Gravesend
Kent
DA12 1EW
Director Name | Mr Michael Brian Adams |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Mrs Lorraine Mary Gregory |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Mr Roger Neil Salter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Mr Melvyn Nichols |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2020(118 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Secretary Name | Miss Christine Amanda Lane |
---|---|
Status | Current |
Appointed | 17 November 2021(120 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Mr Peter Douglas Collins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Driver |
Country of Residence | England |
Correspondence Address | Gravesend Conservative Club Parrock Street Gravesend DA12 1EW |
Director Name | Stephen Hatcher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(122 years, 4 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Mr Ronald Todd |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 June 1992) |
Role | Retired |
Correspondence Address | 44 St Andrews Court Gravesend Kent DA12 2ER |
Director Name | Mr Edward James Hollis |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 May 1999) |
Role | Self Employed Driving Instructor |
Correspondence Address | Pinehurst 35 Glen View Gravesend Kent DA12 1LP |
Director Name | Mr Christopher Martin Barnes |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 December 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 97 Darnley Road Gravesend Kent DA11 0SQ |
Director Name | Mr John Edward Milledge |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 1995) |
Role | Self Employed Car Salesman & Garage Proprieto |
Correspondence Address | Copthorne Hillside Drive Gravesend Kent DA12 1NY |
Secretary Name | Mr Graham Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 45 Leybourne Road Strood Rochester Kent ME2 3QF |
Director Name | Mr Andrew Gordon James Dungate |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 183 Whinfell Way Gravesend Kent DA12 4RZ |
Secretary Name | Mr Douglas Cant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Mr Roy Harrington |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 1999) |
Role | Central Heating Contractor & P |
Correspondence Address | 64 Lanes Avenue Northfleet Gravesend Kent DA11 7HS |
Director Name | Ronald Stanford |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 December 1998) |
Role | Marine Engineer |
Correspondence Address | Magnolia Cottage 70 Chalky Bank Gravesend Kent DA11 7LE |
Director Name | Mr Roger Thomas Glanville |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 May 2001) |
Role | Retired |
Correspondence Address | 7 The Downage Gravesend Kent DA11 7NB |
Director Name | Robert Pinder |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2001) |
Role | Electrical Support |
Correspondence Address | 47 Jellicoe Avenue Gravesend Kent DA12 5HU |
Director Name | Glyn Edmund Noyes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 November 2010) |
Role | Company Director |
Correspondence Address | 75 Marling Way Gravesend Kent DA12 4RG |
Director Name | Mr Roger Thomas Glanville |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2008) |
Role | Retired |
Correspondence Address | 7 The Downage Gravesend Kent DA11 7NB |
Director Name | Mr Ronald Stanford |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(105 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Mr Melvyn Nichols |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(106 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 February 2020) |
Role | Legal Administrator |
Country of Residence | England |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Lynne Ennis-Goatham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(109 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Secretary Name | Mrs Emma Louise Pannell |
---|---|
Status | Resigned |
Appointed | 15 April 2013(111 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Mr Roger Neil Salter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Mr John Joseph Leddy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2017(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Mr Peter Douglas Collins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Secretary Name | Miss Deniz Berryman |
---|---|
Status | Resigned |
Appointed | 05 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2021) |
Role | Company Director |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Simon George Fillery |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2022(120 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Mr Stephen Sidney Hatcher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2022(120 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2023) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 193 Parrock Street Gravesend Kent DA12 1EW |
Website | gravesendconclub.co.uk |
---|---|
Telephone | 01474 352276 |
Telephone region | Gravesend |
Registered Address | 193 Parrock Street Gravesend Kent DA12 1EW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
3.3k at £0.1 | J. Milledge 9.50% Ordinary |
---|---|
- | OTHER 5.15% - |
1.6k at £0.1 | C. Barnes & A.l. Ellis 4.49% Ordinary |
1.5k at £0.1 | M. Woodbine 4.26% Ordinary |
1.2k at £0.1 | Y. Stanford 3.60% Ordinary |
