Kings Hill
West Malling
ME19 4BP
Director Name | Mrs Audrey Grant |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 June 1992) |
Role | Secretary |
Correspondence Address | Vale Mascal 128 North Cray Road Bexley Kent DA5 3NB |
Director Name | Mr Roy Grant |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 October 2000) |
Role | Transport Manager |
Correspondence Address | Vale Mascal 128 North Cray Road Bexley Kent DA5 3NB |
Secretary Name | Mr Roy Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | Vale Mascal 128 North Cray Road Bexley Kent DA5 3NB |
Director Name | Margaret Anne Grant |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 April 1996) |
Role | Secretary |
Correspondence Address | 13 Acacia Way The Hollies Sidcup Kent DA15 8WW |
Secretary Name | Mr Kevin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 October 2000) |
Role | Transport Consultant |
Correspondence Address | 55 Vernham Road London SE18 3EY |
Secretary Name | Mrs Audrey Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Vale Mascal 128 North Cray Road Bexley Kent DA5 3NB |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Kevin Grant 90.00% Ordinary |
---|---|
10 at £1 | Margaret Anne Grant 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,709 |
Cash | £14,446 |
Current Liabilities | £1,803 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
19 November 1992 | Delivered on: 4 December 1992 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: 132 lee high road lewisham l/b of lewisham t/no sgl 182106. Outstanding |
---|---|
19 November 1992 | Delivered on: 4 December 1992 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: 130 lee high road lewisham l/b of lewisham t/no 286756. Outstanding |
19 November 1992 | Delivered on: 4 December 1992 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: 128 lee high road lewisham l/b of lewisham t/no 272833. Outstanding |
28 March 1989 | Delivered on: 10 April 1989 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: 122 high road lee l/b lewisham. T.N.-212134. Outstanding |
18 February 1986 | Delivered on: 26 February 1986 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: 130 high road lee l/b of lewisham title no 286756. Outstanding |
8 May 1984 | Delivered on: 18 May 1984 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: F/H-132 lee high road, L.b-of lewisham title no:- sgl 182106. Outstanding |
29 October 1981 | Delivered on: 19 November 1981 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: F/H 210 bromby road catford SE6 l/b of lewisham title no ln 108853. Outstanding |
4 August 1978 | Delivered on: 11 August 1978 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: F/H property at 308 broadway, bexleyheath, london borough of bexley. Title no: sy 161939. Outstanding |
16 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 March 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Director's details changed for Mr Kevin Grant on 30 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Director's details changed for Mr Kevin Grant on 20 March 2013 (2 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 April 2011 | Director's details changed for Mr Kevin Grant on 5 April 2011 (2 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Director's details changed for Mr Kevin Grant on 5 April 2011 (2 pages) |
3 September 2010 | Termination of appointment of Audrey Grant as a secretary (1 page) |
17 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Kevin Grant on 24 March 2010 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 March 2009 | Return made up to 14/03/09; no change of members (6 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o blanche & co thames house wellington street london SE18 6NZ (1 page) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 April 2008 | Return made up to 14/03/08; no change of members
|
22 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
31 July 2003 | Director's particulars changed (1 page) |
1 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
22 April 2002 | Return made up to 06/04/02; full list of members
|
30 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
18 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 April 1999 | Return made up to 14/04/99; full list of members
|
18 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 May 1996 | Director resigned (1 page) |
4 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |