Broadstairs
Kent
CT10 3PH
Director Name | Edith Patricia Lee |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1992(31 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Model Agent |
Country of Residence | England |
Correspondence Address | 157 Park Road Teddington Middlesex TW11 0BP |
Director Name | Mrs Joan Dorothy Kidd |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1992(31 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 38 Hallhead Road Edinburgh Midlothian EH16 5QJ Scotland |
Director Name | Reginald William Ingrey |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1993(32 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 13 Henryson Road Brockley London SE4 1HL |
Director Name | Linda May Ingrey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1993(32 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Housekeeper |
Country of Residence | England |
Correspondence Address | 13 Henryson Road Brockley London SE4 1HL |
Director Name | John Malcolm Lomax |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1993(32 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Kingsgate Castle Joss Gap Road Kingsgate Broadstairs Kent CT10 3PH |
Director Name | Joan Pamela Lomax |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1993(32 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Kingsgate Castle Joss Gap Road Kingsgate Broadstairs Kent CT10 3PH |
Director Name | Mr Christian Paul Noel Poltera |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1995(34 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Repton Court The Avenue Beckenham Kent BR3 2EN |
Director Name | Anne Carolyn Poltera |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1995(34 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Repton Court The Avenue Beckenham Kent BR3 5EN |
Director Name | Hans Joachim Botel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 June 1998(37 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Schoolmaster |
Country of Residence | Germany |
Correspondence Address | Rotenhauser Weg 47 Osterode Am Harz 37520 |
Director Name | Mrs Jennifer Margaret Broster |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1999(38 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashlea House The Street Capel Dorking Surrey RH5 5EN |
Secretary Name | Mr Christian Paul Noel Poltera |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1999(38 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Repton Court The Avenue Beckenham Kent BR3 2EN |
Director Name | James Thomas Richard George |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2001(40 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | The Croft Crakehall Bedale North Yorkshire DL8 1HQ |
Director Name | Massimo Antonio Carobbi |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 June 2001(40 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Engineer |
Country of Residence | Italy |
Correspondence Address | Corso Duca Degli Abruzzi 82 Turin Piedmont 10129 Italy |
Director Name | Angela Mary Carobbi |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2001(40 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Teacher |
Country of Residence | Italy |
Correspondence Address | Corso Duca Degli Abruzzi 82 Turin Piedmont 10129 Italy |
Director Name | Christine Ann Elliott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2003(42 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Burdon Lane Cheam Surrey SM2 7BY |
Director Name | Roger Martin Elliott |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2003(42 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Burdon Lane Cheam Surrey SM2 7BY |
Director Name | Carol Ann Kibble |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2004(43 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmwood Cottage 48 Reading Street Broadstairs Kent CT10 3AZ |
Director Name | Dennis George Kibble |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2004(43 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Elmwood Cottage 48 Reading Street Broadstairs Kent CT10 3AZ |
Director Name | Keith Ronald Cunnew |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2005(44 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Fire Officer |
Country of Residence | England |
Correspondence Address | 23 East View Chingford London E4 9JA |
Director Name | Mr Iain Anderson Mars |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2007(47 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3 Kingsgate Castle Broadstairs Kent CT10 3PH |
Director Name | Warren Peter Stevens |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2009(48 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Transmission Implementation Manager |
Country of Residence | England |
Correspondence Address | 3 Sheridan Crescent Chislehurst Kent BR7 5RZ |
Director Name | Ciaran Patrick Coyle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2011(50 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Managing Director Of Brand Agency |
Country of Residence | England |
Correspondence Address | 12 The Panoramic 152 Grosvenor Road London SW1V 3JL |
Director Name | Mrs Cristina Alencar Mars |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(56 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Purchasing Manager |
Country of Residence | Australia |
Correspondence Address | 133 C/O Henderson Setterfield 133 High Street Broadstairs CT10 1NG |
Director Name | Mrs Claire Elizabeth Pitcher |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Canterbury Road Birchington CT7 9AQ |
Director Name | Mr Iain Pitcher |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2017(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Canterbury Road Birchington CT7 9AQ |
