Company NameLongfield General And Building Supplies Limited
DirectorsKevin Paul Chalmers and Graham Chalmers
Company StatusActive
Company Number00822487
CategoryPrivate Limited Company
Incorporation Date9 October 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKevin Paul Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(29 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleRetailer Of Motor Accessories
Country of ResidenceUnited Kingdom
Correspondence Address12 Lapwings
New Barn
Longfield
Kent
DA3 7NH
Secretary NameKevin Paul Chalmers
NationalityBritish
StatusCurrent
Appointed12 May 1994(29 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleRetailer Of Motor Accessories
Correspondence Address12 Lapwings
New Barn
Longfield
Kent
DA3 7NH
Director NameGraham Chalmers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(38 years after company formation)
Appointment Duration21 years, 6 months
RoleMotor Parts Supplier
Country of ResidenceEngland
Correspondence AddressValdemar 19
Telegraph Hill Higham
Rochester
Kent
ME3 7NW
Director NameMr Norman Richard Hammond
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 1994)
RoleRetailer
Correspondence Address35 Dene Drive
New Barn
Longfield
Kent
DA3 7JR
Director NameMr Raymond Michael Hammond
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 1994)
RoleRetailer
Correspondence Address4 Downs Valley
Hartley
Longfield
Kent
DA3 7RA
Secretary NameMr Raymond Michael Hammond
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address4 Downs Valley
Hartley
Longfield
Kent
DA3 7RA
Director NameKevin Paul Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(29 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 May 1994)
RoleRetailer Of Motor Accessories
Correspondence Address63 Winters Croft
Gravesend
Kent
DA12 5EB
Director NameThomas McMillan Chalmers
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(29 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 October 2002)
RoleRetailer Of Motor Accessories
Correspondence AddressFelled Oaks Fawkham Avenue
New Barn
Kent
DA3 7HS
Secretary NameKevin Paul Chalmers
NationalityBritish
StatusResigned
Appointed12 May 1994(29 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 May 1994)
RoleRetailer Of Motor Accessories
Correspondence Address63 Winters Croft
Gravesend
Kent
DA12 5EB

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Mr Kevin Paul Chalmers
66.67%
Ordinary
1 at £1Mr Graham Chalmers
33.33%
Ordinary

Financials

Year2014
Net Worth-£216
Cash£160
Current Liabilities£376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

30 May 1975Delivered on: 6 June 1975
Satisfied on: 26 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or property LTD to the charrgee on any account whatsoever.
Particulars: 6 station road longfield kent.
Fully Satisfied
1 June 1967Delivered on: 8 June 1967
Satisfied on: 26 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 station road, longfield, kent.
Fully Satisfied
31 May 1966Delivered on: 14 June 1966
Satisfied on: 26 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 6 station road, longfield, kent.
Fully Satisfied

Filing History

28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
29 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Register inspection address has been changed from C/O King and Taylor Limited 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 117 Dartford Road Dartford DA1 3EN (1 page)
12 February 2016Register inspection address has been changed from C/O King and Taylor Limited 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 117 Dartford Road Dartford DA1 3EN (1 page)
12 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(6 pages)
12 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Registered office address changed from Longfield General & Building Supplies Ltd C/O Tmc Motor Parts Ltd 6 Station Road Longfield Kent DA3 7QD to 117 Dartford Road Dartford Kent DA1 3EN on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from Longfield General & Building Supplies Ltd C/O Tmc Motor Parts Ltd 6 Station Road Longfield Kent DA3 7QD to 117 Dartford Road Dartford Kent DA1 3EN on 16 April 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(6 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(6 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
7 November 2012Register inspection address has been changed (1 page)
7 November 2012Register inspection address has been changed (1 page)
7 November 2012Register(s) moved to registered inspection location (1 page)
7 November 2012Register(s) moved to registered inspection location (1 page)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2009Director's details changed for Graham Chalmers on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Kevin Paul Chalmers on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Kevin Paul Chalmers on 1 October 2009 (1 page)
22 December 2009Director's details changed for Kevin Paul Chalmers on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 December 2009Secretary's details changed for Kevin Paul Chalmers on 1 October 2009 (1 page)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 December 2009Secretary's details changed for Kevin Paul Chalmers on 1 October 2009 (1 page)
22 December 2009Director's details changed for Kevin Paul Chalmers on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Graham Chalmers on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Graham Chalmers on 1 October 2009 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 30/11/08; full list of members (4 pages)
10 March 2009Return made up to 30/11/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 30/11/07; full list of members (4 pages)
10 April 2008Return made up to 30/11/07; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2007Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(7 pages)
5 January 2007Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2005Return made up to 30/11/05; full list of members (7 pages)
29 December 2005Return made up to 30/11/05; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2004Return made up to 30/11/03; full list of members (7 pages)
13 January 2004Return made up to 30/11/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2001Return made up to 30/11/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2001Return made up to 30/11/01; full list of members (6 pages)
19 December 2000Return made up to 30/11/00; full list of members (6 pages)
19 December 2000Return made up to 30/11/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1998Return made up to 30/11/98; no change of members (4 pages)
7 December 1998Return made up to 30/11/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1997Return made up to 30/11/96; full list of members (6 pages)
4 December 1997Return made up to 30/11/96; full list of members (6 pages)
4 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
25 March 1996Accounting reference date extended from 27/03 to 31/03 (1 page)
25 March 1996Accounting reference date extended from 27/03 to 31/03 (1 page)
18 February 1996Return made up to 30/11/95; no change of members (4 pages)
18 February 1996Return made up to 30/11/95; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 27 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 27 March 1995 (6 pages)
10 May 1995Return made up to 30/11/94; change of members (6 pages)
10 May 1995Return made up to 30/11/94; change of members (6 pages)