Stifford Green
North Stifford
Essex
RM16 5UX
Director Name | Mr Dilsher Sen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(38 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Secretary Name | Mr Dilsher Sen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2009(38 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Stephen Knight |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(48 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Colin Gerald Gordon-Smith |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 1993) |
Role | East India Merchant |
Correspondence Address | 26 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Brian George McCraith |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1993) |
Role | First Hand Tea Broker (Retired) |
Correspondence Address | Malting Farm Cottage Church Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7RE |
Director Name | Robert Charles Remington |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 November 1999) |
Role | Chartered Accountant |
Correspondence Address | Glenbarton Gosden Common Bramley Guildford Surrey GU5 0AQ |
Secretary Name | Robert Charles Remington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | Glenbarton Gosden Common Bramley Guildford Surrey GU5 0AQ |
Director Name | George Peter Theobald |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Towerhill Manor Gomshall Guildford Surrey GU5 9LP |
Director Name | Mr Henry David Langer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hobbits Burton Hole Lane Mill Hill Village London NW7 1AZ |
Secretary Name | Mr Henry David Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hobbits Burton Hole Lane Mill Hill Village London NW7 1AZ |
Secretary Name | Michael Anthony Reginald Dennehey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bute Road Barkingside Ilford Essex IG6 1AG |
Director Name | Mr Ronald Arthur Knight |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(32 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashmere Avenue Beckenham Kent BR3 6PQ |
Director Name | Mr Suvamoy Saha |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 July 2015(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Registered Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Greenhithe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barry John Ruck 50.00% Ordinary |
---|---|
1 at £1 | Ronald Arthur Knight 50.00% Ordinary |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
9 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
---|---|
3 September 2019 | Accounts for a dormant company made up to 5 April 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
27 July 2018 | Accounts for a dormant company made up to 5 April 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
26 April 2018 | Termination of appointment of Suvamoy Saha as a director on 22 March 2018 (1 page) |
26 April 2018 | Appointment of Mr Stephen Knight as a director on 22 March 2018 (2 pages) |
17 January 2018 | Change of details for Dunstan Benevolent Trust as a person with significant control on 17 January 2018 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 5 April 2017 (5 pages) |
24 July 2017 | Accounts for a dormant company made up to 5 April 2017 (5 pages) |
14 July 2017 | Notification of Dunstan Benevolent Trust as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Dunstan Benevolent Trust as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
2 October 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 October 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
16 October 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
16 October 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
11 September 2015 | Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (1 page) |
1 September 2015 | Appointment of Mr Suvamoy Saha as a director on 28 July 2015 (2 pages) |
1 September 2015 | Appointment of Mr Suvamoy Saha as a director on 28 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 August 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
1 August 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
1 August 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 January 2014 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
2 July 2013 | Secretary's details changed for Mr Dilsher Sen on 30 June 2012 (1 page) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Director's details changed for Mr Dilsher Sen on 30 June 2012 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Dilsher Sen on 30 June 2012 (1 page) |
2 July 2013 | Director's details changed for Mr Dilsher Sen on 30 June 2012 (2 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Accounts for a dormant company made up to 5 April 2012 (6 pages) |
4 January 2013 | Accounts for a dormant company made up to 5 April 2012 (6 pages) |
4 January 2013 | Accounts for a dormant company made up to 5 April 2012 (6 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Ronald Arthur Knight on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Ronald Arthur Knight on 25 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG United Kingdom on 20 July 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
25 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page) |
24 July 2009 | Location of debenture register (1 page) |
21 March 2009 | Appointment terminated director george theobald (1 page) |
21 March 2009 | Director appointed barry john ruck (2 pages) |
21 March 2009 | Appointment terminated secretary michael dennehey (1 page) |