Director Name | Mr Leon Ashley Davis |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Canterbury Road Birchington CT7 9AQ |
Director Name | Mr Fraser Downie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Canterbury Road Birchington CT7 9AQ |
Director Name | Mr Jon Miller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Canterbury Road Birchington CT7 9AQ |
Director Name | Mr Ali Hessami |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Canterbury Road Birchington CT7 9AQ |
Director Name | Ms Jane Hessami |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Canterbury Road Birchington CT7 9AQ |
Director Name | Mrs Delphine Miller |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Canterbury Road Birchington CT7 9AQ |
Director Name | Mr John Leigh Boardman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Canterbury Road Birchington CT7 9AQ |
Director Name | Mr Hubertos Den Rooijen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 March 2020(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Canterbury Road Birchington CT7 9AQ |
Director Name | Anoushka Oddette Rayner |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Head Of Growth |
Country of Residence | England |
Correspondence Address | 194 Canterbury Road Birchington CT7 9AQ |
Website | dudleygore.co.uk |
---|
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Iain Anderson Mars 6.45% Ordinary |
---|---|
2 at £1 | Martin Roger Elliott & Christine Ann Elliott 6.45% Ordinary |
1 at £1 | Angela Mary Carobbi & Massimo Antonio Carobbi 3.23% Ordinary |
1 at £1 | Anne Carolyn Poltera & Mrs Christian Paul Noel Poltera 3.23% Ordinary |
1 at £1 | Bonnie Ann Stevens & Warren Peter Stevens 3.23% Ordinary |
1 at £1 | Ciaran Patrick Coyle 3.23% Ordinary |
1 at £1 | Dennis George Kibble & Carol Ann Kibble 3.23% Ordinary |
1 at £1 | Edwina Jacqueline Smith 3.23% Ordinary |
1 at £1 | Hans Joachim Botel 3.23% Ordinary |
1 at £1 | Jennifer Margaret Broster 3.23% Ordinary |
1 at £1 | John Nicholas Ouzman 3.23% Ordinary |
1 at £1 | Linda May Ingrey & Reginald William Ingrey 3.23% Ordinary |
1 at £1 | Marion Downie 3.23% Ordinary |
1 at £1 | Mr Henry Frederick Watts 3.23% Ordinary |
1 at £1 | Mr John Malcolm Lomax & Mrs Joan Pamela Lomax 3.23% Ordinary |
1 at £1 | Mrs Joan Dorothy Kidd 3.23% Ordinary |
1 at £1 | Mrs Lydia Annette Marshall 3.23% Ordinary |
1 at £1 | Ronald Edward Morrison 3.23% Ordinary |
1 at £1 | Stephen John Wedlake 3.23% Ordinary |
1 at £1 | Thorunn Einarsdotirr & Mrs Thorir Gardarsson 3.23% Ordinary |
- | OTHER 29.03% - |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
6 October 2023 | Director's details changed for Mr Iain Pitcher on 1 October 2023 (2 pages) |
---|---|
4 October 2023 | Appointment of Mr Iain Pitcher as a director on 1 October 2023 (2 pages) |
4 October 2023 | Appointment of Mrs Claire Elizabeth Pitcher as a director on 1 October 2023 (2 pages) |
29 September 2023 | Director's details changed for Mr Hubertos Den Rooijen on 28 September 2023 (2 pages) |
28 September 2023 | Termination of appointment of Walter Alfred George Bastow as a director on 24 September 2023 (1 page) |
23 August 2023 | Appointment of Caxtons Commercial Ltd as a secretary on 15 July 2023 (2 pages) |
14 August 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
7 August 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
25 July 2023 | Registered office address changed from 194 Canterbury Road Birchington CT7 9AQ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 25 July 2023 (1 page) |
25 May 2023 | Appointment of Mrs Alison Denise Humphries as a director on 25 May 2023 (2 pages) |
25 May 2023 | Appointment of Mr Gavin William Humphries as a director on 25 May 2023 (2 pages) |
24 April 2023 | Termination of appointment of Iain Pitcher as a director on 21 April 2023 (1 page) |
5 April 2023 | Termination of appointment of Claire Elizabeth Pitcher as a director on 5 April 2023 (1 page) |
15 July 2022 | Director's details changed for Martin Roger Elliott on 2 July 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
5 May 2022 | Registered office address changed from 133 C/O Henderson Setterfield 133 High Street Broadstairs CT10 1NG England to 194 Canterbury Road Birchington CT7 9AQ on 5 May 2022 (1 page) |
15 March 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
27 July 2021 | Termination of appointment of Margaret Anne Kaye as a director on 25 June 2021 (1 page) |
27 July 2021 | Confirmation statement made on 16 June 2021 with updates (6 pages) |
20 July 2021 | Appointment of Anoushka Oddette Rayner as a director on 1 June 2021 (2 pages) |
20 July 2021 | Termination of appointment of Joel Daniel Kaye as a director on 1 June 2021 (1 page) |
7 June 2021 | Director's details changed for Mrs Cristina Alencar Mars on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Iain Anderson Mars on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mrs Cristina Alencar Mars on 7 June 2021 (2 pages) |
16 December 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
19 November 2020 | Registered office address changed from C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG to 133 C/O Henderson Setterfield 133 High Street Broadstairs CT10 1NG on 19 November 2020 (1 page) |
8 July 2020 | Confirmation statement made on 16 June 2020 with updates (6 pages) |
23 March 2020 | Appointment of Mr Hubertos Den Rooijen as a director on 23 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of John Nicholas Ouzman as a director on 25 February 2020 (1 page) |
8 November 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with updates (6 pages) |
18 February 2019 | Director's details changed for Mr Iain Anderson Mars on 6 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mrs Cristina Alencar Mars on 6 February 2019 (2 pages) |
