Dartford
Kent
DA1 1BB
Director Name | Mr Robert John Cottrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(41 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 October 2004) |
Role | Secretary |
Correspondence Address | 19 Bellevue Road Bexleyheath Kent DA6 8ND |
Director Name | Peter Leslie Sargent |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(41 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 01 June 2007) |
Role | Waterman And Pilot |
Correspondence Address | 63 Highcross Road Westwood Southfleet Kent DA13 9PH |
Secretary Name | Mr Robert John Cottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(41 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 19 Bellevue Road Bexleyheath Kent DA6 8ND |
Director Name | Mr David Charles Sargent |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(53 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 December 2014) |
Role | Waterman And Pilot |
Country of Residence | England |
Correspondence Address | 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
Secretary Name | Simon Peter Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2009) |
Role | Company Director |
Correspondence Address | 22 Chalet Close Joydens Close Kent DA5 2EY |
Director Name | Mr Peter Leslie Sargent |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2008) |
Role | Licenced Waterman And Pilot |
Country of Residence | England |
Correspondence Address | Midfield House Chestnut Wood Lane Chestnut Street Borden Kent ME9 8DH |
Secretary Name | Mr Robert John Cottrell |
---|---|
Status | Resigned |
Appointed | 05 November 2014(63 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 05 December 2014) |
Role | Company Director |
Correspondence Address | 5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
Director Name | Mr Robert John Cottrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(63 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,432 |
Cash | £921 |
Current Liabilities | £43,315 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
25 January 2005 | Delivered on: 27 January 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 January 1979 | Delivered on: 15 February 1979 Satisfied on: 17 November 2004 Persons entitled: Barclays Bank LTD Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a mortgage dated 31ST january 1979. Particulars: The motorship enchante all freights pasage moneys requistion etc.compensation salvage and towage remuneration all policies of insurance taken o ut in respect of the vessel.see doc M52 for further details. Fully Satisfied |
31 January 1979 | Delivered on: 15 February 1979 Satisfied on: 17 November 2004 Persons entitled: Barclays Bank LTD Classification: Mortgage Secured details: For securing all monies due or to become due from the company on an account current under the terms of a deed of covenannt dated 31ST january 1979. Particulars: "Motorship" "enchante" official no 579754 and her boat guns, ammunition sall arms and appurtenances. Fully Satisfied |
3 September 1976 | Delivered on: 17 September 1976 Satisfied on: 17 November 2004 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a fixed floating charge on thetogether with all fixtures whatsoever (see doc M51). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 September 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
22 May 2023 | Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page) |
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
5 December 2022 | Director's details changed for Mr David Charles Sargent on 5 December 2022 (2 pages) |
5 December 2022 | Change of details for Mr David Charles Sargent as a person with significant control on 5 December 2022 (2 pages) |
5 December 2022 | Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 5 December 2022 (1 page) |
6 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
23 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
23 June 2022 | Director's details changed for Mr David Charles Sargent on 8 June 2022 (2 pages) |
23 June 2022 | Change of details for Mr David Charles Sargent as a person with significant control on 8 June 2022 (2 pages) |
25 January 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
29 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 June 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
30 April 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
2 November 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
2 November 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
6 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
30 October 2017 | Director's details changed for Mr David Charles Sargent on 4 October 2017 (2 pages) |
30 October 2017 | Change of details for Mr David Charles Sargent as a person with significant control on 4 October 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
30 October 2017 | Change of details for Mr David Charles Sargent as a person with significant control on 4 October 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
30 October 2017 | Director's details changed for Mr David Charles Sargent on 4 October 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr David Charles Sargent on 25 July 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr David Charles Sargent on 25 July 2017 (2 pages) |
21 August 2017 | Change of details for Mr David Charles Sargent as a person with significant control on 25 July 2017 (2 pages) |
21 August 2017 | Change of details for Mr David Charles Sargent as a person with significant control on 25 July 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
6 January 2017 | Director's details changed for Mr David Charles Sargent on 28 November 2016 (2 pages) |
6 January 2017 | Director's details changed for Mr David Charles Sargent on 28 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr David Charles Sargent on 25 July 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr David Charles Sargent on 25 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
6 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