21 March 2009 | Director and secretary appointed dilsher sen (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 52 new town uckfield east sussex TN22 5DE (1 page) |
21 March 2009 | Appointment terminated director henry langer (1 page) |
21 March 2009 | Appointment terminated director george theobald (1 page) |
21 March 2009 | Director and secretary appointed dilsher sen (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 52 new town uckfield east sussex TN22 5DE (1 page) |
21 March 2009 | Appointment terminated secretary michael dennehey (1 page) |
21 March 2009 | Appointment terminated director henry langer (1 page) |
21 March 2009 | Director appointed barry john ruck (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
17 November 2008 | Return made up to 25/06/08; full list of members (4 pages) |
17 November 2008 | Return made up to 25/06/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
26 January 2007 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
26 January 2007 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
26 January 2007 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
3 August 2006 | Location of register of members (1 page) |
3 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
3 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
3 August 2006 | Location of register of members (1 page) |
2 February 2006 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 1 wilks avenue dartford trade park hawley road, dartford kent DA1 1NX (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 1 wilks avenue dartford trade park hawley road, dartford kent DA1 1NX (1 page) |
22 September 2005 | Return made up to 25/06/05; full list of members (7 pages) |
22 September 2005 | Return made up to 25/06/05; full list of members (7 pages) |
4 February 2005 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
4 February 2005 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
4 February 2005 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
31 January 2005 | Return made up to 25/06/04; full list of members (7 pages) |
31 January 2005 | Return made up to 25/06/04; full list of members (7 pages) |
8 August 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
8 August 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
8 August 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
30 January 2003 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
30 January 2003 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
27 November 2002 | Return made up to 25/06/02; full list of members (7 pages) |
27 November 2002 | Return made up to 25/06/01; full list of members (7 pages) |
27 November 2002 | Return made up to 25/06/02; full list of members (7 pages) |
28 January 2002 | Accounts for a dormant company made up to 5 April 2001 (5 pages) |
28 January 2002 | Accounts for a dormant company made up to 5 April 2001 (5 pages) |
28 January 2002 | Accounts for a dormant company made up to 5 April 2001 (5 pages) |
31 January 2001 | Accounts for a dormant company made up to 5 April 2000 (5 pages) |
31 January 2001 | Accounts for a dormant company made up to 5 April 2000 (5 pages) |
31 January 2001 | Accounts for a dormant company made up to 5 April 2000 (5 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 25/06/00; full list of members
|
3 August 2000 | Return made up to 25/06/00; full list of members
|
18 January 2000 | Full accounts made up to 5 April 1999 (5 pages) |
18 January 2000 | Full accounts made up to 5 April 1999 (5 pages) |
18 January 2000 | Full accounts made up to 5 April 1999 (5 pages) |
4 January 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
13 July 1999 | Return made up to 25/06/99; no change of members (6 pages) |
13 July 1999 | Return made up to 25/06/99; no change of members (6 pages) |
20 January 1999 | Full accounts made up to 5 April 1998 (5 pages) |
20 January 1999 | Full accounts made up to 5 April 1998 (5 pages) |
20 January 1999 | Full accounts made up to 5 April 1998 (5 pages) |
21 July 1998 | Return made up to 25/06/98; no change of members
|
21 July 1998 | Return made up to 25/06/98; no change of members
|
30 December 1997 | Full accounts made up to 5 April 1997 (5 pages) |
30 December 1997 | Full accounts made up to 5 April 1997 (5 pages) |
30 December 1997 | Full accounts made up to 5 April 1997 (5 pages) |
14 July 1997 | Return made up to 25/06/97; full list of members (8 pages) |
14 July 1997 | Return made up to 25/06/97; full list of members (8 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 1 dartford trade park hawley road dartford kent DA1 1NX (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 1 dartford trade park hawley road dartford kent DA1 1NX (1 page) |
10 November 1996 | Full accounts made up to 5 April 1996 (5 pages) |
10 November 1996 | Full accounts made up to 5 April 1996 (5 pages) |
10 November 1996 | Full accounts made up to 5 April 1996 (5 pages) |
11 July 1996 | Return made up to 25/06/96; no change of members (6 pages) |
11 July 1996 | Return made up to 25/06/96; no change of members (6 pages) |
4 December 1995 | Full accounts made up to 5 April 1995 (8 pages) |
4 December 1995 | Full accounts made up to 5 April 1995 (8 pages) |
24 July 1995 | Return made up to 25/06/95; no change of members
|
24 July 1995 | Return made up to 25/06/95; no change of members
|
3 April 1970 | Incorporation (13 pages) |
3 April 1970 | Incorporation (13 pages) |
3 April 1970 | Certificate of incorporation (1 page) |
3 April 1970 | Certificate of incorporation (1 page) |