Swanley Village
Swanley
Kent
BR8 7PA
Secretary Name | Dennis Alan Jepson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Engineer |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Riddingtons Ltd 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 |
1 at £1 | Frances Jepson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,511 |
Current Liabilities | £4,489 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 December 2013 | Termination of appointment of Dennis Jepson as a secretary (1 page) |
18 December 2013 | Termination of appointment of Dennis Jepson as a secretary (1 page) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 (1 page) |
24 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
24 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
22 March 2010 | Secretary's details changed for Dennis Alan Jepson on 1 October 2009 (1 page) |
22 March 2010 | Secretary's details changed for Dennis Alan Jepson on 1 October 2009 (1 page) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Frances Ann Jepson on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Frances Ann Jepson on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Dennis Alan Jepson on 1 October 2009 (1 page) |
22 March 2010 | Director's details changed for Frances Ann Jepson on 1 October 2009 (2 pages) |
3 July 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
3 July 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
4 March 2008 | Director appointed frances ann jepson (2 pages) |
4 March 2008 | Secretary appointed dennis alan jepson (2 pages) |
4 March 2008 | Secretary appointed dennis alan jepson (2 pages) |
4 March 2008 | Director appointed frances ann jepson (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Incorporation (10 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Incorporation (10 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |