Canterbury
Kent
CT1 3NB
Director Name | Alastair Frank Maloch Watson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norrels Ridge High Park Avenue East Horsley KT24 5DB |
Director Name | Alan Howard Cope |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Sunnymeade Lezayre Road Ramsey Isle Of Man |
Secretary Name | Anne Elizabeth Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(31 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 October 2010) |
Role | Company Director |
Correspondence Address | 9 Moss Way Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Margaret Ruth Peacocke |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(35 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 05 July 2017) |
Role | Writer/Counsellor |
Correspondence Address | 1 George Street Barnard Castle Durham DL12 8JD |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £42,439 |
Net Worth | £73,600 |
Cash | £358,004 |
Current Liabilities | £284,452 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
15 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
18 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 March 2022 | Change of details for Mr Stephen Phillip Lawson as a person with significant control on 10 March 2022 (2 pages) |
10 March 2022 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page) |
10 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
7 October 2019 | Resolutions
|
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 May 2019 | Cessation of Jeremy Alton as a person with significant control on 13 September 2018 (1 page) |
22 May 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
22 May 2019 | Cessation of Kevin Richard James Maddison as a person with significant control on 13 September 2018 (1 page) |
22 May 2019 | Notification of Stephen Lawson as a person with significant control on 13 September 2018 (2 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
28 September 2017 | Appointment of Alastair Frank Maloch Watson as a director on 21 September 2017 (2 pages) |
28 September 2017 | Appointment of Alastair Frank Maloch Watson as a director on 21 September 2017 (2 pages) |
26 July 2017 | Termination of appointment of Margaret Ruth Peacocke as a director on 5 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Margaret Ruth Peacocke as a director on 5 July 2017 (1 page) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Appointment of Elizabeth Tamsin Peacocke as a director (3 pages) |
21 January 2013 | Appointment of Elizabeth Tamsin Peacocke as a director (3 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Director's details changed for Margaret Ruth Peacocke on 1 October 2010 (3 pages) |
5 November 2010 | Termination of appointment of Anne Hay as a secretary (2 pages) |
5 November 2010 | Termination of appointment of Anne Hay as a secretary (2 pages) |
5 November 2010 | Director's details changed for Margaret Ruth Peacocke on 1 October 2010 (3 pages) |
5 November 2010 | Director's details changed for Margaret Ruth Peacocke on 1 October 2010 (3 pages) |
22 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
12 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 March 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
16 February 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 February 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
28 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
3 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
13 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 March 2003 | Return made up to 15/03/03; full list of members (5 pages) |
27 March 2003 | Return made up to 15/03/03; full list of members (5 pages) |
11 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 April 2002 | Return made up to 15/03/02; full list of members (5 pages) |
17 April 2002 | Return made up to 15/03/02; full list of members (5 pages) |
2 April 2001 | Return made up to 15/03/01; full list of members (5 pages) |
2 April 2001 | Return made up to 15/03/01; full list of members (5 pages) |
9 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 March 2000 | Return made up to 15/03/00; full list of members (5 pages) |
23 March 2000 | Return made up to 15/03/00; full list of members (5 pages) |
16 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 March 1999 | Return made up to 15/03/99; full list of members (5 pages) |
31 March 1999 | Return made up to 15/03/99; full list of members (5 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 March 1997 | Return made up to 15/03/97; full list of members (5 pages) |
26 March 1997 | Return made up to 15/03/97; full list of members (5 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 May 1996 | Return made up to 15/03/96; full list of members (5 pages) |
7 May 1996 | Return made up to 15/03/96; full list of members (5 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 March 1995 | Return made up to 15/03/95; full list of members (12 pages) |
22 March 1995 | Return made up to 15/03/95; full list of members (12 pages) |
18 March 1986 | Company name changed\certificate issued on 18/03/86 (2 pages) |
18 March 1986 | Company name changed\certificate issued on 18/03/86 (2 pages) |
26 January 1961 | Certificate of incorporation (1 page) |
26 January 1961 | Certificate of incorporation (1 page) |