Swanscombe
Kent
DA10 0LS
Director Name | Mr Stephen Mark Fryer |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Vale Road Dartford Kent DA1 2TU |
Secretary Name | Mr Ryan Freddy Miller |
---|---|
Status | Current |
Appointed | 04 July 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Andrew Peter Dunk |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Little Franks Franks Lane Horton Kirby Dartford Kent DA4 9JJ |
Director Name | Jason Outram |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Avenue Dartford Kent DA1 2PP |
Secretary Name | Andrew Peter Dunk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Little Franks Franks Lane Horton Kirby Dartford Kent DA4 9JJ |
Director Name | Mr Robert Peter Heasman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Saddlers Park Eynsford Dartford Kent DA4 0HA |
Director Name | Mr Robert Peter Heasman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Saddlers Park Eynsford Dartford Kent DA4 0HA |
Secretary Name | Paula Outram |
---|---|
Status | Resigned |
Appointed | 24 April 2015(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 July 2019) |
Role | Company Director |
Correspondence Address | 2 Orchard Avenue Dartford Kent DA1 2PP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | hedleydunk.co.uk |
---|---|
Telephone | 01322 221157 |
Telephone region | Dartford |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £0.1 | Paula Outram 9.62% Professional B |
---|---|
900 at £0.1 | Jason Outram 86.54% Professional B |
20 at £0.1 | Ryan Freddy Miller 1.92% Ordinary E |
20 at £0.1 | Stephen Mark Fryer 1.92% Professional C |
Year | 2014 |
---|---|
Net Worth | £35,832 |
Cash | £19,453 |
Current Liabilities | £335,598 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
14 May 2014 | Delivered on: 19 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
20 January 2024 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
8 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
8 June 2023 | Satisfaction of charge 053803060001 in full (1 page) |
5 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
9 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
8 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
11 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
19 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
18 October 2019 | Resolutions
|
15 August 2019 | Cancellation of shares. Statement of capital on 4 July 2019
|
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
5 August 2019 | Purchase of own shares. (3 pages) |
4 July 2019 | Termination of appointment of Jason Outram as a director on 4 July 2019 (1 page) |
4 July 2019 | Termination of appointment of Paula Outram as a secretary on 4 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Ryan Freddy Miller as a secretary on 4 July 2019 (2 pages) |
4 July 2019 | Cessation of Jason Outram as a person with significant control on 4 July 2019 (1 page) |
4 July 2019 | Change of details for Mr Stephen Mark Fryer as a person with significant control on 4 July 2019 (2 pages) |
4 July 2019 | Change of details for Mr Ryan Freddy Miller as a person with significant control on 4 July 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 April 2015 | Appointment of Paula Outram as a secretary on 24 April 2015 (2 pages) |
29 April 2015 | Appointment of Paula Outram as a secretary on 24 April 2015 (2 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 May 2014 | Registration of charge 053803060001 (18 pages) |
19 May 2014 | Registration of charge 053803060001 (18 pages) |
13 May 2014 | Termination of appointment of Robert Heasman as a director (1 page) |
13 May 2014 | Termination of appointment of Robert Heasman as a director (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Director's details changed for Mr Ryan Freddy Miller on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Ryan Freddy Miller on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Ryan Freddy Miller on 1 March 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Appointment of Robert Peter Heasman as a director (2 pages) |
16 April 2010 | Appointment of Stephen Mark Fryer as a director (2 pages) |
16 April 2010 | Appointment of Robert Peter Heasman as a director (2 pages) |
16 April 2010 | Appointment of Stephen Mark Fryer as a director (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Termination of appointment of Robert Heasman as a director (1 page) |
26 January 2010 | Termination of appointment of Robert Heasman as a director (1 page) |
28 September 2009 | Director appointed robert peter heasman (1 page) |
28 September 2009 | Director appointed ryan freddy miller (1 page) |
28 September 2009 | Director appointed ryan freddy miller (1 page) |
28 September 2009 | Director appointed robert peter heasman (1 page) |
26 September 2009 | Appointment terminated director andrew dunk (1 page) |
26 September 2009 | Appointment terminated secretary andrew dunk (1 page) |
26 September 2009 | Appointment terminated secretary andrew dunk (1 page) |
26 September 2009 | Appointment terminated director andrew dunk (1 page) |
20 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
13 March 2006 | Ad 01/07/05--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
13 March 2006 | Ad 02/03/05--------- £ si [email protected] £ ic 1/1 (2 pages) |
13 March 2006 | Ad 01/07/05--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
13 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
13 March 2006 | Particulars of contract relating to shares (2 pages) |
13 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
13 March 2006 | Particulars of contract relating to shares (2 pages) |
13 March 2006 | Ad 02/03/05--------- £ si [email protected] £ ic 1/1 (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (21 pages) |
2 March 2005 | Incorporation (21 pages) |