Weare Street, Ockley
Dorking
Surrey
RH5 5NW
Director Name | Mr John Burton Morrell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2005(1 day after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gilmais Great Bookham Surrey KT23 4RP |
Director Name | Alan David Ramsell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2005(5 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 47 Burleigh Way Crawley Down West Sussex RH10 4UG |
Secretary Name | Mr John Burton Morrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2005(5 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gilmais Great Bookham Surrey KT23 4RP |
Director Name | Michael Gareth Cutler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 April 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Glendale Avenue Newbury Berkshire RG14 6SG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | kimberallen.8m.net |
---|---|
Telephone | 01322 663234 |
Telephone region | Dartford |
Registered Address | Unit 2 The Interchange Wested Lane Swanley Kent BR8 8TE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
25 at £1 | Alan David Ramsell 33.33% Ordinary |
---|---|
25 at £1 | John Burton Morrell 33.33% Ordinary |
25 at £1 | Michael Paul Harvey 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,175 |
Cash | £65 |
Current Liabilities | £421,526 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
11 June 2019 | Delivered on: 13 June 2019 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Outstanding |
---|---|
23 November 2018 | Delivered on: 30 November 2018 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Outstanding |
28 March 2013 | Delivered on: 3 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, all debts, uncalled capital, all rents, fixtures, all plant & machinery see image for full details. Outstanding |
14 March 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (5 pages) |
24 January 2023 | Satisfaction of charge 053672360003 in full (1 page) |
24 January 2023 | Satisfaction of charge 053672360002 in full (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 June 2019 | Registration of charge 053672360003, created on 11 June 2019 (26 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
26 February 2019 | Registered office address changed from Broomfield Works London Road Swanley Kent BR8 8DF to Unit 2 the Interchange Wested Lane Swanley Kent BR8 8TE on 26 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 December 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
30 November 2018 | Registration of charge 053672360002, created on 23 November 2018 (25 pages) |
26 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Change of share class name or designation (2 pages) |
9 July 2014 | Cancellation of shares. Statement of capital on 22 April 2013
|
9 July 2014 | Cancellation of shares. Statement of capital on 22 April 2013
|
9 July 2014 | Change of share class name or designation (2 pages) |
9 July 2014 | Resolutions
|
28 February 2014 | Termination of appointment of Michael Cutler as a director (1 page) |
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Termination of appointment of Michael Cutler as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 1 April 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 1 April 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 1 April 2013 (4 pages) |
3 September 2013 | Purchase of own shares. (3 pages) |
3 September 2013 | Purchase of own shares. (3 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Alan David Ramsell on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan David Ramsell on 16 February 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 16/02/07; full list of members (3 pages) |
11 April 2007 | Return made up to 16/02/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
23 January 2006 | Accounting reference date extended from 28/02/06 to 01/04/06 (1 page) |
23 January 2006 | Accounting reference date extended from 28/02/06 to 01/04/06 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 47 burleigh way crawley down west sussex RH10 4UG (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 47 burleigh way crawley down west sussex RH10 4UG (1 page) |
9 April 2005 | New director appointed (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (1 page) |
9 April 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 47 burleigh way crawley down west sussex RH10 4UG (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 47 burleigh way crawley down west sussex RH10 4UG (1 page) |
1 March 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 February 2005 | Incorporation (6 pages) |
16 February 2005 | Incorporation (6 pages) |