30 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 August 2015 | Appointment of Mr David Charles Sargent as a director on 9 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Robert John Cottrell as a director on 9 July 2015 (1 page) |
19 August 2015 | Appointment of Mr David Charles Sargent as a director on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr David Charles Sargent as a director on 9 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Robert John Cottrell as a director on 9 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Robert John Cottrell as a director on 9 July 2015 (1 page) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 December 2014 | Termination of appointment of Robert John Cottrell as a secretary on 5 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Robert John Cottrell as a secretary on 5 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Robert John Cottrell as a director on 5 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Robert John Cottrell as a director on 5 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Robert John Cottrell as a secretary on 5 December 2014 (1 page) |
23 December 2014 | Termination of appointment of David Charles Sargent as a director on 5 December 2014 (1 page) |
23 December 2014 | Termination of appointment of David Charles Sargent as a director on 5 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Robert John Cottrell as a director on 5 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of David Charles Sargent as a director on 5 December 2014 (1 page) |
11 November 2014 | Appointment of Mr Robert John Cottrell as a secretary on 5 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Robert John Cottrell as a secretary on 5 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Robert John Cottrell as a secretary on 5 November 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 July 2013 | Director's details changed for Mr David Charles Sargent on 1 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr David Charles Sargent on 1 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr David Charles Sargent on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for David Charles Sargent on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for David Charles Sargent on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for David Charles Sargent on 1 July 2013 (2 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 March 2012 | Termination of appointment of Robert Cottrell as a director (1 page) |
20 March 2012 | Termination of appointment of Robert Cottrell as a director (1 page) |
23 September 2011 | Registered office address changed from Seacon Terminal Tower Wharf Northfleet Kent DA11 9BD on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Seacon Terminal Tower Wharf Northfleet Kent DA11 9BD on 23 September 2011 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 December 2009 | Annual return made up to 14 May 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 14 May 2009 with a full list of shareholders (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 May 2009 | Appointment terminated secretary simon sargent (1 page) |
28 May 2009 | Appointment terminated secretary simon sargent (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Secretary's change of particulars / simon sargent / 10/02/2009 (1 page) |
8 April 2009 | Secretary's change of particulars / simon sargent / 10/02/2009 (1 page) |
5 March 2009 | Return made up to 14/05/08; full list of members (9 pages) |
5 March 2009 | Return made up to 14/05/08; full list of members (9 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from unity house unity way woolwich london SE18 5NL (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from unity house unity way woolwich london SE18 5NL (1 page) |
30 September 2008 | Appointment terminated director peter sargent (1 page) |
30 September 2008 | Appointment terminated director peter sargent (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
3 July 2007 | Return made up to 14/05/07; full list of members (10 pages) |
3 July 2007 | Return made up to 14/05/07; full list of members (10 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 14/05/06; full list of members (7 pages) |
7 August 2006 | Return made up to 14/05/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (9 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (9 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
7 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
7 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
23 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
23 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
12 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
12 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
2 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
9 January 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
9 January 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
18 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
16 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 June 1998 | Return made up to 14/05/98; full list of members (7 pages) |
23 June 1998 | Return made up to 14/05/98; full list of members (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
5 June 1997 | Return made up to 14/05/97; full list of members (7 pages) |
5 June 1997 | Return made up to 14/05/97; full list of members (7 pages) |
28 November 1996 | Ad 25/11/96--------- £ si 3907@1=3907 £ ic 15007/18914 (2 pages) |
28 November 1996 | Ad 25/11/96--------- £ si 3907@1=3907 £ ic 15007/18914 (2 pages) |
30 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
30 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
23 May 1996 | Return made up to 14/05/96; full list of members (5 pages) |
23 May 1996 | Return made up to 14/05/96; full list of members (5 pages) |
16 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
16 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
16 May 1995 | Return made up to 14/05/95; full list of members (10 pages) |
16 May 1995 | Return made up to 14/05/95; full list of members (10 pages) |
12 January 1951 | Incorporation (19 pages) |
12 January 1951 | Incorporation (19 pages) |