Swanley Village
Kent
BR8 7PA
Director Name | Mr Sean Siddons |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | Sean Siddons |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Mechanical Eng |
Country of Residence | United Kingdom |
Correspondence Address | 206 Grange Hill Road Eltham London SE9 1ST |
Secretary Name | Robert Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Welhouse Road Carshalton Surrey SM5 1RS |
Secretary Name | Lynne Helen Siddons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 206 Grangehill Road Eltham London SE9 1ST |
Director Name | Lynne Helen Siddons |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 206 Grangehill Road Eltham London SE9 1ST |
Director Name | Mrs Emma Jane Reeves-Kipps |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Devon Close Walderslade Chatham Kent ME5 7SJ |
Director Name | Mr Paul Battles |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 01902 307113 |
---|---|
Telephone region | Wolverhampton |
Registered Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
45 at £1 | Lynne Helen Siddons 45.00% Ordinary |
---|---|
45 at £1 | Sean Siddons 45.00% Ordinary |
10 at £1 | Samantha Siddons 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,880 |
Cash | £18,126 |
Current Liabilities | £871,385 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
17 July 2020 | Delivered on: 20 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 July 2014 | Delivered on: 24 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at patrick gregory road wolverhampton title number WM322844. Outstanding |
15 May 2014 | Delivered on: 24 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at patrick gregory road wolverhampton t/no.WM322844. Outstanding |
31 March 2014 | Delivered on: 7 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 October 2012 | Delivered on: 4 October 2012 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
20 July 2020 | Registration of charge 057056950005, created on 17 July 2020 (41 pages) |
28 January 2020 | Current accounting period extended from 28 February 2020 to 30 June 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
26 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
11 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
9 March 2016 | Director's details changed for Mr Sean Siddons on 30 January 2014 (2 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Mr Sean Siddons on 30 January 2014 (2 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 March 2015 | Termination of appointment of Paul Battles as a director on 19 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Paul Battles as a director on 19 January 2015 (1 page) |
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 July 2014 | Registration of charge 057056950004, created on 22 July 2014 (10 pages) |
24 July 2014 | Registration of charge 057056950004, created on 22 July 2014 (10 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 May 2014 | Registration of charge 057056950003 (9 pages) |
24 May 2014 | Registration of charge 057056950003 (9 pages) |
7 April 2014 | Registration of charge 057056950002
|
7 April 2014 | Registration of charge 057056950002
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Sean Siddons on 31 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Sean Siddons on 31 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Miss Samantha June Siddons on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Miss Samantha June Siddons on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Miss Samantha June Siddons on 1 January 2013 (2 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 September 2012 | Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP on 28 September 2012 (1 page) |
26 March 2012 | Director's details changed for Mr Sean Siddons on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Sean Siddons on 26 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
27 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 September 2011 | Appointment of Mr Paul Battles as a director (2 pages) |
29 September 2011 | Appointment of Mr Sean Siddons as a director (2 pages) |
29 September 2011 | Appointment of Mr Sean Siddons as a director (2 pages) |
29 September 2011 | Appointment of Mr Paul Battles as a director (2 pages) |
6 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Director's details changed for Miss Samantha June Siddons on 11 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Miss Samantha June Siddons on 11 February 2011 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Amended accounts made up to 28 February 2009 (10 pages) |
26 November 2010 | Amended accounts made up to 28 February 2009 (10 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 October 2010 | Termination of appointment of Emma Reeves-Kipps as a director (1 page) |
7 October 2010 | Termination of appointment of Emma Reeves-Kipps as a director (1 page) |
11 February 2010 | Director's details changed for Miss Samantha June Siddons on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Emma Jane Reeves-Kipps on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Emma Jane Reeves-Kipps on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Miss Samantha June Siddons on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 September 2009 | Appointment terminated secretary lynne siddons (1 page) |
10 September 2009 | Appointment terminated director lynne siddons (1 page) |
10 September 2009 | Appointment terminated director lynne siddons (1 page) |
10 September 2009 | Appointment terminated secretary lynne siddons (1 page) |
26 August 2009 | Director appointed miss samantha june siddons (1 page) |
26 August 2009 | Director appointed miss samantha june siddons (1 page) |
26 August 2009 | Director appointed mrs emma jane reeves-kipps (1 page) |
26 August 2009 | Director appointed mrs emma jane reeves-kipps (1 page) |
25 August 2009 | Appointment terminated director sean siddons (1 page) |
25 August 2009 | Appointment terminated director sean siddons (1 page) |
17 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
19 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
14 August 2008 | Return made up to 10/02/08; full list of members (4 pages) |
14 August 2008 | Return made up to 10/02/08; full list of members (4 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: britannia house, roberts mews orpington kent BR6 0JP (1 page) |
6 August 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: britannia house, roberts mews orpington kent BR6 0JP (1 page) |
28 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
10 February 2006 | Incorporation (17 pages) |
10 February 2006 | Incorporation (17 pages) |