Eynsford
Dartford
DA4 0AE
Secretary Name | Deborah Ann Drummond |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Unit 13 Riverside Eynsford Dartford DA4 0AE |
Director Name | Mrs Deborah Drummond |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 St. Matthews Drive Bromley BR1 2LH |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Telephone | 01689 896777 |
---|---|
Telephone region | Orpington |
Registered Address | Unit 13 Riverside Eynsford Dartford DA4 0AE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Eynsford |
Ward | Eynsford |
Built Up Area | Eynsford |
1 at £1 | Mr Kevin John Drummond 50.00% Ordinary |
---|---|
1 at £1 | Mrs Deborah Ann Drummond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,462 |
Cash | £5,698 |
Current Liabilities | £22,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
19 July 2005 | Delivered on: 23 July 2005 Persons entitled: Barclays 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 |
---|
13 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
12 October 2020 | Appointment of Mrs Deborah Drummond as a director on 15 September 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Registered office address changed from 68 Rusland Avenue Orpington Kent BR6 8AS to Unit 13 Riverside Eynsford Dartford DA4 0AE on 4 March 2016 (1 page) |
4 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Registered office address changed from Unit 13 Riverside Eynsford Dartford DA4 0AE England to Unit 13 Riverside Eynsford Dartford DA4 0AE on 4 March 2016 (1 page) |
4 March 2016 | Secretary's details changed for Deborah Ann Drummond on 20 February 2016 (1 page) |
4 March 2016 | Director's details changed for Kevin John Drummond on 20 February 2016 (2 pages) |
4 March 2016 | Registered office address changed from Unit 13 Riverside Eynsford Dartford DA4 0AE England to Unit 13 Riverside Eynsford Dartford DA4 0AE on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 68 Rusland Avenue Orpington Kent BR6 8AS to Unit 13 Riverside Eynsford Dartford DA4 0AE on 4 March 2016 (1 page) |
4 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Kevin John Drummond on 20 February 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Deborah Ann Drummond on 20 February 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
16 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Kevin John Drummond on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kevin John Drummond on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
2 March 2009 | Director's change of particulars / kevin drummond / 01/01/2009 (1 page) |
2 March 2009 | Secretary's change of particulars / deborah drummond / 01/01/2009 (2 pages) |
2 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
2 March 2009 | Secretary's change of particulars / deborah drummond / 01/01/2009 (2 pages) |
2 March 2009 | Director's change of particulars / kevin drummond / 01/01/2009 (1 page) |
2 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 99 towncourt lane petts wood orpington kent BR5 1EL (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 99 towncourt lane petts wood orpington kent BR5 1EL (1 page) |
10 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
18 April 2006 | Return made up to 17/02/06; full list of members (6 pages) |
18 April 2006 | Return made up to 17/02/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
23 July 2005 | Particulars of mortgage/charge (9 pages) |
23 July 2005 | Particulars of mortgage/charge (9 pages) |
8 March 2005 | Return made up to 17/02/05; full list of members
|
8 March 2005 | Return made up to 17/02/05; full list of members
|
24 March 2004 | Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 March 2004 | Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 16 winchester walk london SE1 9AQ (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 16 winchester walk london SE1 9AQ (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Incorporation (13 pages) |
17 February 2004 | Incorporation (13 pages) |