About

Registered Number: 04590303
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS,

 

Established in 2002, Cygnet Surrey Ltd are based in Sevenoaks in Kent. There are 2 directors listed as Coleman, Anthony James, Karandawala, Asoka Bandara for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARANDAWALA, Asoka Bandara 23 June 2003 19 August 2015 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Anthony James 19 August 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 26 November 2019
AUD - Auditor's letter of resignation 14 November 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 18 September 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 30 November 2016
CS01 - N/A 17 November 2016
AP01 - Appointment of director 05 October 2016
AA - Annual Accounts 08 June 2016
AD01 - Change of registered office address 19 January 2016
AD01 - Change of registered office address 19 January 2016
CERTNM - Change of name certificate 21 December 2015
AD01 - Change of registered office address 21 December 2015
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 15 November 2015
RESOLUTIONS - N/A 03 September 2015
CC04 - Statement of companies objects 03 September 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AP03 - Appointment of secretary 21 August 2015
AA01 - Change of accounting reference date 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
AP01 - Appointment of director 21 August 2015
AD01 - Change of registered office address 21 August 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
AP01 - Appointment of director 26 February 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AR01 - Annual Return 01 December 2014
RESOLUTIONS - N/A 18 November 2014
AP01 - Appointment of director 11 November 2014
RESOLUTIONS - N/A 16 August 2014
MA - Memorandum and Articles 16 August 2014
MR01 - N/A 30 July 2014
MR04 - N/A 29 July 2014
MR04 - N/A 29 July 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 20 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH03 - Change of particulars for secretary 11 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 May 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
AA - Annual Accounts 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
395 - Particulars of a mortgage or charge 10 May 2008
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 05 November 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 29 November 2005
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
363a - Annual Return 01 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
AA - Annual Accounts 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
363a - Annual Return 15 December 2003
225 - Change of Accounting Reference Date 25 September 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2003
395 - Particulars of a mortgage or charge 12 July 2003
395 - Particulars of a mortgage or charge 05 July 2003
CERTNM - Change of name certificate 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
MISC - Miscellaneous document 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
RESOLUTIONS - N/A 23 January 2003
123 - Notice of increase in nominal capital 23 January 2003
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2014 Fully Satisfied

N/A

Legal charge 01 May 2008 Fully Satisfied

N/A

Debenture 14 April 2008 Fully Satisfied

N/A

Legal charge 14 April 2008 Fully Satisfied

N/A

Assignment of keyman insurance policy 28 September 2004 Fully Satisfied

N/A

Debenture 28 September 2004 Fully Satisfied

N/A

Debenture 01 July 2003 Fully Satisfied

N/A

Legal charge 01 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.