Lordswood
Chatham
Kent
ME5 8JX
Director Name | Mr Terence Charles Smith |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 December 2013(108 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired Project Manager |
Country of Residence | England |
Correspondence Address | 11 Oaklands Road Northfleet Gravesend Kent DA11 8PA |
Director Name | Mr Andrew Martin |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(109 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Pilot Cutter Master |
Country of Residence | England |
Correspondence Address | 45 Glen View Gravesend Kent DA12 1LP |
Director Name | Mr James Alfred Daniels |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(109 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired Chief Executive |
Country of Residence | England |
Correspondence Address | 200 Bush Road Cuxton Rochester Kent ME2 1HE |
Director Name | Mr Peter Michael Smith |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(113 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Banks Road Rochester Kent ME2 4HD |
Director Name | Mr Arnoldus Franciscus Johannes Harvey |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2019(113 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired Marine Engineer |
Country of Residence | England |
Correspondence Address | 20 Havisham Road Gravesend DA12 4UN |
Director Name | David Heley |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 December 2020(115 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 259 Singlewell Road Gravesend DA11 7RB |
Director Name | Paul John Bearman |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 December 2020(115 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Reliability Leader |
Country of Residence | England |
Correspondence Address | 8 Sunninghill Sunning Hill Northfleet Gravesend DA11 8AH |
Secretary Name | Mr Peter Michael Smith |
---|---|
Status | Current |
Appointed | 01 July 2021(116 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 25 Wrotham Road Gravesend Kent DA11 0PA |
Director Name | Ridley Hurrell Bruce |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 1993) |
Role | Solicitor |
Correspondence Address | 37 Pine Avenue Gravesend Kent DA12 1QY |
Director Name | Mr Derek Raspison Hill |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(86 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 June 2006) |
Role | Electrical & Radio Engineer |
Correspondence Address | 37 Glen View Gravesend Kent DA12 1LP |
Director Name | James Arthur Martin |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(86 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Whitehill Road Gravesend Kent DA12 5PG |
Director Name | Bernard Arthur Moore |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(86 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 March 2013) |
Role | Electrical Engineer |
Correspondence Address | 23 Pelham Road Gravesend Kent DA11 0HU |
Director Name | Colin Smith |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(86 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | 27 Hillingdon Road Gravesend Kent DA11 7LQ |
Director Name | Ralph Edward Snell |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | 18 Farley Road Gravesend Kent DA12 2LT |
Director Name | Keith David Henry Webzell |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1993) |
Role | Senior Architectural Assistant |
Correspondence Address | 173b Herbert Road Woolwich London SE18 3QE |
Director Name | John William Lord |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(86 years, 7 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 17 December 2015) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Aintree Close Gravesend Kent DA12 5AS |
Director Name | Mr Tony Charles Robson Lewis |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(86 years, 7 months after company formation) |
Appointment Duration | 29 years (resigned 30 December 2020) |
Role | Retired Self Employed Postmaster |
Country of Residence | England |
Correspondence Address | 166 Singlewell Road Gravesend Kent DA11 7RB |
Director Name | Mr Roger Benjamin Nettleton Hammond |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(86 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 13 December 2018) |
Role | Retired Proprietor Motor Body Repair Works |
Country of Residence | England |
Correspondence Address | 68 Whitehill Road Gravesend Kent DA12 5PH |
Secretary Name | John William Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(86 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lark Rise Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Director Name | Anthony Stephen Theobold |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1993(88 years, 7 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 15 December 2016) |
