Bourne Industrial Park Bourne Road
Crayford
Kent
DA1 4BF
Director Name | Mr Richard Ernest Charles Oborne |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Mulberry Court Bourne Industrial Park Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Terence John Oborne |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Mulberry Court Bourne Industrial Park Bourne Road Crayford Kent DA1 4BF |
Secretary Name | Mr Richard Ernest Charles Oborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Mulberry Court Bourne Industrial Park Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Richard Ernest Oborne |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Mulberry Court Bourne Industrial Park Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Nicki Oborne |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Mulberry Court Bourne Industrial Park Bourne Road Crayford Kent DA1 4BF |
Website | asearle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 529119 |
Telephone region | Dartford |
Registered Address | Unit 2 Mulberry Court Bourne Industrial Park Bourne Road Crayford Kent DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Richard Ernest Charles Oborne & Sylvia Oborne 50.00% Ordinary |
---|---|
500 at £1 | Mr Terrance John Oborne & Dorothy Oborne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,016,896 |
Cash | £931,547 |
Current Liabilities | £1,262,982 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (2 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2024 (9 months from now) |
2 July 2021 | Director's details changed for Mr Richard Ernest Charles Oborne on 29 June 2021 (2 pages) |
---|---|
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
2 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
11 November 2020 | Appointment of Mr Richard Ernest Oborne as a director on 4 November 2020 (2 pages) |
11 November 2020 | Appointment of Mr Nicki Oborne as a director on 4 November 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
16 January 2018 | Director's details changed for Mr Terence John Oborne on 1 January 2018 (2 pages) |
16 January 2018 | Secretary's details changed for Mr Richard Ernest Charles Oborne on 1 January 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Richard Ernest Charles Oborne on 1 January 2018 (2 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
7 March 2017 | Director's details changed for Mr Richard Ernest Charles Oborne on 8 February 2017 (2 pages) |
7 March 2017 | Secretary's details changed for Mr Richard Ernest Charles Oborne on 8 February 2017 (1 page) |
7 March 2017 | Director's details changed for Mr Richard Ernest Charles Oborne on 10 February 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Richard Ernest Charles Oborne on 8 February 2017 (2 pages) |
7 March 2017 | Secretary's details changed for Mr Richard Ernest Charles Oborne on 8 February 2017 (1 page) |
7 March 2017 | Director's details changed for Mr Richard Ernest Charles Oborne on 10 February 2017 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 September 2015 | Registered office address changed from Unit 24 Bourne Industrial Park Bourne Road Dartford Kent DA1 4BZ to Unit 2 Mulberry Court Bourne Industrial Park Bourne Road Crayford Kent DA1 4BF on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Unit 24 Bourne Industrial Park Bourne Road Dartford Kent DA1 4BZ to Unit 2 Mulberry Court Bourne Industrial Park Bourne Road Crayford Kent DA1 4BF on 17 September 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
15 October 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
15 October 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
3 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
2 May 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
2 May 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
27 February 2008 | Incorporation (12 pages) |
27 February 2008 | Incorporation (12 pages) |