 May 2009 | Return made up to 19/01/09; full list of members (4 pages) |
22 January 2009 | Gbp ic 100/50\05/12/08\gbp sr 50@1=50\ (1 page) |
22 January 2009 | Gbp ic 100/50\05/12/08\gbp sr 50@1=50\ (1 page) |
19 December 2008 | Appointment terminated director richard verspay (1 page) |
19 December 2008 | Appointment terminated director greg west (1 page) |
19 December 2008 | Appointment terminated director richard verspay (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
19 December 2008 | Appointment terminated director greg west (1 page) |
26 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 April 2008 | Return made up to 19/01/08; no change of members (8 pages) |
15 April 2008 | Return made up to 19/01/08; no change of members (8 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (9 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (9 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 January 2006 | Return made up to 19/01/06; full list of members (9 pages) |
26 January 2006 | Return made up to 19/01/06; full list of members (9 pages) |
8 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 February 2005 | Return made up to 04/02/05; full list of members (9 pages) |
10 February 2005 | Return made up to 04/02/05; full list of members (9 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
30 June 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
30 June 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
30 June 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
28 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
28 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
27 November 2003 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
27 November 2003 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | Ad 26/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Ad 26/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Company name changed fisepa 178 LIMITED\certificate issued on 02/04/03 (2 pages) |
2 April 2003 | Company name changed fisepa 178 LIMITED\certificate issued on 02/04/03 (2 pages) |
4 February 2003 | Incorporation (19 pages) |
4 February 2003 | Incorporation (19 pages) |