1.1k at £0.1 | M. Reader 3.27% Ordinary |
1k at £0.1 | A. Ellis 2.99% Ordinary |
995 at £0.1 | R. Burrows & Burrows 2.87% Ordinary |
884 at £0.1 | C. Loft 2.55% Ordinary |
850 at £0.1 | M. Nichols 2.46% Ordinary |
740 at £0.1 | W. Tuffee 2.14% Ordinary |
5k at £0.1 | M. Colmer 14.44% Ordinary |
4k at £0.1 | J. Jackson 11.46% Ordinary |
3.9k at £0.1 | W. Richardson 11.33% Ordinary |
3.9k at £0.1 | C.m. Barnes 11.24% Ordinary |
602 at £0.1 | D.j. Butcher 1.74% Ordinary |
602 at £0.1 | R. Walker 1.74% Ordinary |
563 at £0.1 | C.d. Colmer 1.63% Ordinary |
524 at £0.1 | T. Mcgrane 1.51% Ordinary |
350 at £0.1 | T. Beaney 1.01% Ordinary |
208 at £0.1 | D. Kearns 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,356 |
Cash | £70,004 |
Current Liabilities | £54,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
22 December 1988 | Delivered on: 6 January 1989 Satisfied on: 23 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 193 parrock street, gravesend and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 October 1985 | Delivered on: 31 October 1985 Satisfied on: 23 March 2000 Persons entitled: Kings (Beers & Minerals) Limited Classification: A registered charge Secured details: Sterling pounds 15,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property no 193 parrock street, gravesend kent. Fully Satisfied |
28 January 1983 | Delivered on: 2 February 1983 Satisfied on: 23 March 2000 Persons entitled: Freeman Limited Classification: Legal charge Secured details: For securing sterling pounds 6,000 and other moneys due under the terms of the charge including moneys due for goods and services supplied. Particulars: Freehold 193 parrock street, gravesend, kent with all book debts & goodwill. Fully Satisfied |
26 October 2020 | Appointment of Miss Deniz Berryman as a secretary on 5 October 2020 (2 pages) |
---|---|
2 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
22 June 2020 | Appointment of Mr Melvyn Nichols as a director on 25 May 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 9 June 2020 with updates (16 pages) |
13 March 2020 | Appointment of Mr Peter Douglas Collins as a director on 11 March 2020 (2 pages) |
28 February 2020 | Termination of appointment of Melvyn Nichols as a director on 24 February 2020 (1 page) |
26 June 2019 | Appointment of Mr Roger Neil Salter as a director on 24 May 2019 (2 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
17 June 2019 | Confirmation statement made on 9 June 2019 with updates (16 pages) |
5 November 2018 | Termination of appointment of John Joseph Leddy as a director on 16 October 2018 (1 page) |
15 June 2018 | Confirmation statement made on 9 June 2018 with updates (17 pages) |
25 May 2018 | Appointment of Mrs Lorraine Mary Gregory as a director on 18 May 2018 (2 pages) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
2 May 2018 | Termination of appointment of Roger Neil Salter as a director on 2 May 2018 (1 page) |
18 September 2017 | Director's details changed for Mr Alistair Leonard Ellis on 1 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Alistair Leonard Ellis on 1 September 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (20 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (20 pages) |
26 April 2017 | Appointment of Mr John Joseph Leddy as a director on 16 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr John Joseph Leddy as a director on 16 March 2017 (2 pages) |
26 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
26 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
9 January 2017 | Termination of appointment of Lynne Ennis-Goatham as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Lynne Ennis-Goatham as a director on 9 January 2017 (1 page) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 June 2016 | Appointment of Mr Michael Brian Adams as a director on 11 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Michael Brian Adams as a director on 11 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Christopher Martin Barnes as a director on 29 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Christopher Martin Barnes as a director on 29 April 2016 (1 page) |
23 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 June 2014 | Appointment of Mr Roger Neil Salter as a director (2 pages) |
20 June 2014 | Appointment of Mr Roger Neil Salter as a director (2 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (25 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (25 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (25 pages) |
26 April 2013 | Termination of appointment of Douglas Cant as a secretary (1 page) |
26 April 2013 | Appointment of Mrs Emma Louise Pannell as a secretary (1 page) |
26 April 2013 | Appointment of Mrs Emma Louise Pannell as a secretary (1 page) |
26 April 2013 | Termination of appointment of Douglas Cant as a secretary (1 page) |
26 April 2013 | Termination of appointment of Douglas Cant as a secretary (1 page) |
26 April 2013 | Termination of appointment of Douglas Cant as a secretary (1 page) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (27 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (27 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (27 pages) |
15 July 2011 | Termination of appointment of Ronald Stanford as a director (2 pages) |