Role | Retired British Telecom & National Sec |
Country of Residence | England |
Correspondence Address | 40 Aintree Close Gravesend Kent DA12 5AS |
Director Name | John Dudley Clark |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(88 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 March 2013) |
Role | Solicitor |
Correspondence Address | 12 The Larches Higham Rochester Kent ME3 7NQ |
Director Name | Peter Basil Torres |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(93 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 January 2010) |
Role | Retired |
Correspondence Address | 234 Mackenzie Way Gravesend Kent DA12 5TY |
Director Name | William Farnham |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(99 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 January 2010) |
Role | Building Control Surveyor |
Correspondence Address | 30 Park Road Leybourne Kent ME19 5HP |
Director Name | Michael Georg Campbell |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(103 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 2014) |
Role | Marine Engineer Superintendent |
Country of Residence | England |
Correspondence Address | Green Gables 48 Walmers Avenue Higham Kent ME3 7EH |
Director Name | Mr Peter Michael Smith |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(105 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 September 2017) |
Role | Company Director Pms Bms Consultancy Ltd |
Country of Residence | England |
Correspondence Address | 29 Banks Road Frindsbury Rochester Kent ME2 4HD |
Director Name | Mr Simon John Beagley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(107 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Conway 192 Wrotham Road Gravesend Kent DA11 7LJ |
Secretary Name | Mr Tony Charles Robson Lewis |
---|---|
Status | Resigned |
Appointed | 01 July 2013(108 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 25 Wrotham Road Gravesend Kent DA11 0PA |
Director Name | Mr Alan Edward Arthur Sheppard |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(111 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 July 2020) |
Role | Deceased |
Country of Residence | England |
Correspondence Address | 87 Apsledene Gravesend DA12 5EF |
Website | gravesendmasonic.co.uk |
---|---|
Telephone | 01474 352171 |
Telephone region | Gravesend |
Registered Address | 25 Wrotham Road Gravesend Kent DA11 0PA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
1.5k at £1 | R. Downes & Paul Bernard Sloane Livett & P.j. Bennett & R.j. Sheppard 8.56% Ordinary |
---|---|
1.3k at £1 | M.g. Campbell & R. Jones & J. Eyers 7.44% Ordinary |
1000 at £1 | Alan David Moore & Nathan Todd & Trevor Andrew Hoare & Trevor Andrew Hoare 5.86% Ordinary |
1000 at £1 | Anthony Martin & Colin Sidney Howard & Jason Cameron-potter 5.86% Ordinary |
1000 at £1 | B.j. Johnston & P.n. South 5.86% Ordinary |
1000 at £1 | D. Wear & C.w.r.j. Oliver & P. Bevis 5.86% Ordinary |
1000 at £1 | John Joseph Anthony Mccann & Nigel George Pagram 5.86% Ordinary |
1000 at £1 | John William Arthur Mccully & John Walters & Terry Smith 5.86% Ordinary |
1000 at £1 | John William Lord & Herbert John Wyn & John Dudley Clark 5.86% Ordinary |
1000 at £1 | Martyn Charles Harriss & Malcolm Edward Wakerly & Peter John Bearman 5.86% Ordinary |
1000 at £1 | Peter Abbott & William Ivor Chappell & John William Alfred Fox 5.86% Ordinary |
1000 at £1 | R. Butcher & G. Frost & John Frederick Young 5.86% Ordinary |
1000 at £1 | Richard David Herbert & Douglas Stuart Ponsford & David Lloyd Pugh 5.86% Ordinary |
969 at £1 | Leonard Ronals Stevens & Roger Benjamin Nettleton Hammond & Tony Charles Robson Lewis 5.68% Ordinary |
304 at £1 | Mark Anthony Kenehan & David Farrell & Roger Whitehouse 1.78% Ordinary |
192 at £1 | John William Lord 1.13% Ordinary |
189 at £1 | David Riddle & Colin George Couves & Michael William Fowler-guichard 1.11% Ordinary |
175 at £1 | J. Walters & T.c. Smith & J.w.a. Mccully 1.03% Ordinary |
141 at £1 | David Stephen Botting & Edward John Downes & Reginald Robert Walker 0.83% Ordinary |
100 at £1 | Roger Benjamin Nettleton Hammond 0.59% Ordinary |
90 at £1 | Bernard Arthur Moore 0.53% Ordinary |
90 at £1 | David John Bevan 0.53% Ordinary |
80 at £1 | Roger Benjamin Nettleton Hammond & Tony Charles Robson Lewis 0.47% Ordinary |
70 at £1 | Tony Charles Robson Lewis 0.41% Ordinary |
50 at £1 | Alan Edward Holland 0.29% Ordinary |
50 at £1 | Colin Smith 0.29% Ordinary |
50 at £1 | J.a. Daniels 0.29% Ordinary |
50 at £1 | James Arthur Martin 0.29% Ordinary |
50 at £1 | Peter Michael Smith 0.29% Ordinary |
50 at £1 | Philip Neil South 0.29% Ordinary |
50 at £1 | S.j. Beagley 0.29% Ordinary |
45 at £1 | Mary Elizabeth Winder 0.26% Ordinary |
45 at £1 | Terry Charles Smith 0.26% Ordinary |
43 at £1 | A.s. Theobald 0.25% Ordinary |
35 at £1 | Doreen Grierson 0.21% Ordinary |
31 at £1 | Brian Desmond Lee & Roger Benjamin Nettleton Hammond 0.18% Ordinary |
30 at £1 | Mabel Elsie Snelling 0.18% Ordinary |
30 at £1 | Ronald Borrow 0.18% Ordinary |
30 at £1 | T.c.r. Lewis 0.18% Ordinary |
25 at £1 | Executors Of Thomas Edward Clueit 0.15% Ordinary |
25 at £1 | Godfrey Robert Myles 0.15% Ordinary |
18 at £1 | Ian Thomas 0.11% Ordinary |
17 at £1 | Peter Alan Friend 0.10% Ordinary |
15 at £1 | Trevor Smith 0.09% Ordinary |
15 at £1 | William Granados 0.09% Ordinary |
10 at £1 | Dora Dove & Ada Frances Purves 0.06% Ordinary |
10 at £1 | Executors Of John M. Newman 0.06% Ordinary |
10 at £1 | Executors Of Robert Heath Hiscock 0.06% Ordinary |
10 at £1 | Executors Of Thomas George Sandford 0.06% Ordinary |
11 at £1 | Sidney Frederick Abbotsonb & Roger Stride 0.06% Ordinary |
10 at £1 | Sydney Horace Letton 0.06% Ordinary |
7 at £1 | Anthony Stephen Theobold 0.04% Ordinary |
5 at £1 | A. Grant 0.03% Ordinary |
5 at £1 | Andrew Martin 0.03% Ordinary |
5 at £1 | Charles M.t Allen 0.03% Ordinary |
5 at £1 | E. Cavell 0.03% Ordinary |
5 at £1 | Edward George Stafford 0.03% Ordinary |
5 at £1 | Ernest Henry Creed 0.03% Ordinary |
5 at £1 | Executors Of Arthur J. Shade 0.03% Ordinary |
5 at £1 | Executors Of Stanley William Farlow 0.03% Ordinary |
5 at £1 | Executors Of William R. Sangster 0.03% Ordinary |
5 at £1 | Felix Arthur Fox 0.03% Ordinary |
5 at £1 | George Hugh Peckham 0.03% Ordinary |
5 at £1 | George R. Ceiley 0.03% Ordinary |
5 at £1 | Harry Williams 0.03% Ordinary |
5 at £1 | Herbert Edwards Keens 0.03% Ordinary |
5 at £1 | Horace Edward Fox 0.03% Ordinary |
5 at £1 | Jean Somerville Porter 0.03% Ordinary |
5 at £1 | John Hanks Creed 0.03% Ordinary |
5 at £1 | John Henry Kennedy 0.03% Ordinary |
5 at £1 | Leslie Ernest Humphries Brunton 0.03% Ordinary |
5 at £1 | Peter Ness 0.03% Ordinary |
5 at £1 | William Lowe 0.03% Ordinary |
3 at £1 | Clifford Richard Smith 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,143 |
Cash | £46,819 |
Current Liabilities | £12,023 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 1 week from now) |
4 March 1941 | Delivered on: 14 March 1941 Persons entitled: Barclays Bank LTD Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: The gravesend marine hall, wethman rd gravesend. Kent. Outstanding |
---|
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
13 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 July 2021 | Appointment of Mr Peter Michael Smith as a secretary on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Tony Charles Robson Lewis as a secretary on 30 June 2021 (1 page) |
5 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 February 2021 | Confirmation statement made on 31 December 2020 with updates (11 pages) |
1 February 2021 | Appointment of Paul John Bearman as a director on 14 December 2020 (2 pages) |
29 January 2021 | Termination of appointment of Tony Charles Robson Lewis as a director on 30 December 2020 (1 page) |
29 January 2021 | Appointment of David Heley as a director on 14 December 2020 (2 pages) |
30 November 2020 | Termination of appointment of Alan Edward Arthur Sheppard as a director on 9 July 2020 (1 page) |
28 October 2020 | Director's details changed for Mr Alan Edward Arthur Sheppard on 9 July 2020 (2 pages) |
4 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Simon John Beagley as a director on 18 December 2019 (1 page) |
16 January 2019 | Appointment of Mr Arnoldus Franciscus Johannes Harvey as a director on 6 January 2019 (2 pages) |
5 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
5 January 2019 | Appointment of Mr Peter Michael Smith as a director on 20 December 2018 (2 pages) |
2 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 December 2018 | Termination of appointment of Roger Benjamin Nettleton Hammond as a director on 13 December 2018 (1 page) |
18 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 26 December 2017 with updates (10 pages) |
28 November 2017 | Termination of appointment of Peter Michael Smith as a director on 19 September 2017 (1 page) |
28 November 2017 | Termination of appointment of Peter Michael Smith as a director on 19 September 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 January 2017 | Confirmation statement made on 26 December 2016 with updates (12 pages) |
