Wilmington
Dartford
Kent
DA1 2TB
Director Name | Mrs Janet May Braisted |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(56 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Director Name | Mrs Sandra Muriel Applegate |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Director Name | Mr Greg Pople |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Safeguarding Officer In Sport |
Country of Residence | England |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Director Name | Mr Dennis Smith |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 September 2004) |
Role | Retired |
Correspondence Address | 4 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Director Name | Mr Stephen Preston |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 24 June 2003) |
Role | Engineer |
Correspondence Address | 22 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Director Name | Mr Ian Braisted |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Newspaper Printer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Monks Orchard Wilmington Kent DA1 2TB |
Secretary Name | Gisela Harrison |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 13 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Director Name | Gordon Sands |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 September 2002) |
Role | Retired |
Correspondence Address | 18 Monks Orchard Dartford DA1 2TB |
Secretary Name | Christopher Edward John Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 24 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Secretary Name | Audrey Beryl Edith Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(38 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | 7 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Director Name | Mrs Sandra Muriel Applegate |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 July 2007) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 9 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Director Name | Paul Richardson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2004) |
Role | Airport Manager |
Correspondence Address | 17 Monks Orchard Dartford Kent DA1 2TB |
Director Name | Dorothy Mary Shakespeare |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2009) |
Role | Company Director |
Correspondence Address | 19 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Director Name | Faith Mary Mastin |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 July 2008) |
Role | Retired |
Correspondence Address | 15 Monks Orchard Dartford Kent DA1 2TB |
Secretary Name | Mrs Sandra Muriel Applegate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 July 2008) |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 9 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Director Name | Mr Gary Raymond Bayliss |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2010) |
Role | Kitchen Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Director Name | Mr Martin John Hunt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2009) |
Role | Management Consultant |
Correspondence Address | 8 Monks Orchard Dartford Kent DA1 2TB |
Director Name | Mr Martin John Hunt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2009) |
Role | Management Consultant |
Correspondence Address | 8 Monks Orchard Dartford Kent DA1 2TB |
Director Name | Satish Dhanjee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(49 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 May 2009) |
Role | Finance Manager |
Correspondence Address | 20 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Director Name | Mr Ian Braisted |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(49 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 June 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Monks Orchard Wilmington Kent DA1 2TB |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(49 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 June 2009) |
Role | Airport Manager |
Correspondence Address | 17 Monks Orchard Dartford Kent DA1 2TB |
Director Name | Mr Grant Stephen Jones |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2010) |
Role | Key Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Director Name | Mr David Hughes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2012) |
Role | Technical Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Monks Orchard Dartford Kent DA1 2TB |
Director Name | Mr David Hughes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2012) |
Role | Technical Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Monks Orchard Dartford Kent DA1 2TB |
Director Name | Miss Annabelle Sophie Marie Welch |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 2015) |
Role | Teacher / Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Director Name | Mrs Catherine Susan Jarvie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 2013) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Monks Orchard Wilmington Dartford Kent DA1 2TB |
Director Name | Mr Paul Hemsley |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Director Name | Mr Peter David Webb |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(53 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 04 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2011(52 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 August 2019) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Telephone | 01322 271807 |
---|---|
Telephone region | Dartford |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | A. McDonald & B. McDonald 3.70% Ordinary |
---|---|
1 at £1 | A. Whyte & K. Whyte 3.70% Ordinary |
1 at £1 | A.s. Dhanjee & Susan Mary Mcboyle 3.70% Ordinary |
1 at £1 | Linda Jerrom 3.70% Ordinary |
1 at £1 | Mr David Hughes 3.70% Ordinary |
1 at £1 | Mr Paul Richardson & Mrs Judith A. Richardson 3.70% Ordinary |
1 at £1 | Mr Roland G. Shakespeare & Mrs Dorothy M. Shakespeare 3.70% Ordinary |
1 at £1 | Mrs Anne Sands 3.70% Ordinary |
1 at £1 | Mrs Audrey Preston 3.70% Ordinary |
1 at £1 | Mrs Catherine Susan Jarvie 3.70% Ordinary |
1 at £1 | Mrs Christine P. Taylor 3.70% Ordinary |
1 at £1 | Mrs Faith Mastin 3.70% Ordinary |
1 at £1 | Mrs Jan M. Braisted 3.70% Ordinary |
