Boughton Monchelsea
Maidstone
Kent
ME17 4AD
Director Name | Mrs Susan Ann Walker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2015(107 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Secretary Name | Amarpal Takk |
---|---|
Status | Closed |
Appointed | 20 April 2018(110 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 March 2024) |
Role | Company Director |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Director Name | William Campbell |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(84 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 63 Park Avenue Orpington Kent BR6 9EG |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(84 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Secretary Name | Margaret Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(84 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | The Gatehouse 16 Arlington Street London SW1A 1RD |
Secretary Name | Joseph Roger John Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(86 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | George Stuart Grindley Brown |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(86 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2003) |
Role | Chartered Accountant |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Ian Jardine Mackechnie |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 1994(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 19 Swan Cottages Wittersham Tenterden Kent TN30 7PA |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(86 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(95 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Village Kent TN12 9RG |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(96 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2011) |
Role | Secretary |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Village Kent TN12 9RG |
Director Name | Mr Anil Kumar Mathur |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(102 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Secretary Name | Anil Kumar Manthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(102 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Secretary Name | Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(103 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Website | lintonpark.plc.uk |
---|---|
Telephone | 01622 746655 |
Telephone region | Maidstone |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
36k at £1 | Associated Fisheries LTD 99.31% Ordinary |
---|---|
250 at £1 | George Stuart Grindley Brown 0.69% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
24 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
27 April 2018 | Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages) |
27 April 2018 | Appointment of Amarpal Takk as a secretary on 20 April 2018 (3 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 July 2015 | Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages) |
14 July 2015 | Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Termination of appointment of Anil Manthur as a secretary (2 pages) |
16 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
16 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
16 September 2011 | Termination of appointment of Anil Manthur as a secretary (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Appointment of Anil Kumar Mathur as a director (3 pages) |
14 April 2011 | Appointment of Anil Kumar Manthur as a secretary (3 pages) |
14 April 2011 | Appointment of Anil Kumar Manthur as a secretary (3 pages) |
14 April 2011 | Appointment of Anil Kumar Mathur as a director (3 pages) |
14 April 2011 | Termination of appointment of Michael Conway as a director (2 pages) |
14 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Michael Conway as a director (2 pages) |
14 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 April 2005 | Return made up to 17/04/05; full list of members (5 pages) |
26 April 2005 | Return made up to 17/04/05; full list of members (5 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (5 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (5 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 April 2003 | Return made up to 17/04/03; no change of members (5 pages) |
25 April 2003 | Return made up to 17/04/03; no change of members (5 pages) |
23 April 2002 | Return made up to 17/04/02; no change of members (5 pages) |
23 April 2002 | Return made up to 17/04/02; no change of members (5 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 April 2001 | Return made up to 17/04/01; full list of members (5 pages) |
25 April 2001 | Return made up to 17/04/01; full list of members (5 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 April 2000 | Return made up to 17/04/00; no change of members (6 pages) |
21 April 2000 | Return made up to 17/04/00; no change of members (6 pages) |
28 April 1999 | Return made up to 17/04/99; no change of members (7 pages) |
28 April 1999 | Return made up to 17/04/99; no change of members (7 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 April 1998 | Return made up to 17/04/98; full list of members (8 pages) |
28 April 1998 | Return made up to 17/04/98; full list of members (8 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
13 May 1997 | Return made up to 17/04/97; no change of members (6 pages) |
13 May 1997 | Return made up to 17/04/97; no change of members (6 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
6 May 1996 | Return made up to 17/04/96; full list of members (8 pages) |
6 May 1996 | Return made up to 17/04/96; full list of members (8 pages) |
6 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
6 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 January 1996 | Director resigned;new director appointed (2 pages) |
19 January 1996 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
30 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
30 April 1995 | Return made up to 17/04/95; full list of members (12 pages) |
30 April 1995 | Return made up to 17/04/95; full list of members (12 pages) |
30 April 1995 | Location of debenture register address changed (6 pages) |
30 April 1995 | Location of register of members address changed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
22 November 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
7 November 1994 | Registered office changed on 07/11/94 from: the gatehouse 16 arlington street london SW1A 1RD (1 page) |
15 September 1994 | Resolutions
|
1 August 1994 | Resolutions
|
16 May 1994 | Return made up to 17/04/94; full list of members (6 pages) |
28 April 1993 | Return made up to 17/04/93; full list of members (5 pages) |
28 April 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
8 May 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
8 May 1992 | Return made up to 17/04/92; full list of members (6 pages) |
7 June 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
7 June 1991 | Resolutions
|
7 June 1991 | Return made up to 19/04/91; full list of members (7 pages) |
31 May 1990 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |
31 May 1990 | Return made up to 19/04/90; full list of members (5 pages) |
3 May 1990 | Registered office changed on 03/05/90 from: 16 queen anne's gate london SW1H 9AA (1 page) |
24 May 1989 | Resolutions
|
24 May 1989 | Accounts for a dormant company made up to 31 December 1988 (4 pages) |
24 May 1989 | Return made up to 19/04/89; full list of members (10 pages) |
29 June 1988 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
9 March 1988 | Return made up to 10/02/88; full list of members (10 pages) |
9 March 1988 | Resolutions
|
9 March 1988 | Accounts made up to 30 September 1987 (4 pages) |
28 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 April 1987 | Registered office changed on 11/04/87 from: c/o british united trawlers LTD wickham road fish docks grimsby sth humberside DN31 3SN (1 page) |
13 March 1987 | Return made up to 13/02/87; full list of members (7 pages) |
13 March 1987 | Accounts for a dormant company made up to 30 September 1986 (9 pages) |
15 August 1986 | Director resigned (2 pages) |
10 July 1986 | Registered office changed on 10/07/86 from: orient buildings station road fleetwood FY7 6NW (1 page) |
2 July 1986 | Return made up to 14/02/86; full list of members (7 pages) |
2 July 1986 | Accounts for a dormant company made up to 30 September 1985 (6 pages) |