21 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
8 November 2018 | Director's details changed for Christine May Webber on 14 September 2018 (2 pages) |
3 July 2018 | Appointment of Mr John Boardman as a director on 3 July 2018 (2 pages) |
30 June 2018 | Appointment of Mrs Jane Hessami as a director on 30 June 2018 (2 pages) |
30 June 2018 | Appointment of Mrs Delphine Miller as a director on 30 June 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
30 June 2018 | Director's details changed for Mr Iain Anderson Mars on 30 June 2018 (2 pages) |
30 June 2018 | Appointment of Mr Ali Hessami as a director on 30 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Jon Miller as a director on 25 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Fraser Downie as a director on 25 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Leon Ashley Davis as a director on 25 June 2018 (2 pages) |
15 May 2018 | Termination of appointment of Ronald Edward Morrison as a director on 1 January 2017 (1 page) |
15 May 2018 | Termination of appointment of Stephen John Wedlake as a director on 24 July 2017 (1 page) |
15 May 2018 | Appointment of Mr Iain Pitcher as a director on 17 June 2017 (2 pages) |
11 April 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
14 December 2017 | Termination of appointment of Bonnie Ann Stevens as a director on 29 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Bonnie Ann Stevens as a director on 29 November 2017 (1 page) |
6 November 2017 | Director's details changed for Iain Anderson Mars on 1 July 2017 (2 pages) |
6 November 2017 | Director's details changed for Iain Anderson Mars on 1 July 2017 (2 pages) |
8 July 2017 | Notification of a person with significant control statement (2 pages) |
8 July 2017 | Notification of a person with significant control statement (2 pages) |
1 July 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
1 July 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 June 2017 | Termination of appointment of Linda Joan Logan as a director on 7 October 2016 (1 page) |
17 June 2017 | Termination of appointment of Andrew Logan as a director on 7 October 2016 (1 page) |
17 June 2017 | Appointment of Mrs Claire Elizabeth Pitcher as a director on 8 June 2017 (2 pages) |
17 June 2017 | Termination of appointment of Andrew Logan as a director on 7 October 2016 (1 page) |
17 June 2017 | Appointment of Mrs Claire Elizabeth Pitcher as a director on 8 June 2017 (2 pages) |
17 June 2017 | Termination of appointment of Linda Joan Logan as a director on 7 October 2016 (1 page) |
6 June 2017 | Appointment of Mrs Cristina Alencar Mars as a director on 10 November 2016 (2 pages) |
6 June 2017 | Appointment of Mrs Cristina Alencar Mars as a director on 10 November 2016 (2 pages) |
1 June 2017 | Director's details changed for Iain Anderson Mars on 1 January 2016 (2 pages) |
1 June 2017 | Director's details changed for Iain Anderson Mars on 1 January 2016 (2 pages) |
4 July 2016 | Termination of appointment of Marion Downie as a director on 6 January 2016 (1 page) |
4 July 2016 | Termination of appointment of Marion Downie as a director on 6 January 2016 (1 page) |
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Edwina Jacqueline Smith as a director on 17 October 2014 (1 page) |
14 July 2015 | Termination of appointment of Thorunn Einarsdotirr as a director on 1 April 2012 (1 page) |
14 July 2015 | Termination of appointment of Thorunn Einarsdotirr as a director on 1 April 2012 (1 page) |
14 July 2015 | Termination of appointment of David John Evans as a director on 17 September 2013 (1 page) |
14 July 2015 | Termination of appointment of Rosa Ivy Philpott as a director on 4 April 2012 (1 page) |
14 July 2015 | Termination of appointment of David John Evans as a director on 17 September 2013 (1 page) |
14 July 2015 | Termination of appointment of Thorir Gardarsson as a director on 4 April 2012 (1 page) |
14 July 2015 | Termination of appointment of Edwina Jacqueline Smith as a director on 17 October 2014 (1 page) |
14 July 2015 | Termination of appointment of Ann Lesley Evans as a director on 17 September 2013 (1 page) |
14 July 2015 | Termination of appointment of Thorunn Einarsdotirr as a director on 1 April 2012 (1 page) |
14 July 2015 | Termination of appointment of Thorir Gardarsson as a director on 4 April 2012 (1 page) |
14 July 2015 | Termination of appointment of Rosa Ivy Philpott as a director on 4 April 2012 (1 page) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Thorir Gardarsson as a director on 4 April 2012 (1 page) |
14 July 2015 | Termination of appointment of Ann Lesley Evans as a director on 17 September 2013 (1 page) |
14 July 2015 | Termination of appointment of Henry Frederick Watts as a director on 17 February 2015 (1 page) |
14 July 2015 | Termination of appointment of Rosa Ivy Philpott as a director on 4 April 2012 (1 page) |
14 July 2015 | Termination of appointment of Henry Frederick Watts as a director on 17 February 2015 (1 page) |
7 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (46 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (46 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 June 2012 | Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE England on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE England on 20 June 2012 (1 page) |
13 October 2011 | Appointment of Melanie Angela Von Berg as a director (2 pages) |
13 October 2011 | Appointment of Melanie Angela Von Berg as a director (2 pages) |
13 October 2011 | Appointment of Ciaran Patrick Coyle as a director (2 pages) |
13 October 2011 | Appointment of Ciaran Patrick Coyle as a director (2 pages) |
