Gillingham
Kent
ME7 1QB
Director Name | Mr Robert Paul Jones |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2022(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Green Farm Lane Shorne Kent DA12 3HL |
Secretary Name | Mr Robert Paul Jones |
---|---|
Status | Closed |
Appointed | 04 April 2022(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 December 2023) |
Role | Company Director |
Correspondence Address | Thorpe Green Farm Lane Shorne Kent DA12 3HL |
Director Name | Frederick Charles Baker |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(38 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 1 Broomcroft Road Rainham Kent ME8 7PB |
Director Name | Margaret Ellen Baker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(38 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 1 Broomcroft Road Rainham Kent ME8 7PB |
Director Name | Mr Christopher Robert Jones |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(38 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Green Farm Lane, Shorne Gravesend Kent DA12 3HL |
Secretary Name | Mr Christopher Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(38 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Green Farm Lane, Shorne Gravesend Kent DA12 3HL |
Secretary Name | Mr Russell William Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(48 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kingswood Road Gillingham Kent ME7 1DZ |
Director Name | Mr Russell William Baker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(61 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 July 2021) |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kingswood Road Gillingham Kent ME7 1DZ |
Telephone | 01634 290880 |
---|---|
Telephone region | Medway |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51.1k at £1 | Daneg Holdings LTD 87.20% Second Cumulative Preference |
---|---|
5k at £1 | Daneg Holdings LTD 8.53% Ordinary |
2.5k at £1 | Daneg Holdings LTD 4.27% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £100,853 |
Cash | £101,947 |
Current Liabilities | £446,750 |
Latest Accounts | 31 July 2023 (4 months, 1 week ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
18 October 2017 | Secretary's details changed for Mr Russell William Baker on 16 October 2017 (1 page) |
18 October 2017 | Director's details changed for Mr Russell William Baker on 16 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Russell William Baker on 16 October 2017 (2 pages) |
18 October 2017 | Secretary's details changed for Mr Russell William Baker on 16 October 2017 (1 page) |
5 July 2017 | Notification of Daneg Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Daneg Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 February 2016 | Termination of appointment of Christopher Robert Jones as a director on 1 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Alan Keith Baker as a director on 1 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Christopher Robert Jones as a director on 1 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Russell William Baker as a director on 1 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Alan Keith Baker as a director on 1 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Russell William Baker as a director on 1 January 2016 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Secretary's details changed for Mr Russell William Baker on 29 August 2012 (2 pages) |
21 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Secretary's details changed for Mr Russell William Baker on 29 August 2012 (2 pages) |
21 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Director's details changed for Christopher Robert Jones on 1 October 2009 (2 pages) |
27 September 2011 | Director's details changed for Christopher Robert Jones on 1 October 2009 (2 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Secretary's details changed for Russell William Baker on 1 October 2009 (1 page) |
27 September 2011 | Secretary's details changed for Russell William Baker on 1 October 2009 (1 page) |
27 September 2011 | Secretary's details changed for Russell William Baker on 1 October 2009 (1 page) |
27 September 2011 | Director's details changed for Christopher Robert Jones on 1 October 2009 (2 pages) |
1 November 2010 | Partial exemption accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Partial exemption accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (16 pages) |
4 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (16 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (7 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from ground floor 100 rochester row london SW1P 1JP (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from ground floor 100 rochester row london SW1P 1JP (1 page) |
1 September 2008 | Return made up to 29/08/08; full list of members (7 pages) |
1 September 2008 | Return made up to 29/08/08; full list of members (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Return made up to 29/08/07; full list of members (8 pages) |
7 September 2007 | Return made up to 29/08/07; full list of members (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Secretary's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
13 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page) |
7 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
9 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
11 October 2004 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
11 October 2004 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
6 October 2004 | Return made up to 18/09/04; full list of members
|
6 October 2004 | Return made up to 18/09/04; full list of members
|
24 August 2004 | Registered office changed on 24/08/04 from: 66 wigmore street london W1U 2HQ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 66 wigmore street london W1U 2HQ (1 page) |
4 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Return made up to 18/09/03; full list of members (7 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Return made up to 18/09/03; full list of members (7 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
29 October 2002 | Location of register of members (1 page) |
29 October 2002 | Location of register of members (1 page) |
29 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 48 portland place london W1N 4AJ (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 48 portland place london W1N 4AJ (1 page) |
12 June 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
12 June 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members (8 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members (8 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (13 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 November 2000 | Return made up to 18/09/00; full list of members (8 pages) |
16 November 2000 | Return made up to 18/09/00; full list of members (8 pages) |
15 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2000 | Full group accounts made up to 31 March 1999 (13 pages) |
11 July 2000 | Full group accounts made up to 31 March 1999 (13 pages) |
17 November 1999 | Return made up to 18/09/99; full list of members (7 pages) |
17 November 1999 | Return made up to 18/09/99; full list of members (7 pages) |
30 December 1998 | Full group accounts made up to 31 March 1998 (13 pages) |
30 December 1998 | Full group accounts made up to 31 March 1998 (13 pages) |
17 November 1998 | Return made up to 18/09/98; full list of members (7 pages) |
17 November 1998 | Return made up to 18/09/98; full list of members (7 pages) |
10 February 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
10 February 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
3 October 1997 | Return made up to 18/09/97; full list of members (7 pages) |
3 October 1997 | Return made up to 18/09/97; full list of members (7 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (12 pages) |
24 December 1996 | Return made up to 18/09/96; full list of members (7 pages) |
24 December 1996 | Return made up to 18/09/96; full list of members (7 pages) |
22 November 1995 | Full group accounts made up to 31 March 1995 (12 pages) |
22 November 1995 | Full group accounts made up to 31 March 1995 (12 pages) |
18 April 1995 | Full group accounts made up to 31 March 1994 (11 pages) |
18 April 1995 | Full group accounts made up to 31 March 1994 (11 pages) |