1 at £1 | Mrs M. Pearson 3.70% Ordinary |
1 at £1 | Ms Joyce Martin & Mr Barry E. Witcomb 3.70% Ordinary |
1 at £1 | Peter Webb & Lynn Webb 3.70% Ordinary |
1 at £1 | Roberta El O'neill 3.70% Ordinary |
1 at £1 | Russell James Lawrence 3.70% Ordinary |
1 at £1 | Sally Jane Lincoln & G.r. Bayliss 3.70% Ordinary |
1 at £1 | William Taylor & Christine Taylor 3.70% Ordinary |
- | OTHER 25.93% - |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 9 July 2023 with updates (6 pages) |
---|---|
4 July 2023 | Appointment of Mrs Anne Sands as a director on 1 July 2023 (2 pages) |
26 June 2023 | Termination of appointment of Janet May Braisted as a director on 5 December 2022 (1 page) |
22 March 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
9 July 2022 | Confirmation statement made on 9 July 2022 with updates (6 pages) |
5 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
10 August 2021 | Appointment of Mr Greg Pople as a director on 4 August 2021 (2 pages) |
7 August 2021 | Appointment of Mrs Sandra Muriel Applegate as a director on 4 August 2021 (2 pages) |
7 August 2021 | Termination of appointment of Peter David Webb as a director on 4 August 2021 (1 page) |
6 July 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 26 June 2021 with updates (6 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (6 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
15 August 2019 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 15 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 26 June 2019 with updates (6 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with updates (6 pages) |
21 March 2018 | Notification of a person with significant control statement (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
1 July 2017 | Confirmation statement made on 26 June 2017 with updates (7 pages) |
1 July 2017 | Confirmation statement made on 26 June 2017 with updates (7 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 April 2015 | Termination of appointment of Annabelle Sophie Marie Welch as a director on 30 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Annabelle Sophie Marie Welch as a director on 30 March 2015 (1 page) |
3 March 2015 | Appointment of Mrs Janet May Braisted as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Janet May Braisted as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Janet May Braisted as a director on 3 March 2015 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 October 2014 | Appointment of Mr Gordon Gregory George Clarke as a director on 7 May 2014 (2 pages) |
7 October 2014 | Appointment of Mr Gordon Gregory George Clarke as a director on 7 May 2014 (2 pages) |
7 October 2014 | Appointment of Mr Gordon Gregory George Clarke as a director on 7 May 2014 (2 pages) |
29 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
4 March 2014 | Termination of appointment of Paul Hemsley as a director (1 page) |
4 March 2014 | Termination of appointment of Paul Hemsley as a director (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Termination of appointment of Catherine Jarvie as a director (1 page) |
8 February 2013 | Termination of appointment of Catherine Jarvie as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 August 2012 | Appointment of Mr Peter David Webb as a director (2 pages) |
19 August 2012 | Appointment of Mr Peter David Webb as a director (2 pages) |
15 July 2012 | Appointment of Mr Paul Hemsley as a director (2 pages) |
15 July 2012 | Appointment of Mr Paul Hemsley as a director (2 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Termination of appointment of David Hughes as a director (1 page) |
22 May 2012 | Termination of appointment of David Hughes as a director (1 page) |
2 November 2011 | Registered office address changed from 9 Monks Orchard Wilmington Dartford Kent DA1 2TB Uk on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 9 Monks Orchard Wilmington Dartford Kent DA1 2TB Uk on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 9 Monks Orchard Wilmington Dartford Kent DA1 2TB Uk on 2 November 2011 (1 page) |
2 November 2011 | Appointment of Povey Little Secretaries Limited as a secretary (2 pages) |
2 November 2011 | Appointment of Povey Little Secretaries Limited as a secretary (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
19 December 2010 | Termination of appointment of Gary Bayliss as a director (1 page) |
19 December 2010 | Termination of appointment of Gary Bayliss as a director (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 September 2010 | Termination of appointment of Grant Jones as a director (1 page) |
17 September 2010 | Termination of appointment of Grant Jones as a director (1 page) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (19 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (19 pages) |
5 July 2010 | Director's details changed for Miss Annabelle Sophie Marie Welch on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Gary Raymond Bayliss on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Grant Stephen Jones on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr David Hughes on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr David Hughes on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Grant Stephen Jones on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Gary Raymond Bayliss on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Miss Annabelle Sophie Marie Welch on 26 June 2010 (2 pages) |
15 February 2010 | Appointment of Mrs Catherine Susan Jarvie as a director (2 pages) |
15 February 2010 | Appointment of Mrs Catherine Susan Jarvie as a director (2 pages) |
25 November 2009 | Termination of appointment of Martin Hunt as a director (1 page) |
25 November 2009 | Termination of appointment of Martin Hunt as a director (1 page) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
6 July 2009 | Director appointed mr grant stephen jones (1 page) |
6 July 2009 | Director appointed mr grant stephen jones (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 8 monks orchard oakfield lane dartford kent DA1 2TB (1 page) |
3 July 2009 | Return made up to 26/06/09; full list of members (15 pages) |