21 July 2011 | Director's details changed for John Nicholas Ouzman on 31 May 2011 (3 pages) |
21 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (44 pages) |
21 July 2011 | Director's details changed for John Nicholas Ouzman on 31 May 2011 (3 pages) |
21 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (44 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
27 April 2011 | Termination of appointment of Lydia Marshall as a director (2 pages) |
27 April 2011 | Termination of appointment of Lydia Marshall as a director (2 pages) |
7 October 2010 | Termination of appointment of David Murphy as a director (2 pages) |
7 October 2010 | Termination of appointment of David Murphy as a director (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
26 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (46 pages) |
26 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (46 pages) |
25 July 2010 | Director's details changed for Mrs Lydia Annette Marshall on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Iain Anderson Mars on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Ronald Edward Morrison on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mrs Joan Dorothy Kidd on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for James Thomas Richard George on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Linda May Ingrey on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Rosa Ivy Philpott on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Warren Peter Stevens on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Massimo Antonio Carobbi on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Ronald Edward Morrison on 16 June 2010 (2 pages) |
25 July 2010 | Registered office address changed from Kingsgate Castle Broadstairs Kent CT10 3PH on 25 July 2010 (1 page) |
25 July 2010 | Director's details changed for Dennis George Kibble on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Thorunn Einarsdotirr on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Linda Joan Logan on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for David Anthony Simon Murphy on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for David John Evans on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Christine May Webber on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Thorunn Einarsdotirr on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Bonnie Ann Stevens on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Keith Ronald Cunnew on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for James Thomas Richard George on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Iain Anderson Mars on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Walter Alfred George Bastow on 16 June 2010 (2 pages) |
25 July 2010 | Termination of appointment of Douglas Handy as a director (1 page) |
25 July 2010 | Director's details changed for Angela Mary Carobbi on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Keith Ronald Cunnew on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Henry Frederick Watts on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Bonnie Ann Stevens on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Dennis George Kibble on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Linda Joan Logan on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Edwina Jacqueline Coyne on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Martin Roger Elliott on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for David John Evans on 16 June 2010 (2 pages) |
25 July 2010 | Registered office address changed from Kingsgate Castle Broadstairs Kent CT10 3PH on 25 July 2010 (1 page) |
25 July 2010 | Director's details changed for Reginald William Ingrey on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Carol Ann Kibble on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Thorir Gardarsson on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Christine Ann Elliott on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Christian Paul Noel Poltera on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Margaret Anne Kaye on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mrs Joan Dorothy Kidd on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mrs Marion Downie on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for John Malcolm Lomax on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Andrew Logan on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for David Anthony Simon Murphy on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for John Nicholas Ouzman on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Hans Joachim Botel on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Linda May Ingrey on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Edwina Jacqueline Coyne on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Carol Ann Kibble on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Angela Mary Carobbi on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Christine May Webber on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Joan Pamela Lomax on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Stephen John Wedlake on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Massimo Antonio Carobbi on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Anne Carolyn Poltera on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mrs Lydia Annette Marshall on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Rosa Ivy Philpott on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Thorir Gardarsson on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Stephen John Wedlake on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Edith Patricia Lee