Company NameKingarland Limited
Company StatusActive
Company Number00675810
CategoryPrivate Limited Company
Incorporation Date23 November 1960(63 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEdith Patricia Lee
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(31 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleModel Agent
Country of ResidenceEngland
Correspondence Address157 Park Road
Teddington
Middlesex
TW11 0BP
Director NameMrs Joan Dorothy Kidd
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(31 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address38 Hallhead Road
Edinburgh
Midlothian
EH16 5QJ
Scotland
Director NameLinda May Ingrey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(32 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleHousekeeper
Country of ResidenceEngland
Correspondence Address13 Henryson Road
Brockley
London
SE4 1HL
Director NameReginald William Ingrey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(32 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RolePlumber
Country of ResidenceEngland
Correspondence Address13 Henryson Road
Brockley
London
SE4 1HL
Director NameJohn Malcolm Lomax
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(32 years, 8 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Kingsgate Castle
Joss Gap Road Kingsgate
Broadstairs
Kent
CT10 3PH
Director NameJoan Pamela Lomax
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(32 years, 8 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Kingsgate Castle
Joss Gap Road Kingsgate
Broadstairs
Kent
CT10 3PH
Director NameMr Christian Paul Noel Poltera
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1995(34 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Repton Court
The Avenue
Beckenham
Kent
BR3 2EN
Director NameAnne Carolyn Poltera
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1995(34 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Repton Court
The Avenue
Beckenham
Kent
BR3 5EN
Director NameMrs Jennifer Margaret Broster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1999(38 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshlea House The Street
Capel
Dorking
Surrey
RH5 5EN
Director NameAngela Mary Carobbi
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2001(40 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleTeacher
Country of ResidenceItaly
Correspondence AddressCorso Duca Degli Abruzzi 82
Turin
Piedmont 10129
Italy
Director NameJames Thomas Richard George
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2001(40 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressThe Croft
Crakehall
Bedale
North Yorkshire
DL8 1HQ
Director NameMassimo Antonio Carobbi
Date of BirthMay 1945 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed02 June 2001(40 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleEngineer
Country of ResidenceItaly
Correspondence AddressCorso Duca Degli Abruzzi 82
Turin
Piedmont 10129
Italy
Director NameChristine Ann Elliott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2003(42 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Burdon Lane
Cheam
Surrey
SM2 7BY
Director NameRoger Martin Elliott
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2003(42 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Burdon Lane
Cheam
Surrey
SM2 7BY
Director NameDennis George Kibble
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2004(43 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressElmwood Cottage
48 Reading Street
Broadstairs
Kent
CT10 3AZ
Director NameCiaran Patrick Coyle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2011(50 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director Of Brand Agency
Country of ResidenceEngland
Correspondence Address12 The Panoramic 152 Grosvenor Road
London
SW1V 3JL
Director NameMelanie Angela Von Berg
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2011(50 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vine House 7a Kew Foot Road
Richmond
Surrey
TW9 2SS
Director NameMr Iain Pitcher
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(55 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Henderson Setterfield 194 Canterbury Road
Birchington
CT7 9AQ
Director NameMr Iain Anderson Mars
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(56 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceChile
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMrs Claire Elizabeth Pitcher
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(56 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Henderson Setterfield 194 Canterbury Road
Birchington
CT7 9AQ
Director NameMr Fraser Downie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(57 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Hubertus Den Rooijen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed23 March 2020(59 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address133 C/O Henderson Setterfield
133 High Street
Broadstairs
CT10 1NG
Director NameMrs Alison Denise Humphries
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(62 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleBarrister
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Ltd (Corporation)
StatusCurrent
Appointed26 July 2023(62 years, 8 months after company formation)
Appointment Duration9 months
Correspondence Address49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Andrew Fraser Downie
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(31 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 April 2009)
RoleActor
Correspondence Address16 Grange Grove
Canonbury
London
N1 2NP
Director NameMrs Marion Downie
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(31 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 06 January 2016)
RoleSinging Prpfessor Rcm
Country of ResidenceEngland
Correspondence Address16 Grange Grove
Canonbury
London
N1 2NP
Director NameMr Walter Alfred George Bastow
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(31 years, 7 months after company formation)
Appointment Duration31 years, 3 months (resigned 24 September 2023)
RoleResidential Home Proprietor Property Owner
Country of ResidenceUnited Kingdom
Correspondence Address24 Kingsgate Castle
Broadstairs
Kent
CT10 3PH
Director NameMrs Susan Rosemary Deans
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(31 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressThe Sanctuary
Horns Cross
Northiam
East Sussex
TN31 6JH
Director NameMrs June Irene Buttifant
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(31 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressChequer Tree Farm Mile Lane
Goudhurst
Cranbrook
Kent
TN17 2NU
Director NameMr David John Beckers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleDesign Consultant
Correspondence AddressTurville Cottage Fee Farm Road
Claygate
Esher
Surrey
KT10 0JX
Director NameMrs Agnes Bannon
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(31 years, 7 months after company formation)
Appointment Duration8 years (resigned 20 June 2000)
RoleCompany Director
Correspondence Address15 Kingsgate Castle
Broadstairs
Kent
CT10 3PH
Director NameMr Robert Frank Acraman
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(31 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 June 1993)
RoleComputer Services
Correspondence Address35 Park View
Stevenage
Hertfordshire
SG2 8PS
Director NameMrs Elizabeth Gertrude Acraman
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(31 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 June 1993)
RoleAccountant
Correspondence Address35 Park View
Stevenage
Hertfordshire
SG2 8PS
Secretary NameMrs Elizabeth Anne George
NationalityBritish
StatusResigned
Appointed16 June 1992(31 years, 7 months after company formation)
Appointment Duration7 years (resigned 19 June 1999)
RoleCompany Director
Correspondence Address16 Kingsgate Castle
Broadstairs
Kent
CT10 3PH
Secretary NameMr Christian Paul Noel Poltera
NationalityBritish
StatusResigned
Appointed19 June 1999(38 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Repton Court
The Avenue
Beckenham
Kent
BR3 2EN
Director NameAnn Lesley Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2003(42 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 February 2015)
RoleFashion Retailer
Country of ResidenceEngland
Correspondence Address22 Kingsgate Castle
Joss Gap Road
Kingsgate
Kent
CT10 3PH
Director NameKeith Ronald Cunnew
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2005(44 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 October 2014)
RoleFire Officer
Country of ResidenceEngland
Correspondence Address23 East View
Chingford
London
E4 9JA

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Dennis George Kibble
8.33%
Ordinary
2 at £1Iain Mars
8.33%
Ordinary
2 at £1Mr Walter Alfred George Bastow
8.33%
Ordinary
1 at £1Angela Mary Carobbi & Massimo Antonio Carobbi
4.17%
Ordinary
1 at £1Ann Lesley Evans & David John Evans
4.17%
Ordinary
1 at £1Ciaran Patrick Coyle
4.17%
Ordinary
1 at £1James Thomas Richard George
4.17%
Ordinary
1 at £1Jennifer Margaret Broster
4.17%
Ordinary
1 at £1Joel Daniel Kaye
4.17%
Ordinary
1 at £1John Nicholas Ouzman
4.17%
Ordinary
1 at £1Keith Ronald Cunnew
4.17%
Ordinary
1 at £1Kingsgate Castle Residents LTD
4.17%
Ordinary
1 at £1Marion Downie
4.17%
Ordinary
1 at £1Martin Roger Elliott & Christine Ann Elliott
4.17%
Ordinary
1 at £1Mr Andrew Logan & Mrs Linda Joan Logan
4.17%
Ordinary
1 at £1Mr Christian Paul Noel Poltera & Mrs Anne Carolyn Poltera
4.17%
Ordinary
1 at £1Mr John Malcolm Lomax & Mrs Joan Pamela Lomax
4.17%
Ordinary
1 at £1Mr Reginald William Ingrey & Mrs Linda May Ingrey
4.17%
Ordinary
1 at £1Mrs Edith Patricia Lee
4.17%
Ordinary
1 at £1Mrs Joan Dorothy Kidd
4.17%
Ordinary
-OTHER
4.17%
-

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

23 August 2023Appointment of Caxtons Commercial Ltd as a secretary on 26 July 2023 (2 pages)
21 August 2023Registered office address changed from C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 21 August 2023 (1 page)
6 August 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
26 July 2023Termination of appointment of Christian Paul Noel Poltera as a secretary on 25 July 2023 (1 page)
25 May 2023Appointment of Mrs Alison Denise Humphries as a director on 25 May 2023 (2 pages)
24 April 2023Termination of appointment of Iain Pitcher as a director on 24 April 2023 (1 page)
24 April 2023Termination of appointment of Claire Elizabeth Pitcher as a director on 24 April 2023 (1 page)
14 March 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
15 July 2022Director's details changed for Martin Roger Elliott on 2 July 2022 (2 pages)
13 July 2022Termination of appointment of Margaret Anne Kaye as a director on 1 January 2022 (1 page)
13 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
27 July 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
20 July 2021Director's details changed for Mr Hubertos Den Rooijen on 20 July 2021 (2 pages)
20 July 2021Registered office address changed from 133 C/O Henderson Setterfield 133 High Street Broadstairs CT10 1NG England to C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ on 20 July 2021 (1 page)
29 June 2021Termination of appointment of Joel Daniel Kaye as a director on 15 November 2020 (1 page)
16 December 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
19 November 2020Registered 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 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
6 April 2020Termination of appointment of Darren George Kibble as a director on 27 March 2020 (1 page)
23 March 2020Appointment of Mr Hubertos Den Rooijen as a director on 23 March 2020 (2 pages)
10 March 2020Termination of appointment of John Nicholas Ouzman as a director on 25 February 2020 (1 page)
8 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
18 February 2019Director's details changed for Mr Iain Anderson Mars on 6 February 2019 (2 pages)
21 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
30 June 2018Director's details changed for Mr Iain Anderson Mars on 30 June 2018 (2 pages)
25 June 2018Appointment of Mr Fraser Downie as a director on 25 June 2018 (2 pages)
15 May 2018Appointment of Mrs Claire Elizabeth Pitcher as a director on 7 June 2017 (2 pages)
11 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 November 2017Director's details changed for Mr Iain Mars on 1 July 2017 (2 pages)
6 November 2017Director's details changed for Mr Iain Mars on 1 July 2017 (2 pages)
8 July 2017Notification of a person with significant control statement (2 pages)
8 July 2017Notification of a person with significant control statement (2 pages)
1 July 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
1 July 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 June 2017Appointment of Mr Iain Pitcher as a director on 8 June 2016 (2 pages)
8 June 2017Appointment of Mr Iain Pitcher as a director on 8 June 2016 (2 pages)
6 June 2017Appointment of Mr Iain Mars as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Iain Mars as a director on 6 June 2017 (2 pages)
1 June 2017Termination of appointment of Andrew Logan as a director on 7 October 2016 (1 page)
1 June 2017Termination of appointment of Andrew Logan as a director on 7 October 2016 (1 page)
1 June 2017Termination of appointment of Linda Joan Logan as a director on 7 October 2016 (1 page)
1 June 2017Termination of appointment of Linda Joan Logan as a director on 7 October 2016 (1 page)
4 July 2016Termination of appointment of Marion Downie as a director on 6 January 2016 (1 page)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 24
(15 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 24
(15 pages)
4 July 2016Termination of appointment of Marion Downie as a director on 6 January 2016 (1 page)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 July 2015Termination of appointment of Keith Ronald Cunnew as a director on 27 October 2014 (1 page)
14 July 2015Termination of appointment of Rosa Ivy Philpott as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of David John Evans as a director on 13 February 2015 (1 page)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 24
(31 pages)
14 July 2015Termination of appointment of Rosa Ivy Philpott as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Keith Ronald Cunnew as a director on 27 October 2014 (1 page)
14 July 2015Termination of appointment of David John Evans as a director on 13 February 2015 (1 page)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 24
(31 pages)
14 July 2015Termination of appointment of Ann Lesley Evans as a director on 13 February 2015 (1 page)
14 July 2015Termination of appointment of Ann Lesley Evans as a director on 13 February 2015 (1 page)
7 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 24
(34 pages)
22 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 24
(34 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(34 pages)
6 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(34 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (34 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (34 pages)
9 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 June 2012Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE England on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE England on 20 June 2012 (1 page)
13 October 2011Appointment of Ciaran Patrick Coyle as a director (2 pages)
13 October 2011Appointment of Melanie Angela Von Berg as a director (3 pages)
13 October 2011Appointment of Melanie Angela Von Berg as a director (3 pages)
13 October 2011Appointment of Ciaran Patrick Coyle as a director (2 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (32 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (32 pages)
18 July 2011Director's details changed for Mr Christian Paul Noel Poltera on 31 May 2011 (2 pages)
18 July 2011Director's details changed for Mrs Jennifer Margaret Broster on 31 May 2011 (2 pages)
18 July 2011Director's details changed for Mr Christian Paul Noel Poltera on 31 May 2011 (2 pages)
18 July 2011Director's details changed for Mrs Jennifer Margaret Broster on 31 May 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