3 July 2009 | Appointment terminated secretary paul richardson (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 8 monks orchard oakfield lane dartford kent DA1 2TB (1 page) |
3 July 2009 | Appointment terminated secretary paul richardson (1 page) |
3 July 2009 | Return made up to 26/06/09; full list of members (15 pages) |
2 July 2009 | Director appointed mr david hughes (1 page) |
2 July 2009 | Director appointed miss annabelle sophie marie welch (1 page) |
2 July 2009 | Director appointed miss annabelle sophie marie welch (1 page) |
2 July 2009 | Director appointed mr david hughes (1 page) |
4 June 2009 | Appointment terminated director satish dhanjee (1 page) |
4 June 2009 | Appointment terminated director dorothy shakespeare (1 page) |
4 June 2009 | Appointment terminated director ian braisted (1 page) |
4 June 2009 | Appointment terminated director dorothy shakespeare (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 17 monks orchard oakfield lane wilmington kent DA1 2TB (1 page) |
4 June 2009 | Appointment terminated director satish dhanjee (1 page) |
4 June 2009 | Appointment terminated director ian braisted (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 17 monks orchard oakfield lane wilmington kent DA1 2TB (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
6 August 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 9 monks orchard wilmington dartford kent DA1 2TB (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 9 monks orchard wilmington dartford kent DA1 2TB (1 page) |
5 August 2008 | Appointment terminated director faith mastin (1 page) |
5 August 2008 | Appointment terminated director faith mastin (1 page) |
28 July 2008 | Director appointed ian braisted (2 pages) |
28 July 2008 | Secretary appointed paul richardson (2 pages) |
28 July 2008 | Director appointed ian braisted (2 pages) |
28 July 2008 | Director appointed satishkumar dhanjee (2 pages) |
28 July 2008 | Director appointed satishkumar dhanjee (2 pages) |
28 July 2008 | Secretary appointed paul richardson (2 pages) |
18 July 2008 | Director appointed mr gary raymond bayliss (1 page) |
18 July 2008 | Director appointed mr gary raymond bayliss (1 page) |
18 July 2008 | Appointment terminated secretary sandra applegate (1 page) |
18 July 2008 | Director appointed mr martin john hunt (1 page) |
18 July 2008 | Appointment terminated secretary sandra applegate (1 page) |
18 July 2008 | Director appointed mr martin john hunt (1 page) |
16 July 2008 | Return made up to 26/06/08; full list of members (16 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (16 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
15 August 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
15 August 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
17 July 2007 | Return made up to 26/06/07; full list of members (9 pages) |
17 July 2007 | Return made up to 26/06/07; full list of members (9 pages) |
17 July 2006 | Return made up to 26/06/06; change of members (8 pages) |
17 July 2006 | Return made up to 26/06/06; change of members (8 pages) |
29 June 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
29 June 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
20 July 2005 | Return made up to 26/06/05; change of members (7 pages) |
20 July 2005 | Return made up to 26/06/05; change of members (7 pages) |
19 July 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
19 July 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 7 monks orchard wilmington dartford kent DA1 2TB (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 7 monks orchard wilmington dartford kent DA1 2TB (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members (14 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Return made up to 26/06/04; full list of members (14 pages) |
14 July 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
14 July 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Return made up to 26/06/03; change of members (8 pages) |
13 August 2003 | Return made up to 26/06/03; change of members (8 pages) |
29 July 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
29 July 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
29 July 2002 | Return made up to 26/06/02; change of members (7 pages) |
29 July 2002 | Return made up to 26/06/02; change of members (7 pages) |
18 June 2002 | Total exemption full accounts made up to 31 January 2002 (14 pages) |
18 June 2002 | Total exemption full accounts made up to 31 January 2002 (14 pages) |
3 September 2001 | Return made up to 26/06/01; full list of members (7 pages) |
3 September 2001 | Return made up to 26/06/01; full list of members (7 pages) |
27 July 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
27 July 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
22 August 2000 | Full accounts made up to 31 January 2000 (13 pages) |
22 August 2000 | Full accounts made up to 31 January 2000 (13 pages) |
26 July 2000 | Return made up to 26/06/00; full list of members (13 pages) |
26 July 2000 | Return made up to 26/06/00; full list of members (13 pages) |
9 August 1999 | Return made up to 26/06/99; change of members (6 pages) |
9 August 1999 | Return made up to 26/06/99; change of members (6 pages) |
7 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
7 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
24 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
24 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
15 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
10 October 1997 | Full accounts made up to 31 January 1997 (13 pages) |
10 October 1997 | Full accounts made up to 31 January 1997 (13 pages) |
22 June 1996 | Full accounts made up to 31 January 1996 (13 pages) |
22 June 1996 | Full accounts made up to 31 January 1996 (13 pages) |
18 June 1996 | Return made up to 26/06/96; full list of members (4 pages) |
18 June 1996 | Return made up to 26/06/96; full list of members (4 pages) |
19 June 1995 | Return made up to 26/06/95; change of members (6 pages) |
19 June 1995 | Return made up to 26/06/95; change of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
22 May 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |