Dartford
DA1 5FS
Director Name | Mr Jinesh Patel |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | C/O Pmuk, The Base, Dartford Business Park Victori Dartford DA1 5FS |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2018(52 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Robert Andrew Payne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 November 1995) |
Role | Security Analyst |
Correspondence Address | 13 The Mount Bexleyheath Kent DA6 7PE |
Director Name | Mrs Joan Hilda Walker |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 31 August 2005) |
Role | Retired Secretary |
Correspondence Address | 6 The Mount Broomfield Road Bexleyheath Kent DA6 7PE |
Secretary Name | Robert Andrew Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 November 1995) |
Role | Security Analyst |
Correspondence Address | 13 The Mount Bexleyheath Kent DA6 7PE |
Director Name | Rosalind Jill Tarbox |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(29 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Mount Broomfield Road Bexleyheath Kent DA6 7PE |
Secretary Name | Rosalind Jill Tarbox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(29 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 December 2017) |
Role | Admin Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Mount Broomfield Road Bexleyheath Kent DA6 7PE |
Director Name | Geoffrey Murkin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2005) |
Role | Administrator |
Correspondence Address | 7 The Mount Broomfield Road Bexleyheath Kent DA6 7PE |
Director Name | Kathryn Helen Fogarty |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Mount Broomfield Road Bexleyheath Kent DA6 7PE |
Director Name | Mrs Joy Pulfer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(44 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 December 2017) |
Role | Retired Adminstrator |
Country of Residence | United Kingdom |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Director Name | Mr Roy Alfred Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pmuk, The Base, Dartford Business Park Victori Dartford DA1 5FS |
Director Name | Mr Phillip David McKie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Pmuk, The Base, Dartford Business Park Victori Dartford DA1 5FS |
Registered Address | C/O Pmuk, The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,365 |
Cash | £5,751 |
Current Liabilities | £480 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Appointment of Mr Jinesh Patel as a director on 7 October 2020 (2 pages) |
5 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
8 August 2019 | Termination of appointment of Phillip David Mckie as a director on 7 August 2019 (1 page) |
5 August 2019 | Termination of appointment of Roy Alfred Smith as a director on 5 August 2019 (1 page) |
16 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
30 October 2018 | Appointment of Pmuk (London) Ltd as a secretary on 30 October 2018 (2 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 February 2018 | Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to C/O Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 27 February 2018 (1 page) |
15 January 2018 | Appointment of Mr Phillip David Mckie as a director on 9 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Rosalind Jill Tarbox as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Rosalind Jill Tarbox as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Rosalind Jill Tarbox as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Joy Pulfer as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Joy Pulfer as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Rosalind Jill Tarbox as a director on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Roy Alfred Smith as a director on 14 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Roy Alfred Smith as a director on 14 December 2017 (2 pages) |
7 December 2017 | Appointment of Ms Alison Jane Fisher as a director on 6 December 2017 (2 pages) |
7 December 2017 | Appointment of Ms Alison Jane Fisher as a director on 6 December 2017 (2 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2016 | Registered office address changed from C/O Peal Facilities Management Ltd 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from C/O Peal Facilities Management Ltd 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Appointment of Mrs Joy Pulfer as a director (2 pages) |
6 February 2012 | Appointment of Mrs Joy Pulfer as a director (2 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Registered office address changed from 5 the Mount Broomfield Road Bexleyheath Kent DA6 7PE on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 5 the Mount Broomfield Road Bexleyheath Kent DA6 7PE on 31 January 2012 (1 page) |
13 December 2011 | Termination of appointment of Kathryn Fogarty as a director (1 page) |
13 December 2011 | Termination of appointment of Kathryn Fogarty as a director (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
12 February 2010 | Director's details changed for Rosalind Jill Tarbox on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Kathryn Helen Fogarty on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
12 February 2010 | Director's details changed for Kathryn Helen Fogarty on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Rosalind Jill Tarbox on 30 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (12 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (12 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (12 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (12 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (11 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (11 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 February 1996 | New secretary appointed;new director appointed (2 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members
|
21 February 1996 | New secretary appointed;new director appointed (2 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members
|
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |