84 Beaconsfield Road
Canterbury
Kent
CT2 7LH
Director Name | Mr Roger Brian Newman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(52 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | John Robert Mansfield |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2017(53 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Director Name | Mrs Anna Harriet McGregor |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months (resigned 27 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 71 Beaconsfield Road Canterbury Kent CT2 7LG |
Director Name | Mr Barry Cotton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 April 1997) |
Role | Accountant |
Correspondence Address | 3 Shear Hill London Road Petersfield Hants GU31 4BB |
Director Name | Miss Barbara Pearson |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 April 1995) |
Role | Relief Warden |
Correspondence Address | 34 Shaftesbury Road Canterbury Kent CT2 7LF |
Secretary Name | Mrs Dorothy Margaret Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 12a Nargate Street Littlebourne Canterbury Kent CT3 1UH |
Director Name | Adrian Coy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(31 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1996) |
Role | Civil Servant |
Correspondence Address | 4 Shaftesbury Road Canterbury Kent CT2 7LF |
Director Name | Deanne Masey |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2004) |
Role | Civil Servant |
Correspondence Address | 4 Shaftesbury Road Canterbury Kent CT2 7LF |
Secretary Name | Mr Barry Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(32 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 October 1996) |
Role | Accountant |
Correspondence Address | 3 Shear Hill London Road Petersfield Hants GU31 4BB |
Secretary Name | John Ross Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU |
Director Name | Miss Barbara Pearson |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 1999) |
Role | Retired |
Correspondence Address | 34 Shaftesbury Road Canterbury Kent CT2 7LF |
Director Name | Michael David Goldsmith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2006) |
Role | Groundsman |
Correspondence Address | Flat 3 69 Beaconsfield Road Canterbury Kent CT2 7LG |
Director Name | Mr Michael John Webb |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 20 November 2018) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Flat 6 69 Beaconsfield Road Canterbury Kent CT2 7LG |
Secretary Name | Mr David Geoffrey Hammond |
---|---|
Status | Resigned |
Appointed | 01 September 2010(46 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 July 2016) |
Role | Company Director |
Correspondence Address | 100 High Street Whitstable Kent CT5 1AZ |
Director Name | Suzanna Jane Noy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 2021) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Mr Ian Charles Bubb |
---|---|
Status | Resigned |
Appointed | 27 July 2016(52 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
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 |
- | OTHER 50.00% - |
---|---|
2 at £1 | Andrew Higenbottam 4.55% Ordinary B |
2 at £1 | William Peter Williams 4.55% Ordinary B |
1 at £1 | Amanda Susan Clark 2.27% Ordinary B |
1 at £1 | Aysen Cross & Philip James Cross 2.27% Ordinary B |
1 at £1 | Brian Sidney Belsey 2.27% Ordinary B |
1 at £1 | Caroline Fairweather 2.27% Ordinary B |
1 at £1 | Catherine Elizabeth Handley 2.27% Ordinary B |
1 at £1 | Christine Malony & Joseph Paul Molony 2.27% Ordinary B |
1 at £1 | Gordon Kelsey Ruffle & Malcolm Anthony Ruffle 2.27% Ordinary B |
1 at £1 | Hallamcrest LTD 2.27% Ordinary B |
1 at £1 | Henry Leslie Harris & Joan Winifred Anne Harris 2.27% Ordinary B |
1 at £1 | Ian Cross 2.27% Ordinary B |
1 at £1 | Isobel Margaret Jackson 2.27% Ordinary B |
1 at £1 | Jacqueline Ann Shipton & Stephen Buchanan Shipton 2.27% Ordinary B |
1 at £1 | James Mark Nevell & Ronald Ernest Arthur Nevell 2.27% Ordinary B |
1 at £1 | Jayne Simpson & Gary Michael Simpson 2.27% Ordinary B |
1 at £1 | John Joseph Gainsford 2.27% Ordinary A |
1 at £1 | Maurice Harkavy 2.27% Ordinary A |
1 at £1 | Michael Harrison 2.27% Ordinary B |
1 at £1 | Paul George Fullagar 2.27% Ordinary B |
Year | 2014 |
---|---|
Turnover | £36,659 |
Net Worth | £16,241 |
Current Liabilities | £1,971 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Micro company accounts made up to 24 December 2019 (2 pages) |
4 May 2020 | Confirmation statement made on 26 February 2020 with updates (6 pages) |
23 September 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
11 September 2019 | Termination of appointment of Ian Charles Bubb as a secretary on 30 June 2017 (1 page) |
5 March 2019 | Confirmation statement made on 26 February 2019 with updates (7 pages) |
