14 HORIZON BUSINESS CENTRE
ALDER CLOSE
ERITH
KENT
DA18 4AJ
There are 22 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
41100 - Development of building projects
43290 - Other construction installation
Accounts Reference Date
31 March
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 March 2017
Accounts Next Due
31 December 2018
Returns Last Made Up
10 March 2016
Returns Next Due
7 April 2017
Mortgages
4 in total
4 outstanding
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | 2009 | 2008 | 2007 | 2006 | |
---|---|---|---|---|---|---|---|---|---|---|---|---|
Fixed Assets | £173,446 | £169,710 | £145,671 | £133,815 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £164,087 | £140,410 | £40,680 | £48,246 | £21,374 | £24,171 | £31,300 | £25,473 | £41,447 | £54,720 | £58,830 | £26,620 |
of which Cash | £92,125 | £58,396 | £26,719 | £26,402 | £7 | £7 | £119 | £7 | £7 | £0 | £0 | £0 |
Total Assets | £337,533 | £310,120 | £186,351 | £182,061 | £21,374 | £24,171 | £31,300 | £25,473 | £41,447 | £54,720 | £58,830 | £26,620 |
Current Liabilities | £141,637 | £129,278 | £83,098 | £82,491 | £51,471 | £48,168 | £55,382 | £52,056 | £78,525 | £73,219 | £53,626 | £45,740 |
Net Current Assets | £22,450 | £11,132 | £-42,418 | £-34,245 | £-30,097 | £-23,997 | £-24,082 | £-26,583 | £-37,078 | £-18,499 | £5,204 | £-19,120 |
Total Net Worth | £195,896 | £180,842 | £103,253 | £99,570 | £-9,638 | £-10,774 | £-23,794 | £-36,982 | £-46,853 | £-24,459 | £-27,850 | £-18,601 |
No previous names
Director
Appointed on 11 March 2005
Nationality: British
Occupation: Managing Director
Month of birth: January 1967
14
Horizon Business Centre
Alder Close
Erith
Kent
DA18 4AJ
Secretary
Appointed on 8 December 2006
Resigned on 24 November 2010
3 Goldsel Road
Swanley
Kent
BR8 8EY
Secretary
Appointed on 11 March 2005
Resigned on 8 December 2006
48 Glendale
Swanley
Kent
BR8 8TB
Corporate Secretary
Appointed on 11 March 2005
Resigned on 11 March 2005
Carpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director
Appointed on 11 March 2005
Resigned on 8 December 2006
Nationality: British
Occupation: General Builder
Month of birth: March 1968
48 Glendale
Swanley
Kent
BR8 8TB
Nominee Director
Appointed on 11 March 2005
Resigned on 11 March 2005
Carpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
This information was most recently updated 15/04/2018.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 10 March 2018. Category: Confirmation statement. Type: CS01. Barcode: X726NU0B. Transaction: MzIwMDU5MTg0NWFkaXF6a2N4.
Action Date: 31 March 2017. Category: Accounts. Type: AA. Barcode: X6KAMSUI. Transaction: MzE5MTYxNDQ3N2FkaXF6a2N4.
Action Date: 1 November 2017. Category: Officers. Type: CH01. Barcode: X6J7T8TK. Transaction: MzE5MDE1NDU4MmFkaXF6a2N4.
Action Date: 1 November 2017. Category: Persons with significant control. Type: PSC04. Barcode: X6J7TEK9. Transaction: MzE5MDE1NDcyNGFkaXF6a2N4.
Action Date: 10 March 2017. Category: Confirmation statement. Type: CS01. Barcode: X62U4YCJ. Transaction: MzE3MTgwOTg4N2FkaXF6a2N4.
Action Date: 31 March 2016. Category: Accounts. Type: AA. Barcode: X5G3CUOY. Transaction: MzE1Nzk5Mzk0OGFkaXF6a2N4.
Action Date: 10 March 2016. Category: Annual return. Type: AR01. Barcode: X55MHG0U. Transaction: MzE0NzEyODYwMGFkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA. Barcode: X4NCN4PE. Transaction: MzEzODU3NDMzM2FkaXF6a2N4.
Action Date: 7 September 2015. Category: Mortgage. Type: MR01. Barcode: X4FIBKKZ. Transaction: MzEzMDU5MDczN2FkaXF6a2N4.
Action Date: 7 September 2015. Category: Mortgage. Type: MR01. Barcode: X4FIA7HE. Transaction: MzEzMDU3ODM0NmFkaXF6a2N4.