15 July 2011 | Termination of appointment of Ronald Stanford as a director (2 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (26 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (26 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (26 pages) |
11 July 2011 | Secretary's details changed for Mr Douglas Cant on 11 July 2011 (1 page) |
11 July 2011 | Director's details changed for Mr Ronald Stanford on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Melvyn Nichols on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Christopher Martin Barnes on 11 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Mr Douglas Cant on 11 July 2011 (1 page) |
11 July 2011 | Director's details changed for Mr Ronald Stanford on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Melvyn Nichols on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Christopher Martin Barnes on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Alistair Leonard Ellis on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Lynne Ennis-Goatham on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Alistair Leonard Ellis on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Lynne Ennis-Goatham on 11 July 2011 (2 pages) |
8 July 2011 | Appointment of Lynne Ennis-Goatham as a director (2 pages) |
8 July 2011 | Appointment of Lynne Ennis-Goatham as a director (2 pages) |
10 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 November 2010 | Termination of appointment of Glyn Noyes as a director (2 pages) |
30 November 2010 | Termination of appointment of Glyn Noyes as a director (2 pages) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (18 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (18 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (18 pages) |
6 July 2009 | Return made up to 09/04/09; change of members (12 pages) |
6 July 2009 | Return made up to 09/04/09; change of members (12 pages) |
29 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 October 2008 | Appointment terminated director roger glanville (1 page) |
3 October 2008 | Appointment terminated director roger glanville (1 page) |
24 September 2008 | Director appointed melvyn nichols (2 pages) |
24 September 2008 | Director appointed melvyn nichols (2 pages) |
11 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 September 2008 | Director appointed christopher martin barnes (2 pages) |
1 September 2008 | Director appointed christopher martin barnes (2 pages) |
4 July 2008 | Return made up to 09/06/08; full list of members (112 pages) |
4 July 2008 | Return made up to 09/06/08; full list of members (112 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 July 2007 | Return made up to 09/06/07; change of members (12 pages) |
12 July 2007 | Return made up to 09/06/07; change of members (12 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
19 July 2006 | Return made up to 09/06/06; change of members (10 pages) |
19 July 2006 | Return made up to 09/06/06; change of members (10 pages) |
25 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 July 2005 | Return made up to 09/06/05; full list of members (133 pages) |
1 July 2005 | Return made up to 09/06/05; full list of members (133 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 June 2004 | Return made up to 09/06/04; change of members (22 pages) |
18 June 2004 | Return made up to 09/06/04; change of members (22 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 July 2003 | Return made up to 09/06/03; change of members (27 pages) |
8 July 2003 | Return made up to 09/06/03; change of members (27 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 July 2002 | Return made up to 09/06/02; bulk list available separately (6 pages) |
9 July 2002 | Return made up to 09/06/02; bulk list available separately (6 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
5 July 2001 | Return made up to 09/06/01; change of members (43 pages) |
5 July 2001 | Return made up to 09/06/01; change of members (43 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 July 2000 | Return made up to 09/06/00; change of members
|
4 July 2000 | Return made up to 09/06/00; change of members
|
7 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Return made up to 09/06/99; bulk list available separately (7 pages) |
9 July 1999 | Return made up to 09/06/99; bulk list available separately (7 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 09/06/98; change of members
|
14 July 1998 | Return made up to 09/06/98; change of members
|
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1997 | Return made up to 09/06/97; change of members (14 pages) |
7 July 1997 | Return made up to 09/06/97; change of members (14 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 July 1996 | Return made up to 09/06/96; bulk list available separately (7 pages) |
29 July 1996 | Return made up to 09/06/96; bulk list available separately (7 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Return made up to 09/06/95; change of members
|
28 June 1995 | Return made up to 09/06/95; change of members
|
28 June 1995 | New director appointed (2 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
13 December 1901 | Articles of association (17 pages) |
13 December 1901 | Incorporation (23 pages) |