30 November 2018 | Termination of appointment of Michael Webb as a director on 20 November 2018 (1 page) |
24 September 2018 | Micro company accounts made up to 24 December 2017 (3 pages) |
13 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 24 December 2016 (3 pages) |
6 October 2017 | Micro company accounts made up to 24 December 2016 (3 pages) |
9 August 2017 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 9 August 2017 (1 page) |
9 August 2017 | Appointment of Caxtons Commercial Limited as a secretary on 1 July 2017 (2 pages) |
9 August 2017 | Appointment of Caxtons Commercial Limited as a secretary on 1 July 2017 (2 pages) |
9 August 2017 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 9 August 2017 (1 page) |
12 March 2017 | Confirmation statement made on 26 February 2017 with updates (9 pages) |
12 March 2017 | Confirmation statement made on 26 February 2017 with updates (9 pages) |
11 March 2017 | Appointment of Mr Ian Charles Bubb as a secretary on 27 July 2016 (2 pages) |
11 March 2017 | Appointment of John Robert Mansfield as a director on 27 July 2016 (2 pages) |
11 March 2017 | Termination of appointment of Anna Harriet Mcgregor as a director on 27 July 2016 (1 page) |
11 March 2017 | Appointment of Roger Brian Newman as a director on 27 June 2016 (2 pages) |
11 March 2017 | Appointment of John Robert Mansfield as a director on 27 July 2016 (2 pages) |
11 March 2017 | Appointment of Suzanna Jane Noy as a director on 27 July 2016 (2 pages) |
11 March 2017 | Termination of appointment of David Geoffrey Hammond as a secretary on 27 July 2016 (1 page) |
11 March 2017 | Termination of appointment of Anna Harriet Mcgregor as a director on 27 July 2016 (1 page) |
11 March 2017 | Termination of appointment of David Geoffrey Hammond as a secretary on 27 July 2016 (1 page) |
11 March 2017 | Appointment of Suzanna Jane Noy as a director on 27 July 2016 (2 pages) |
11 March 2017 | Appointment of Roger Brian Newman as a director on 27 June 2016 (2 pages) |
11 March 2017 | Appointment of Mr Ian Charles Bubb as a secretary on 27 July 2016 (2 pages) |
24 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
24 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
25 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD to 100 High Street Whitstable Kent CT5 1AZ on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD to 100 High Street Whitstable Kent CT5 1AZ on 25 May 2016 (1 page) |
3 October 2015 | Total exemption full accounts made up to 24 December 2014 (12 pages) |
3 October 2015 | Total exemption full accounts made up to 24 December 2014 (12 pages) |
21 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 October 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Total exemption small company accounts made up to 24 December 2012 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 24 December 2012 (6 pages) |
10 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (9 pages) |
14 September 2012 | Total exemption full accounts made up to 24 December 2011 (7 pages) |
14 September 2012 | Total exemption full accounts made up to 24 December 2011 (7 pages) |
25 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
26 September 2011 | Total exemption full accounts made up to 24 December 2010 (7 pages) |
26 September 2011 | Total exemption full accounts made up to 24 December 2010 (7 pages) |
4 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (9 pages) |
4 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Appointment of Mr David Geoffrey Hammond as a secretary (1 page) |
8 March 2011 | Appointment of Mr David Geoffrey Hammond as a secretary (1 page) |
4 March 2011 | Registered office address changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU on 4 March 2011 (1 page) |
4 March 2011 | Termination of appointment of John Stuart as a secretary (1 page) |
4 March 2011 | Termination of appointment of John Stuart as a secretary (1 page) |
22 October 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
26 March 2010 | Director's details changed for Michael Webb on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Michael Webb on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (25 pages) |
26 March 2010 | Director's details changed for Mrs Anna Harriet Mcgregor on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (25 pages) |
26 March 2010 | Director's details changed for Jean Ann Belsey on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Anna Harriet Mcgregor on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Jean Ann Belsey on 26 March 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (26 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (26 pages) |
2 December 2008 | Director appointed michael webb (2 pages) |