on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Joan Pamela Lomax on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for John Malcolm Lomax on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Reginald William Ingrey on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Hans Joachim Botel on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Margaret Anne Kaye on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Martin Roger Elliott on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mrs Marion Downie on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Edith Patricia Lee on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Anne Carolyn Poltera on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Henry Frederick Watts on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Andrew Logan on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for John Nicholas Ouzman on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Christian Paul Noel Poltera on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Warren Peter Stevens on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Walter Alfred George Bastow on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Joel Daniel Kaye on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Christine Ann Elliott on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Joel Daniel Kaye on 16 June 2010 (2 pages) |
25 July 2010 | Termination of appointment of Douglas Handy as a director (1 page) |
8 August 2009 | Director appointed bonnie ann stevens (1 page) |
8 August 2009 | Director appointed warren peter stevens (1 page) |
8 August 2009 | Director appointed bonnie ann stevens (1 page) |
8 August 2009 | Director appointed warren peter stevens (1 page) |
20 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (29 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (29 pages) |
6 June 2009 | Appointment terminated director andrew downie (1 page) |
6 June 2009 | Appointment terminated director andrew downie (1 page) |
8 July 2008 | Appointment terminated director doreen warrilow (1 page) |
8 July 2008 | Appointment terminated director john lee (1 page) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
8 July 2008 | Appointment terminated director john lee (1 page) |
8 July 2008 | Return made up to 16/06/08; change of members (27 pages) |
8 July 2008 | Appointment terminated director william warrilow (1 page) |
8 July 2008 | Appointment terminated director william warrilow (1 page) |
8 July 2008 | Return made up to 16/06/08; change of members (27 pages) |
8 July 2008 | Appointment terminated director doreen warrilow (1 page) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
18 August 2007 | New director appointed (1 page) |
18 August 2007 | New director appointed (1 page) |
19 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 16/06/07; full list of members (25 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 16/06/07; full list of members (25 pages) |
10 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
10 July 2006 | Return made up to 16/06/06; full list of members
|
10 July 2006 | Return made up to 16/06/06; full list of members
|
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
18 August 2005 | Return made up to 16/06/05; change of members (26 pages) |
18 August 2005 | Return made up to 16/06/05; change of members (26 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
7 July 2004 | Return made up to 16/06/04; change of members (27 pages) |
7 July 2004 | Return made up to 16/06/04; change of members (27 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
24 June 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members (34 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 16/06/03; full list of members (34 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Return made up to 16/06/02; change of members
|
10 July 2002 | Return made up to 16/06/02; change of members
|
9 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
9 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
28 August 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
28 August 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
19 July 2001 | Return made up to 16/06/01; full list of members
|
19 July 2001 | Return made up to 16/06/01; full list of members
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 16/06/00; change of members
|
10 July 2000 | Return made up to 16/06/00; change of members
|
10 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 16/06/99; change of members
|
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 16/06/99; change of members
|
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 16/06/98; full list of members (20 pages) |
7 July 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
7 July 1998 | Return made up to 16/06/98; full list of members (20 pages) |
7 July 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
7 July 1998 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
13 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Return made up to 16/06/97; no change of members
|
13 July 1997 | Return made up to 16/06/97; no change of members
|
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
17 July 1996 | Return made up to 16/06/96; change of members
|
17 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
17 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
17 July 1996 | Return made up to 16/06/96; change of members
|
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
19 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
19 July 1995 | Return made up to 16/06/95; full list of members (16 pages) |
19 July 1995 | Return made up to 16/06/95; full list of members (16 pages) |
19 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |