The White Swan At Ash Limited SEVENOAKS


The White Swan At Ash started in year 1994 as Private Limited Company with registration number 02890232. The The White Swan At Ash company has been functioning successfully for thirty years now and its status is active - proposal to strike off. The firm's office is based in Sevenoaks at The White Swan Ash Road. Postal code: TN15 7HJ. Since 2006-10-25 The White Swan At Ash Limited is no longer carrying the name Raymond Contractors.

The White Swan At Ash Limited Address / Contact

Office Address The White Swan Ash Road
Office Address2 Ash
Town Sevenoaks
Post code TN15 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02890232
Date of Incorporation Fri, 21st Jan 1994
Industry Public houses and bars
End of financial Year 31st August
Company age 30 years old
Account next due date Wed, 31st May 2023 (341 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Valerie L.

Position: Director

Appointed: 11 February 2003

Victoria S.

Position: Director

Appointed: 02 April 2011

Resigned: 04 September 2013

John B.

Position: Secretary

Appointed: 04 June 2006

Resigned: 14 November 2016

Graham F.

Position: Secretary

Appointed: 03 August 2005

Resigned: 04 June 2006

Graham F.

Position: Director

Appointed: 03 August 2005

Resigned: 01 June 2010

Rachel G.

Position: Secretary

Appointed: 07 October 2002

Resigned: 02 August 2005

Alistair G.

Position: Director

Appointed: 01 September 1998

Resigned: 02 August 2005

Rachel G.

Position: Director

Appointed: 01 September 1998

Resigned: 02 August 2005

Fred B.

Position: Director

Appointed: 22 April 1997

Resigned: 17 July 1998

Valerie L.

Position: Secretary

Appointed: 21 January 1994

Resigned: 07 October 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1994

Resigned: 21 January 1994

Jason M.

Position: Director

Appointed: 21 January 1994

Resigned: 22 April 1997

Valerie L.

Position: Director

Appointed: 21 January 1994

Resigned: 13 September 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Valerie L. The abovementioned PSC and has 75,01-100% shares.

Valerie L.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Raymond Contractors October 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Balance Sheet
Cash Bank On Hand-33 845-39 468-13 598
Current Assets-13 845-19 4686 402
Net Assets Liabilities466 028510 411587 273
Property Plant Equipment900 001900 001900 001
Total Inventories20 00020 00020 000
Other
Bank Borrowings277 637269 327251 505
Creditors142 491100 79567 625
Finished Goods Goods For Resale20 00020 00020 000
Net Current Assets Liabilities-156 336-120 263-61 223
Nominal Value Allotted Share Capital100100100
Number Shares Allotted 100100
Par Value Share 11
Property Plant Equipment Gross Cost900 001900 001900 001
Total Assets Less Current Liabilities743 665779 738838 778
Trade Creditors Trade Payables142 491100 79567 625

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2021-08-31
filed on: 27th, May 2022
Free Download (3 pages)

Company search

Advertisements