Swanley
Kent
BR8 7EA
Secretary Name | Mrs Sanita Suman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Oliver Road Swanley BR8 7EA |
Website | 4inone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5668488 |
Telephone region | Freephone |
Registered Address | 94 Oliver Road Swanley Kent BR8 7EA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley St Mary's |
Built Up Area | Swanley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sanita Suman & Danny Suman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,775 |
Cash | £9,138 |
Current Liabilities | £30,989 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 December 2023 (5 months ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 2 weeks from now) |
25 August 2015 | Delivered on: 26 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 109/109A rochester road gravesend kent t/no K507333. Outstanding |
---|---|
16 June 2015 | Delivered on: 17 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 January 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
2 February 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
21 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
9 December 2020 | Director's details changed for Mr Danny Suman on 7 August 2017 (2 pages) |
9 December 2020 | Termination of appointment of Sanita Suman as a secretary on 2 May 2018 (1 page) |
9 December 2020 | Director's details changed for Mr Danny Suman on 2 August 2017 (2 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
6 January 2019 | Registered office address changed from 109 Rochester Road Gravesend DA12 2HU England to 94 Oliver Road Swanley Kent BR8 7EA on 6 January 2019 (1 page) |
6 January 2019 | Registered office address changed from 94 Oliver Road Swanley BR8 7EA England to 109 Rochester Road Gravesend DA12 2HU on 6 January 2019 (1 page) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
22 May 2018 | Secretary's details changed for Mrs Heather Louise Suman on 19 April 2017 (1 page) |
31 March 2018 | Change of details for Mr Danny Suman as a person with significant control on 12 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
31 March 2018 | Cessation of Heather Louise Suman as a person with significant control on 12 March 2018 (1 page) |
11 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
11 March 2018 | Change of details for Mr Danny Suman as a person with significant control on 11 March 2018 (2 pages) |
11 March 2018 | Notification of Heather Louise Suman as a person with significant control on 11 March 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 April 2017 | Secretary's details changed for Sanita Suman on 19 April 2017 (1 page) |
20 April 2017 | Secretary's details changed for Sanita Suman on 19 April 2017 (1 page) |
19 April 2017 | Register inspection address has been changed to 94 Oliver Road Swanley BR8 7EA (1 page) |
19 April 2017 | Register inspection address has been changed to 94 Oliver Road Swanley BR8 7EA (1 page) |
19 April 2017 | Register(s) moved to registered inspection location 94 Oliver Road Swanley BR8 7EA (1 page) |
19 April 2017 | Registered office address changed from 49 Edwin Street Gravesend Kent DA12 1EL to 94 Oliver Road Swanley BR8 7EA on 19 April 2017 (1 page) |
19 April 2017 | Register(s) moved to registered inspection location 94 Oliver Road Swanley BR8 7EA (1 page) |
19 April 2017 | Registered office address changed from 49 Edwin Street Gravesend Kent DA12 1EL to 94 Oliver Road Swanley BR8 7EA on 19 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 August 2015 | Registration of charge 064655300002, created on 25 August 2015 (11 pages) |
26 August 2015 | Registration of charge 064655300002, created on 25 August 2015 (11 pages) |
17 June 2015 | Registration of charge 064655300001, created on 16 June 2015 (23 pages) |
17 June 2015 | Registration of charge 064655300001, created on 16 June 2015 (23 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
18 February 2015 | Register inspection address has been changed to 49 Edwin Street Gravesend Kent DA12 1EL (1 page) |
18 February 2015 | Register inspection address has been changed to 49 Edwin Street Gravesend Kent DA12 1EL (1 page) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Danny Suman on 25 May 2010 (2 pages) |
3 February 2011 | Director's details changed for Danny Suman on 25 May 2010 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Director's details changed for Danny Suman on 2 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Danny Suman on 2 October 2009 (2 pages) |
4 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Director's details changed for Danny Suman on 2 October 2009 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2008 | Incorporation (20 pages) |
7 January 2008 | Incorporation (20 pages) |