5 January 2017 | Appointment of Mr Alan Edward Arthur Sheppard as a director on 15 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Anthony Stephen Theobold as a director on 15 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 26 December 2016 with updates (12 pages) |
5 January 2017 | Appointment of Mr Alan Edward Arthur Sheppard as a director on 15 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Anthony Stephen Theobold as a director on 15 December 2016 (1 page) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of John William Lord as a director on 17 December 2015 (1 page) |
18 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of John William Lord as a director on 17 December 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Roger Benjamin Nettleton Hammond on 1 January 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Tony Charles Robson Lewis on 18 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Anthony Stephen Theobold on 1 January 2014 (2 pages) |
14 January 2015 | Appointment of Mr Andrew Martin as a director on 18 December 2014 (2 pages) |
14 January 2015 | Appointment of Mr James Alfred Daniels as a director on 18 December 2014 (2 pages) |
14 January 2015 | Director's details changed for John William Lord on 1 December 2014 (3 pages) |
14 January 2015 | Director's details changed for Mr Roger Benjamin Nettleton Hammond on 1 January 2014 (2 pages) |
14 January 2015 | Director's details changed for Anthony Stephen Theobold on 1 January 2014 (2 pages) |
14 January 2015 | Director's details changed for John William Lord on 1 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Roger Benjamin Nettleton Hammond on 1 January 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Tony Charles Robson Lewis on 18 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Anthony Stephen Theobold on 1 January 2014 (2 pages) |
14 January 2015 | Appointment of Mr Andrew Martin as a director on 18 December 2014 (2 pages) |
14 January 2015 | Appointment of Mr James Alfred Daniels as a director on 18 December 2014 (2 pages) |
14 January 2015 | Director's details changed for John William Lord on 1 December 2014 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Termination of appointment of James Martin as a director (1 page) |
5 March 2014 | Termination of appointment of James Martin as a director (1 page) |
5 March 2014 | Termination of appointment of Michael Campbell as a director (1 page) |
5 March 2014 | Termination of appointment of James Martin as a director (1 page) |
5 March 2014 | Termination of appointment of James Martin as a director (1 page) |
5 March 2014 | Termination of appointment of Michael Campbell as a director (1 page) |
7 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for James Arthur Martin on 19 December 2013 (2 pages) |
7 January 2014 | Appointment of Mr Terence Charles Smith as a director (2 pages) |
7 January 2014 | Director's details changed for Anthony Stephen Theobold on 19 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Roger Benjamin Nettleton Hammond on 19 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Michael Georg Campbell on 19 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for James Arthur Martin on 19 December 2013 (2 pages) |
7 January 2014 | Appointment of Mr Terence Charles Smith as a director (2 pages) |
7 January 2014 | Director's details changed for Mr Roger Benjamin Nettleton Hammond on 19 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Anthony Stephen Theobold on 19 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Michael Georg Campbell on 19 December 2013 (2 pages) |
27 September 2013 | Termination of appointment of John Lord as a secretary (1 page) |
27 September 2013 | Termination of appointment of John Lord as a secretary (1 page) |
24 July 2013 | Appointment of Mr Tony Charles Robson Lewis as a secretary (1 page) |
24 July 2013 | Appointment of Mr Tony Charles Robson Lewis as a secretary (1 page) |
11 April 2013 | Appointment of Mr Simon John Beagley as a director (2 pages) |
11 April 2013 | Director's details changed (2 pages) |
11 April 2013 | Appointment of Mr Simon John Beagley as a director (2 pages) |
11 April 2013 | Director's details changed (2 pages) |
25 March 2013 | Termination of appointment of John Clark as a director (1 page) |
25 March 2013 | Termination of appointment of John Clark as a director (1 page) |
22 March 2013 | Termination of appointment of Bernard Moore as a director (1 page) |
22 March 2013 | Termination of appointment of Bernard Moore as a director (1 page) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (21 pages) |
