Swanley Village
Swanley
Kent
BR8 7PA
Secretary Name | Russell Lee King |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Steven Roy Day |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Builder |
Correspondence Address | 14 Yeovil Close Orpington Kent BR6 8BT |
Director Name | Mr Joseph Mark King |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Russell King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,554 |
Cash | £20,327 |
Current Liabilities | £29,582 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
---|---|
6 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Termination of appointment of Joseph King as a director (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
21 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 21 February 2011 (1 page) |
8 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
8 January 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
25 November 2009 | Secretary's details changed for Russell Lee King on 17 November 2009 (1 page) |
25 November 2009 | Director's details changed for Joseph Mark King on 17 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Russell Lee King on 17 November 2009 (2 pages) |
9 June 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ (1 page) |
3 November 2007 | Return made up to 12/10/07; full list of members (7 pages) |
7 March 2007 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
12 October 2006 | Incorporation (20 pages) |