Swanley
BR8 7PA
Director Name | Mr Stephen William Horry |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adams And Moore House Instone Road Dartford DA1 2AG |
Director Name | Mr John Oughton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams And Moore House Instone Road Dartford DA1 2AG |
Director Name | Mrs Lorraine Horry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Mrs Elain Oughton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Registered Address | The Old Barn Wood Street Swanley BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
500 at £1 | John Oughton 43.33% Ordinary |
---|---|
500 at £1 | Stephen William Horry 43.33% Ordinary |
150 at £1 | S & J Trust 13.00% Preference |
1 at £1 | Elaine Oughton 0.09% Ordinary A |
1 at £1 | John Oughton 0.09% Ordinary C |
1 at £1 | Lorraine Horry 0.09% Ordinary B |
1 at £1 | Stephen William Horry 0.09% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£142,360 |
Cash | £222,578 |
Current Liabilities | £550,256 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
28 July 2020 | Delivered on: 28 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
12 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
28 July 2020 | Registration of charge 083342030001, created on 28 July 2020 (41 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
19 March 2020 | Change of details for Mr Richard Mahoney as a person with significant control on 19 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Mr Richard Mahoney on 19 March 2020 (2 pages) |
19 March 2020 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to The Old Barn Wood Street Swanley BR8 7PA on 19 March 2020 (1 page) |
16 March 2020 | Cessation of Stephen William Horry as a person with significant control on 1 January 2020 (1 page) |
16 March 2020 | Cessation of John Oughton as a person with significant control on 1 January 2020 (1 page) |
16 March 2020 | Notification of Richard Mahoney as a person with significant control on 1 January 2020 (2 pages) |
3 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
31 December 2019 | Termination of appointment of Elain Oughton as a director on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Stephen William Horry as a director on 31 December 2019 (1 page) |
31 December 2019 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Lorraine Horry as a director on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of John Oughton as a director on 31 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 17 December 2019 with updates (7 pages) |
13 December 2019 | Appointment of Mr Richard Mahoney as a director on 2 December 2019 (2 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (7 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 December 2017 | Notification of John Oughton as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with updates (7 pages) |
19 December 2017 | Notification of Stephen William Horry as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with updates (7 pages) |
15 December 2017 | Director's details changed for Mr Stephen William Horry on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr John Oughton on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Stephen William Horry on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr John Oughton on 15 December 2017 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (9 pages) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (9 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Solvency Statement dated 31/03/15 (1 page) |
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Statement by Directors (1 page) |
28 April 2015 | Solvency Statement dated 31/03/15 (1 page) |
28 April 2015 | Resolutions
|
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Statement by Directors (1 page) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
2 April 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
31 March 2015 | Appointment of Mrs Lorraine Horry as a director on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Elain Oughton as a director on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Lorraine Horry as a director on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Elain Oughton as a director on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Elain Oughton as a director on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Lorraine Horry as a director on 6 March 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr John Oughton on 1 June 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr John Oughton on 1 June 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr John Oughton on 1 June 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Stephen William Horry on 1 June 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Stephen William Horry on 1 June 2014 (2 pages) |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Stephen William Horry on 1 June 2014 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page) |
12 May 2014 | Statement of capital on 12 May 2014
|
12 May 2014 | Statement of capital on 12 May 2014
|
12 May 2014 | Solvency statement dated 31/03/14 (1 page) |
12 May 2014 | Resolutions
|
12 May 2014 | Solvency statement dated 31/03/14 (1 page) |
12 May 2014 | Statement by directors (1 page) |
12 May 2014 | Statement by directors (1 page) |
12 May 2014 | Resolutions
|
30 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
29 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (4 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Incorporation
|
17 December 2012 | Incorporation
|