2 December 2008 | Director appointed michael webb (2 pages) |
6 May 2008 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
2 May 2008 | Return made up to 12/03/08; full list of members (27 pages) |
2 May 2008 | Return made up to 12/03/08; full list of members (27 pages) |
15 October 2007 | Total exemption full accounts made up to 24 December 2006 (6 pages) |
15 October 2007 | Total exemption full accounts made up to 24 December 2006 (6 pages) |
13 April 2007 | Return made up to 12/03/07; full list of members (9 pages) |
13 April 2007 | Return made up to 12/03/07; full list of members (9 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
21 July 2006 | Full accounts made up to 24 December 2005 (12 pages) |
21 July 2006 | Full accounts made up to 24 December 2005 (12 pages) |
12 April 2006 | Return made up to 12/03/06; full list of members (9 pages) |
12 April 2006 | Return made up to 12/03/06; full list of members (9 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (10 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (10 pages) |
9 April 2005 | Accounts for a small company made up to 24 December 2004 (5 pages) |
9 April 2005 | Accounts for a small company made up to 24 December 2004 (5 pages) |
3 August 2004 | Accounts for a small company made up to 24 December 2003 (5 pages) |
3 August 2004 | Accounts for a small company made up to 24 December 2003 (5 pages) |
14 April 2004 | Return made up to 12/03/04; change of members
|
14 April 2004 | Return made up to 12/03/04; change of members
|
8 April 2003 | Return made up to 12/03/03; full list of members (9 pages) |
8 April 2003 | Return made up to 12/03/03; full list of members (9 pages) |
14 March 2003 | Accounts for a small company made up to 24 December 2002 (5 pages) |
14 March 2003 | Accounts for a small company made up to 24 December 2002 (5 pages) |
2 September 2002 | Accounts for a small company made up to 24 December 2001 (5 pages) |
2 September 2002 | Accounts for a small company made up to 24 December 2001 (5 pages) |
10 April 2002 | Return made up to 12/03/02; change of members (7 pages) |
10 April 2002 | Return made up to 12/03/02; change of members (7 pages) |
13 April 2001 | Accounts for a small company made up to 24 December 2000 (5 pages) |
13 April 2001 | Accounts for a small company made up to 24 December 2000 (5 pages) |
9 April 2001 | Return made up to 12/03/01; change of members (7 pages) |
9 April 2001 | Return made up to 12/03/01; change of members (7 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members (9 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members (9 pages) |
23 March 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
23 March 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
13 August 1999 | Accounts for a small company made up to 24 December 1998 (6 pages) |
13 August 1999 | Accounts for a small company made up to 24 December 1998 (6 pages) |
6 April 1999 | Return made up to 12/03/99; full list of members (7 pages) |
6 April 1999 | Return made up to 12/03/99; full list of members (7 pages) |
20 October 1998 | Full accounts made up to 24 December 1997 (10 pages) |
20 October 1998 | Full accounts made up to 24 December 1997 (10 pages) |
18 April 1998 | Return made up to 12/03/98; change of members (9 pages) |
18 April 1998 | Return made up to 12/03/98; change of members (9 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 37 st margarets st canterbury kent CT1 2TU (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: 37 st margarets st canterbury kent CT1 2TU (1 page) |
7 May 1997 | Full accounts made up to 24 December 1996 (9 pages) |
7 May 1997 | Full accounts made up to 24 December 1996 (9 pages) |
7 May 1997 | Return made up to 12/03/97; change of members (6 pages) |
7 May 1997 | Return made up to 12/03/97; change of members (6 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
3 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 1996 | Secretary resigned (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | New secretary appointed (2 pages) |
23 April 1996 | Full accounts made up to 24 December 1995 (9 pages) |
23 April 1996 | Full accounts made up to 24 December 1995 (9 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Return made up to 12/03/96; full list of members (7 pages) |
22 April 1996 | Return made up to 12/03/96; full list of members (7 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Full accounts made up to 24 December 1994 (9 pages) |
1 May 1995 | Full accounts made up to 24 December 1994 (9 pages) |
5 April 1995 | Return made up to 12/03/95; change of members (6 pages) |
5 April 1995 | Return made up to 12/03/95; change of members (6 pages) |
6 February 1964 | Incorporation (11 pages) |
6 February 1964 | Incorporation (11 pages) |