Action Date: 10 March 2015. Category: Annual return. Type: AR01. Barcode: X4618CC8. Transaction: MzEyMTk5NTM1MGFkaXF6a2N4.
Action Date: 27 April 2015. Category: Address. Type: AD01. Barcode: X4618C0Y. Transaction: MzEyMTg4MDA3NmFkaXF6a2N4.
Action Date: 24 March 2015. Category: Officers. Type: CH01. Barcode: X4618C8W. Transaction: MzEyMTg4MDA4MGFkaXF6a2N4.
Action Date: 31 March 2014. Category: Accounts. Type: AA. Barcode: X3NVPAKW. Transaction: MzExNDUxOTc5M2FkaXF6a2N4.
Action Date: 10 March 2014. Category: Annual return. Type: AR01. Barcode: X343O4YY. Transaction: MzA5NjcxMjU0MWFkaXF6a2N4.
Action Date: 31 March 2013. Category: Accounts. Type: AA. Barcode: X2NHQWW2. Transaction: MzA5MTA2MzI3N2FkaXF6a2N4.
Action Date: 10 March 2013. Category: Annual return. Type: AR01. Barcode: X25320ZT. Transaction: MzA3NTM2OTI3NWFkaXF6a2N4.
Action Date: 31 March 2012. Category: Accounts. Type: AA. Barcode: X1JEEL0I. Transaction: MzA2NTczMDA2N2FkaXF6a2N4.
Action Date: 10 March 2012. Category: Annual return. Type: AR01. Barcode: X17ILDMO. Transaction: MzA1NjM4NTk5MGFkaXF6a2N4.
Action Date: 24 April 2012. Category: Officers. Type: CH01. Barcode: X17ILDMG. Transaction: MzA1NjM4NTI0M2FkaXF6a2N4.
Action Date: 31 March 2011. Category: Accounts. Type: AA. Barcode: X0P815P6. Transaction: MzA0OTgxODcxOGFkaXF6a2N4.
Action Date: 10 March 2011. Category: Annual return. Type: AR01. Barcode: X4NHXSPJ. Transaction: MzAzNDQwNTcxOGFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X1W01PEY. Transaction: MzAyNzYxMzUwMGFkaXF6a2N4.
Action Date: 31 March 2010. Category: Accounts. Type: AA. Barcode: X1VUSPEI. Transaction: MzAyNzYxMzAxM2FkaXF6a2N4.
Action Date: 10 March 2010. Category: Annual return. Type: AR01. Barcode: X0QPCI7D. Transaction: MzAxMTMyNDUxN2FkaXF6a2N4.
Action Date: 12 March 2010. Category: Address. Type: AD01. Barcode: X0QPBI7C. Transaction: MzAxMTI3NDI3MWFkaXF6a2N4.
Action Date: 31 March 2009. Category: Accounts. Type: AA. Barcode: P97FCC5D. Transaction: MjAzODY1MzA4OGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XWWWI81C. Transaction: MjAyNzc3MjM3NWFkaXF6a2N4.
Action Date: 31 March 2008. Category: Accounts. Type: AA. Barcode: A5VBR3N2. Transaction: MjAxNDg2MzYzNGFkaXF6a2N4.
Category: Address. Type: 287. Barcode: A5VBS3N3. Transaction: MjAxNDg2MzI3MWFkaXF6a2N4.
Category: Mortgage. Type: 395. Barcode: LNHIPZB6. Transaction: MjAwNTA3NzUwMWFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XW6YBZ4B. Transaction: MjAwMzk0NjU4N2FkaXF6a2N4.
Category: Mortgage. Type: 395. Barcode: A1X6TYQV. Transaction: MjAwMzM0ODQ4MGFkaXF6a2N4.
Action Date: 31 March 2007. Category: Accounts. Type: AA. Transaction: MDE4NDU4NTg4MmFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDE4MzE3Njk2NmFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE4MzIzODQ0MWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3NTU0MTgxMmFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3NTA1MTc2NmFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDE3NDY4MzY3NGFkaXF6a2N4.
Action Date: 31 March 2006. Category: Accounts. Type: AA. Transaction: MDE3NTQxNjE1M2FkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE1ODU0NDM2NGFkaXF6a2N4.
Category: Capital. Type: 88(2)R. Transaction: MDA4MTU5Nzc2NGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEwMDI3NjQ1NGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA2NDI5NDMzN2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE0ODUyNDQxMGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE0MDAyNzg2N2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE0MDM3OTE4OWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEwMTU2NDA4MmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDA4MzcyMTIwN2FkaXF6a2N4.