Dartford
Kent
DA2 6AF
Director Name | Mrs Deborah Vera Myatt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Watling Street Dartford Kent DA2 6AF |
Secretary Name | Andrew James Myatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Watling Street Dartford Kent DA2 6AF |
Director Name | Ms Peng Keng Yang |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 09 October 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Francis Nuttman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Hadley Road New Barnet Hertfordshire EN5 5QR |
Director Name | Mary Southcott |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barons Gate East Barnet Hertfordshire EN4 8SU |
Telephone | 01322 224423 |
---|---|
Telephone region | Dartford |
Registered Address | Jupiter House Warley Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
25 at £1 | Andrew James Myatt 25.00% Ordinary |
---|---|
25 at £1 | Deborah Vera Myatt 25.00% Ordinary |
25 at £1 | Francis Edward Nuttman 25.00% Ordinary |
25 at £1 | Mary Jane Southcott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,342 |
Cash | £310,444 |
Current Liabilities | £58,783 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 3 September 2022 (overdue) |
3 January 2007 | Delivered on: 16 January 2007 Persons entitled: Bank of Cyprus Public Common Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a darenth grange residential home darenth hill dartford kent. Outstanding |
---|---|
3 January 2007 | Delivered on: 16 January 2007 Persons entitled: Bank of Cyprus Public Common Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
24 October 2019 | Notification of Peng Keng Yang as a person with significant control on 9 October 2019 (2 pages) |
24 October 2019 | Cessation of Deborah Vera Myatt as a person with significant control on 9 October 2019 (1 page) |
24 October 2019 | Termination of appointment of Francis Nuttman as a director on 9 October 2019 (1 page) |
24 October 2019 | Appointment of Ms Peng Keng Yang as a director on 9 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Mary Southcott as a director on 9 October 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 January 2017 | Satisfaction of charge 2 in full (6 pages) |
14 January 2017 | Satisfaction of charge 1 in full (4 pages) |
14 January 2017 | Satisfaction of charge 2 in full (6 pages) |
14 January 2017 | Satisfaction of charge 1 in full (4 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for Deborah Vera Myatt on 16 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Andrew James Myatt on 16 July 2016 (2 pages) |
2 August 2016 | Secretary's details changed for Andrew James Myatt on 14 July 2016 (1 page) |
2 August 2016 | Director's details changed for Andrew James Myatt on 16 July 2016 (2 pages) |
2 August 2016 | Secretary's details changed for Andrew James Myatt on 14 July 2016 (1 page) |
2 August 2016 | Director's details changed for Deborah Vera Myatt on 16 July 2016 (2 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 August 2010 | Director's details changed for Mary Southcott on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Francis Nuttman on 31 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Andrew James Myatt on 31 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Deborah Vera Myatt on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Francis Nuttman on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrew James Myatt on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Deborah Vera Myatt on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mary Southcott on 31 July 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
19 January 2009 | Return made up to 31/07/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/07/08; full list of members (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
9 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
3 August 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
3 August 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Incorporation (12 pages) |
31 July 2006 | Incorporation (12 pages) |