3 January 2013 | Termination of appointment of Colin Smith as a director (1 page) |
3 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (21 pages) |
3 January 2013 | Termination of appointment of Colin Smith as a director (1 page) |
12 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (22 pages) |
12 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (22 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (22 pages) |
4 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (22 pages) |
14 January 2011 | Appointment of Peter Michael Smith as a director (3 pages) |
14 January 2011 | Appointment of Peter Michael Smith as a director (3 pages) |
25 February 2010 | Termination of appointment of William Farnham as a director (1 page) |
25 February 2010 | Termination of appointment of Peter Torres as a director (1 page) |
25 February 2010 | Termination of appointment of William Farnham as a director (1 page) |
25 February 2010 | Termination of appointment of Peter Torres as a director (1 page) |
17 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (37 pages) |
17 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (37 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
26 September 2009 | Nc inc already adjusted 15/09/09 (1 page) |
26 September 2009 | Resolutions
|
26 September 2009 | Nc inc already adjusted 15/09/09 (1 page) |
26 September 2009 | Resolutions
|
23 July 2009 | Registered office changed on 23/07/2009 from masonic hall 25 wrotham road gravesend DA11 0PA (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from masonic hall 25 wrotham road gravesend DA11 0PA (1 page) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
12 February 2009 | Director appointed michael georg campbell (2 pages) |
12 February 2009 | Director appointed michael georg campbell (2 pages) |
22 January 2009 | Return made up to 21/12/08; full list of members (47 pages) |
22 January 2009 | Return made up to 21/12/08; full list of members (47 pages) |
20 February 2008 | Return made up to 21/12/07; full list of members (14 pages) |
20 February 2008 | Return made up to 21/12/07; full list of members (14 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
21 January 2007 | Return made up to 21/12/06; full list of members (14 pages) |
21 January 2007 | Return made up to 21/12/06; full list of members (14 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 21/12/05; full list of members (14 pages) |
20 February 2006 | Return made up to 21/12/05; full list of members (14 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 21/12/04; full list of members (14 pages) |
17 January 2005 | Return made up to 21/12/04; full list of members (14 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 January 2004 | Return made up to 21/12/03; full list of members (14 pages) |
29 January 2004 | Return made up to 21/12/03; full list of members (14 pages) |
6 March 2003 | Return made up to 21/12/02; change of members (11 pages) |
6 March 2003 | Return made up to 21/12/02; change of members (11 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 February 2002 | Return made up to 21/12/01; full list of members (13 pages) |
22 February 2002 | Return made up to 21/12/01; full list of members (13 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 February 2001 | Return made up to 21/12/00; full list of members (13 pages) |
9 February 2001 | Return made up to 21/12/00; full list of members (13 pages) |
14 January 2000 | Return made up to 21/12/99; full list of members (13 pages) |
14 January 2000 | Return made up to 21/12/99; full list of members (13 pages) |
6 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 January 1999 | Return made up to 21/12/98; change of members (8 pages) |
19 January 1999 | Return made up to 21/12/98; change of members (8 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 March 1998 | Return made up to 21/12/97; change of members (8 pages) |
6 March 1998 | Return made up to 21/12/97; change of members (8 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
13 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
13 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
9 January 1996 | Return made up to 26/12/95; full list of members (10 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
9 January 1996 | Return made up to 26/12/95; full list of members (10 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
18 April 1981 | Alter mem and arts (2 pages) |
18 April 1981 | Alter mem and arts (2 pages) |
16 June 1905 | Incorporation (29 pages) |
16 June 1905 | Incorporation (29 pages) |