9 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
27 April 2011Termination of appointment of Lydia Marshall as a director (2 pages)
27 April 2011Termination of appointment of Lydia Marshall as a director (2 pages)
29 July 2010Director's details changed for Anne Carolyn Poltera on 16 June 2010 (2 pages)
29 July 2010Director's details changed for John Nicholas Ouzman on 16 June 2010 (2 pages)
29 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (33 pages)
29 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (33 pages)
29 July 2010Director's details changed for Anne Carolyn Poltera on 16 June 2010 (2 pages)
29 July 2010Director's details changed for John Nicholas Ouzman on 16 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Lydia Annette Marshall on 16 June 2010 (2 pages)
28 July 2010Director's details changed for Darren George Kibble on 16 June 2010 (2 pages)
28 July 2010Termination of appointment of Douglas Handy as a director (1 page)
28 July 2010Director's details changed for Mrs Lydia Annette Marshall on 16 June 2010 (2 pages)
28 July 2010Registered office address changed from Kingsgate Castle Broadstairs Kent CT10 3PH on 28 July 2010 (1 page)
28 July 2010Termination of appointment of Douglas Handy as a director (1 page)
28 July 2010Director's details changed for Darren George Kibble on 16 June 2010 (2 pages)
28 July 2010Registered office address changed from Kingsgate Castle Broadstairs Kent CT10 3PH on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mrs Joan Dorothy Kidd on 16 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Joan Dorothy Kidd on 16 June 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 July 2009Return made up to 16/06/09; full list of members (21 pages)
3 July 2009Return made up to 16/06/09; full list of members (21 pages)
6 June 2009Appointment terminated director andrew downie (1 page)
6 June 2009Appointment terminated director andrew downie (1 page)
8 July 2008Return made up to 16/06/08; no change of members (19 pages)
8 July 2008Appointment terminated director john lee (1 page)
8 July 2008Return made up to 16/06/08; no change of members (19 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
8 July 2008Appointment terminated director john lee (1 page)
19 July 2007Return made up to 16/06/07; change of members (21 pages)
19 July 2007Return made up to 16/06/07; change of members (21 pages)
19 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 July 2006Return made up to 16/06/06; full list of members (29 pages)
10 July 2006Return made up to 16/06/06; full list of members (29 pages)
10 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
31 August 2005Return made up to 16/06/05; change of members (20 pages)
31 August 2005Return made up to 16/06/05; change of members (20 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
12 July 2005Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
7 July 2004Return made up to 16/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
7 July 2004Return made up to 16/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
24 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
24 June 2003Director resigned (1 page)
10 July 2002Return made up to 16/06/02; change of members
  • 363(288) ‐ Director resigned
(21 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Return made up to 16/06/02; change of members
  • 363(288) ‐ Director resigned
(21 pages)
9 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
9 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
28 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
28 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
19 July 2001Return made up to 16/06/01; full list of members (22 pages)
19 July 2001Return made up to 16/06/01; full list of members (22 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
10 July 2000Return made up to 16/06/00; change of members
  • 363(288) ‐ Director resigned
(15 pages)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
10 July 2000Return made up to 16/06/00; change of members
  • 363(288) ‐ Director resigned
(15 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
12 July 1999Return made up to 16/06/99; change of members
  • 363(288) ‐ Director resigned
(16 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Return made up to 16/06/99; change of members
  • 363(288) ‐ Director resigned
(16 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
7 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
7 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 July 1998Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
13 July 1997Return made up to 16/06/97; full list of members (14 pages)
13 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
13 July 1997Return made up to 16/06/97; full list of members (14 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
16 July 1996Return made up to 16/06/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
16 July 1996Return made up to 16/06/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
16 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
16 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
19 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
19 July 1995Return made up to 16/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
19 July 1995Return made up to 16/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)