Tonbridge
Kent
TN12 9SE
Director Name | Mr Paul Julian Wilcox |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2006(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Longend Lane Marden Tonbridge Kent TN12 9SE |
Secretary Name | Mrs Clare Armstrong |
---|---|
Status | Current |
Appointed | 17 March 2017(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Warren Lodge Warren Road Crowborough East Sussex TN6 1QN |
Secretary Name | Mr Justin Paul Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Longend Lane Marden Tonbridge Kent TN12 9SE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | bladesjoinery.com |
---|---|
Email address | [email protected] |
Telephone | 01892 730030 |
Telephone region | Tunbridge Wells |
Registered Address | Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
25 at £1 | Clare Helen Armstrong 25.00% Ordinary C |
---|---|
25 at £1 | Donna Louise Wilcox 25.00% Ordinary D |
25 at £1 | Paul Julian Wilcox 25.00% Ordinary B |
25 at £1 | Shane Spearman Armstrong 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £261,694 |
Cash | £244,366 |
Current Liabilities | £560,600 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 5 April 2017 (7 years ago) |
---|---|
Next Return Due | 19 April 2018 (overdue) |
8 August 2012 | Delivered on: 15 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 |
---|
1 May 2023 | Liquidators' statement of receipts and payments to 21 February 2023 (18 pages) |
---|---|
3 May 2022 | Liquidators' statement of receipts and payments to 21 February 2022 (17 pages) |
28 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022 (2 pages) |
7 May 2021 | Liquidators' statement of receipts and payments to 21 February 2021 (19 pages) |
6 April 2020 | Liquidators' statement of receipts and payments to 21 February 2020 (16 pages) |
3 May 2019 | Liquidators' statement of receipts and payments to 21 February 2019 (16 pages) |
8 March 2018 | Registered office address changed from Longend Lane Marden Tonbridge Kent TN12 9SE to 142-148 Main Road Sidcup Kent DA14 6NZ on 8 March 2018 (2 pages) |
6 March 2018 | Statement of affairs (9 pages) |
6 March 2018 | Resolutions
|
6 March 2018 | Appointment of a voluntary liquidator (3 pages) |
12 February 2018 | Satisfaction of charge 1 in full (1 page) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
25 May 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
17 March 2017 | Appointment of Mrs Clare Armstrong as a secretary on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Justin Paul Wilcox as a secretary on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Justin Paul Wilcox as a secretary on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mrs Clare Armstrong as a secretary on 17 March 2017 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
18 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Secretary's details changed for Mr Justin Paul Wilcox on 29 April 2012 (2 pages) |
11 April 2013 | Director's details changed for Mr Shane Spearman Armstrong on 29 April 2012 (2 pages) |
11 April 2013 | Director's details changed for Mr Paul Julian Wilcox on 29 April 2012 (2 pages) |
11 April 2013 | Secretary's details changed for Mr Justin Paul Wilcox on 29 April 2012 (2 pages) |
11 April 2013 | Director's details changed for Mr Shane Spearman Armstrong on 29 April 2012 (2 pages) |
11 April 2013 | Director's details changed for Mr Paul Julian Wilcox on 29 April 2012 (2 pages) |
5 October 2012 | Memorandum and Articles of Association (5 pages) |
5 October 2012 | Change of share class name or designation (2 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Memorandum and Articles of Association (5 pages) |
5 October 2012 | Change of share class name or designation (2 pages) |
5 October 2012 | Resolutions
|
27 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
14 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
14 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
12 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
25 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
25 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
29 July 2009 | Return made up to 28/04/09; no change of members (10 pages) |
29 July 2009 | Return made up to 28/04/09; no change of members (10 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
15 July 2008 | Return made up to 28/04/08; no change of members (7 pages) |
15 July 2008 | Return made up to 28/04/08; no change of members (7 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from longend lane marden kent TN12 9SE (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from longend lane marden kent TN12 9SE (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from strettit farm 7 snoll hatch, east peckham tonbridge kent TN12 5EE (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from strettit farm 7 snoll hatch, east peckham tonbridge kent TN12 5EE (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
8 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
28 April 2006 | Incorporation (11 pages) |
28 April 2006 | Incorporation (11 pages) |