Headcorn
Ashford
Kent
TN27 9RT
Secretary Name | Peter Edwin Braddon |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2005(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 3 Rosemead Gardens Headcorn Ashford Kent TN27 9RT |
Director Name | Mrs Jane Mary Clarke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Road Garage Bourne Road Crayford Kent DA1 4BU |
Director Name | Mr John Michael Braddon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Road Garage Bourne Road Crayford Kent DA1 4BU |
Director Name | Monica Mary Braddon |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rosemead Gardens Headcorn Ashford Kent TN27 9RT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.7m at £1 | Peter Edwin Braddon 75.00% Ordinary |
---|---|
287.5k at £1 | Jane Clarke 12.50% Ordinary |
287.5k at £1 | John Michael Braddon 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,310,777 |
Cash | £151,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
6 October 2010 | Delivered on: 7 October 2010 Persons entitled: Santander Consumer (UK) PLC Classification: 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 the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, equipment. See image for full details. Outstanding |
---|---|
13 September 2005 | Delivered on: 14 September 2005 Satisfied on: 29 June 2012 Persons entitled: Fce Bank PLC Classification: 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 March 2024 | Confirmation statement made on 23 March 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Director's details changed for Peter Edwin Braddon on 5 December 2023 (2 pages) |
13 November 2023 | Director's details changed for Mr John Michel Braddon on 13 November 2023 (2 pages) |
8 November 2023 | Appointment of Mrs Jane Mary Clarke as a director on 8 November 2023 (2 pages) |
8 November 2023 | Appointment of Mr John Michel Braddon as a director on 8 November 2023 (2 pages) |
27 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
31 March 2023 | Confirmation statement made on 23 March 2023 with updates (5 pages) |
28 February 2023 | Termination of appointment of Monica Mary Braddon as a director on 28 February 2023 (1 page) |
18 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
1 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
1 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
7 August 2018 | Resolutions
|
7 August 2018 | Statement of capital on 7 August 2018
|
7 August 2018 | Solvency Statement dated 26/07/18 (1 page) |
7 August 2018 | Statement by Directors (1 page) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
14 April 2016 | Secretary's details changed for Peter Edwin Braddon on 23 March 2016 (1 page) |
14 April 2016 | Secretary's details changed for Peter Edwin Braddon on 23 March 2016 (1 page) |
14 April 2016 | Director's details changed for Monica Mary Braddon on 23 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Peter Edwin Braddon on 23 March 2016 (2 pages) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Peter Edwin Braddon on 23 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Monica Mary Braddon on 23 March 2016 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2012 | Director's details changed for Monica Mary Braddon on 18 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Monica Mary Braddon on 18 June 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Peter Edwin Braddon on 18 June 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Peter Edwin Braddon on 18 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Peter Edwin Braddon on 18 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Peter Edwin Braddon on 18 June 2012 (2 pages) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (11 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (11 pages) |
19 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
9 September 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
14 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
4 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
26 October 2005 | Statement of affairs (3 pages) |
26 October 2005 | Statement of affairs (3 pages) |
26 October 2005 | Ad 22/04/05--------- £ si 2299999@1=2299999 £ ic 1/2300000 (2 pages) |
26 October 2005 | Ad 22/04/05--------- £ si 2299999@1=2299999 £ ic 1/2300000 (2 pages) |
19 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
14 September 2005 | Particulars of mortgage/charge (5 pages) |
14 September 2005 | Particulars of mortgage/charge (5 pages) |
13 July 2005 | New secretary appointed;new director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New secretary appointed;new director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 March 2005 | Incorporation (31 pages) |
23 March 2005 | Incorporation (31 pages) |