Station Road
Darenth
Kent
DA4 9BA
Secretary Name | Genty Nichols |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2004(2 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Jubilee Cottage Station Road South Darenth Kent DA4 9BA |
Director Name | Ms Marie Rebecca Nichols |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Cottage Station Road South Darenth Dartford DA4 9BA |
Director Name | Mr Robert Partick Nichols |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2018) |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Jubilee Cottage Station Road South Darenth Dartford DA4 9BA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Genty Nichols 14.29% Ordinary |
---|---|
1000 at £1 | Genty Rachel Jarvis 14.29% Ordinary |
1000 at £1 | Marie Rebecca Nichols 14.29% Ordinary |
1000 at £1 | Mark Anthony James Nichols 14.29% Ordinary |
1000 at £1 | Rachel Wakefield 14.29% Ordinary |
1000 at £1 | Robert Daniel Nichols 14.29% Ordinary |
1000 at £1 | Robert Patrick Nichols 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,949 |
Cash | £6,337 |
Current Liabilities | £90,320 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 January 2020 | Delivered on: 30 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 1 regal classics building, the shipyard, upper brents, faversham, ME13 7DZ;unit 5 copperleaf business park, dane valley road, broadstairs, CT10 3AT. Outstanding |
---|---|
18 November 2019 | Delivered on: 9 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 March 2013 | Delivered on: 15 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a flats 1-8 abbey house new barn street plaistow london t/no EGL70538 EGL297579 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 March 2013 | Delivered on: 14 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 January 2011 | Delivered on: 10 January 2011 Satisfied on: 27 March 2013 Persons entitled: Hampshire Trust PLC (The Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-3 new barn street plaistow london with all buildings right title and interest in any policy of insurance relating to the property floating charge all the undertaking and goodwill assets see image for full details. Fully Satisfied |
5 January 2011 | Delivered on: 10 January 2011 Satisfied on: 27 March 2013 Persons entitled: Hampshire Trust PLC (The Bank) Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jubilee cottage station road south darenth kent floating charge all the undertaking and goodwill and all its property see image for full details. Fully Satisfied |
24 June 2008 | Delivered on: 4 October 2008 Satisfied on: 21 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-3 new barn street london t/no EGL70538 and land on the north east side of new barn street plaistow london t/no EGL297579 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
21 December 2023 | Registered office address changed from 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS England to Jubilee Cottage Station Road South Darenth Dartford DA4 9BA on 21 December 2023 (1 page) |
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
15 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 January 2020 | Registration of charge 051141140007, created on 30 January 2020 (47 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 December 2019 | Registration of charge 051141140006, created on 18 November 2019 (41 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 February 2019 | Amended total exemption full accounts made up to 30 April 2017 (4 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 August 2018 | Termination of appointment of Robert Partick Nichols as a director on 30 June 2018 (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
2 August 2017 | Notification of Robert Daniel Nichols as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Notification of Robert Daniel Nichols as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 March 2017 | Registered office address changed from Cooper Young & Co 2nd Floor Commercial House 406-410 Eastern Avenue Ilford London IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Cooper Young & Co 2nd Floor Commercial House 406-410 Eastern Avenue Ilford London IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 August 2012 | Appointment of Ms Marie Rebecca Nichols as a director (2 pages) |
24 August 2012 | Appointment of Mr Robert Nichols as a director (2 pages) |
24 August 2012 | Appointment of Mr Robert Nichols as a director (2 pages) |
24 August 2012 | Appointment of Ms Marie Rebecca Nichols as a director (2 pages) |
3 August 2012 | Secretary's details changed for Gentry Nichols on 1 July 2012 (1 page) |
3 August 2012 | Secretary's details changed for Gentry Nichols on 1 July 2012 (1 page) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Secretary's details changed for Gentry Nichols on 1 July 2012 (1 page) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
18 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
4 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (4 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (4 pages) |
30 May 2007 | Return made up to 28/04/07; full list of members (4 pages) |
30 May 2007 | Return made up to 28/04/07; full list of members (4 pages) |
5 February 2007 | Ad 02/01/07--------- £ si 4000@1=4000 £ ic 3000/7000 (2 pages) |
5 February 2007 | Ad 02/01/07--------- £ si 4000@1=4000 £ ic 3000/7000 (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
15 June 2006 | Return made up to 28/04/06; full list of members (3 pages) |
15 June 2006 | Return made up to 28/04/06; full list of members (3 pages) |
6 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Ad 05/05/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page) |
17 May 2004 | Ad 05/05/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
28 April 2004 | Incorporation (8 pages) |
28 April 2004 | Incorporation (8 pages) |