Weald
Sevenoaks
Kent
TN14 6LX
Director Name | Mr Scot Ashley Yeates |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(4 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Scot Ashley Yeates |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2000(4 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mark Hughes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Tumblers Green Braintree Essex CM7 8AZ |
Secretary Name | Herbert Willam Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 21 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
32 at £1 | Paula Dewar A/c Cad 32.00% Ordinary |
---|---|
2 at £1 | Alastair Malcolm Dewar 2.00% Ordinary |
2 at £1 | Scot Ashley Yeates 2.00% Ordinary |
16 at £1 | M. Hughes A/c Hly 16.00% Ordinary |
16 at £1 | M. Hughes A/c My 16.00% Ordinary |
16 at £1 | M. Hughes A/c Swy 16.00% Ordinary |
16 at £1 | Paula Dewar A/c Amd 16.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
4 March 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
---|---|
1 September 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
29 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 January 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
20 August 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
28 July 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
28 July 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
26 January 2017 | Director's details changed for Mr Scot Ashley Yeates on 1 July 2016 (2 pages) |
26 January 2017 | Director's details changed for Mr Scot Ashley Yeates on 1 July 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
19 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
14 November 2014 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 1386 London Road Leigh on Sea Essex SS9 2UJ on 14 November 2014 (1 page) |
14 November 2014 | Secretary's details changed for Scot Ashley Yeates on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 1386 London Road Leigh on Sea Essex SS9 2UJ on 14 November 2014 (1 page) |
14 November 2014 | Secretary's details changed for Scot Ashley Yeates on 14 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mr Scot Ashley Yeates on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Scot Ashley Yeates on 14 November 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
30 April 2013 | Registered office address changed from Francis House 112 Hills Road Cambridge CB2 1PH on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from Francis House 112 Hills Road Cambridge CB2 1PH on 30 April 2013 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 February 2013 | Director's details changed for Scot Ashley Yeates on 8 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Scot Ashley Yeates on 30 November 2012 (2 pages) |
14 February 2013 | Director's details changed for Scot Ashley Yeates on 30 November 2012 (2 pages) |
14 February 2013 | Director's details changed for Scot Ashley Yeates on 8 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Scot Ashley Yeates on 30 November 2012 (2 pages) |
14 February 2013 | Director's details changed for Scot Ashley Yeates on 8 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Scot Ashley Yeates on 30 November 2012 (2 pages) |
14 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
2 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2010 | Director's details changed for Scot Ashley Yeates on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Scot Ashley Yeates on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Alastair Malcolm Dewar on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Mr Alastair Malcolm Dewar on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from carlton house new london road chelmsford essex CM2 0PP (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from carlton house new london road chelmsford essex CM2 0PP (1 page) |
23 March 2009 | Return made up to 19/12/08; full list of members (5 pages) |
23 March 2009 | Return made up to 19/12/08; full list of members (5 pages) |
1 November 2008 | Return made up to 19/12/07; no change of members (4 pages) |
1 November 2008 | Return made up to 19/12/07; no change of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
26 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 February 2006 | Return made up to 19/12/05; full list of members (9 pages) |
17 February 2006 | Return made up to 19/12/05; full list of members (9 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 January 2005 | Return made up to 19/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 19/12/04; full list of members (9 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 March 2004 | Return made up to 19/12/03; full list of members
|
25 March 2004 | Return made up to 19/12/03; full list of members
|
11 March 2004 | Registered office changed on 11/03/04 from: sewells farm little braxted witham essex CM8 3ET (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: sewells farm little braxted witham essex CM8 3ET (1 page) |
21 July 2003 | Return made up to 19/12/02; full list of members (7 pages) |
21 July 2003 | Return made up to 19/12/00; full list of members (6 pages) |
21 July 2003 | Return made up to 19/12/00; full list of members (6 pages) |
21 July 2003 | Return made up to 19/12/01; full list of members (6 pages) |
21 July 2003 | Return made up to 19/12/01; full list of members (6 pages) |
21 July 2003 | Return made up to 19/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
16 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 19/12/97; no change of members (6 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: somers mounts hill benenden kent TN17 4ET (1 page) |
21 January 1998 | Location of register of members (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: somers mounts hill benenden kent TN17 4ET (1 page) |
21 January 1998 | Location of register of members (1 page) |
21 January 1998 | Return made up to 19/12/97; no change of members (6 pages) |
12 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
31 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
29 May 1996 | Company name changed yalding bridge LIMITED\certificate issued on 30/05/96 (2 pages) |
29 May 1996 | Company name changed yalding bridge LIMITED\certificate issued on 30/05/96 (2 pages) |
19 December 1995 | Incorporation (30 pages) |
19 December 1995 | Incorporation (30 pages) |