Button Street
Swanley Village
Kent
BR8 8DX
Secretary Name | Samantha Preston |
---|---|
Status | Current |
Appointed | 12 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4m Button Street Bus Park Button Street Swanley Village Kent BR8 8DX |
Website | blockandcleaver.co.uk |
---|
Registered Address | Unit 4m Button Street Bus Park Button Street Swanley Village Kent BR8 8DX |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
1 at £1 | Glenn Gregg Preston 50.00% Ordinary |
---|---|
1 at £1 | Samantha Preston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,106 |
Cash | £21,627 |
Current Liabilities | £495,145 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
23 January 2014 | Delivered on: 29 January 2014 Persons entitled: Lloyds Bank Commercial Financial LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
25 August 2023 | Registration of charge 074384710003, created on 8 August 2023 (12 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
17 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
18 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
14 November 2016 | Director's details changed for Mr Glenn Preston on 11 January 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Glenn Preston on 11 January 2016 (2 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 January 2014 | Registration of charge 074384710002 (24 pages) |
29 January 2014 | Registration of charge 074384710002 (24 pages) |
24 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 April 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
11 August 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
26 July 2011 | Registered office address changed from 54 Frensham Road New Eltham London London SE9 3RQ United Kingdom on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 54 Frensham Road New Eltham London London SE9 3RQ United Kingdom on 26 July 2011 (2 pages) |
12 November 2010 | Incorporation (23 pages) |
12 November 2010 | Incorporation (23 pages) |