Dartford
Kent
DA1 2JS
Director Name | Mr David Stringer |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Secretary Name | Mr David Stringer |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Mr Stuart Charles Stringer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2001(29 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Mr Charles Henry Goddard |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 February 2001) |
Role | Company Director |
Correspondence Address | 6 Suncroft Place London SE26 4RH |
Website | chgoddard.com |
---|---|
Email address | [email protected] |
Telephone | 01322 358940 |
Telephone region | Dartford |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.3k at £1 | Mr David Stringer 35.00% Ordinary B |
---|---|
4.8k at £1 | Mrs Anne Carol Stringer 31.67% Ordinary C |
2.5k at £1 | Mr Stuart Charles Stringer 16.67% Ordinary A |
2.5k at £1 | Mrs Emma Jane Stringer 16.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £350,695 |
Cash | £110,785 |
Current Liabilities | £1,100,481 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Return Due | 14 May 2021 (overdue) |
23 February 2017 | Delivered on: 7 March 2017 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
---|---|
20 May 2011 | Delivered on: 24 May 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holderâ€) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
3 May 2011 | Delivered on: 4 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Outstanding |
4 March 2005 | Delivered on: 5 March 2005 Persons entitled: David Stringer and Carol Stringer Classification: Legal charge Secured details: £550,000.00 due or to become due from the company to the chargee. Particulars: Unit 1 church trading estate, slade green, erith, kent DA8 2JA t/n SGL601541. Outstanding |
29 March 2004 | Delivered on: 6 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 1 church trading estate slade green erith,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 February 1992 | Delivered on: 6 February 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Goodwill uncalled capital patents patent applications trade names trade marks copyrights. Outstanding |
26 February 1990 | Delivered on: 1 March 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebt uncalled capital. Outstanding |
8 March 2021 | Resolutions
|
---|---|
8 March 2021 | Declaration of solvency (6 pages) |
8 March 2021 | Appointment of a voluntary liquidator (4 pages) |
8 March 2021 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England to 21 Highfield Road Dartford Kent DA1 2JS on 8 March 2021 (2 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 December 2020 | Satisfaction of charge 5 in full (2 pages) |
4 December 2020 | Satisfaction of charge 010310060007 in full (1 page) |
4 December 2020 | Satisfaction of charge 4 in full (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
21 August 2019 | Director's details changed for Mr Stuart Charles Stringer on 15 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Mrs Anne Carol Stringer on 15 August 2019 (2 pages) |
19 August 2019 | Registered office address changed from Units 1 & 2 Church Trading Estate Slade Green Road Erith Kent DA8 2JA to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 19 August 2019 (1 page) |
19 August 2019 | Director's details changed for Mr David Stringer on 15 August 2019 (2 pages) |
19 August 2019 | Secretary's details changed for Mr David Stringer on 15 August 2019 (1 page) |
19 August 2019 | Change of details for Mr David Stringer as a person with significant control on 15 August 2019 (2 pages) |
2 August 2019 | Resolutions
|
2 August 2019 | Change of name notice (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
3 September 2018 | Satisfaction of charge 3 in full (2 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
3 May 2017 | Satisfaction of charge 6 in full (2 pages) |
3 May 2017 | Satisfaction of charge 6 in full (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 April 2017 | Satisfaction of charge 1 in full (1 page) |
3 April 2017 | Satisfaction of charge 2 in full (1 page) |
3 April 2017 | Satisfaction of charge 2 in full (1 page) |
3 April 2017 | Satisfaction of charge 1 in full (1 page) |
7 March 2017 | Registration of charge 010310060007, created on 23 February 2017 (12 pages) |
7 March 2017 | Registration of charge 010310060007, created on 23 February 2017 (12 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
11 October 2016 | All of the property or undertaking no longer forms part of charge 2 (1 page) |
11 October 2016 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
11 October 2016 | All of the property or undertaking no longer forms part of charge 2 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Ammending AP01 change dob for david stringer (2 pages) |
6 June 2014 | Ammending AP01 change dob for david stringer (2 pages) |
5 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Statement of company's objects (2 pages) |
15 October 2013 | Change of share class name or designation (4 pages) |
15 October 2013 | Statement of company's objects (2 pages) |
15 October 2013 | Change of share class name or designation (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for David Stringer on 30 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Anne Carol Stringer on 14 April 2010 (2 pages) |
14 June 2010 | Director's details changed for David Stringer on 30 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Stuart Charles Stringer on 30 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Anne Carol Stringer on 14 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Stuart Charles Stringer on 30 April 2010 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
20 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
12 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 July 2005 | Return made up to 30/04/05; full list of members (3 pages) |
5 July 2005 | Return made up to 30/04/05; full list of members (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 April 2004 | Return made up to 30/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 30/04/04; full list of members (8 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: aldworth gro. Catford london SE13 6HJ (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: aldworth gro. Catford london SE13 6HJ (1 page) |
22 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
26 April 2003 | Return made up to 30/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 30/04/03; full list of members (8 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
5 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
9 August 2001 | Location of register of members (1 page) |
9 August 2001 | Location of register of members (1 page) |
9 August 2001 | Location of debenture register (1 page) |
9 August 2001 | Location of debenture register (1 page) |
14 May 2001 | Return made up to 07/05/01; full list of members
|
14 May 2001 | Return made up to 07/05/01; full list of members
|
7 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
9 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 May 1999 | Return made up to 07/05/99; full list of members (8 pages) |
27 May 1999 | Return made up to 07/05/99; full list of members (8 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
1 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
6 May 1997 | Return made up to 07/05/97; no change of members (6 pages) |
6 May 1997 | Return made up to 07/05/97; no change of members (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 July 1996 | Location of register of members (1 page) |
5 July 1996 | Location of register of members (1 page) |
5 July 1996 | Return made up to 07/05/96; full list of members (8 pages) |
5 July 1996 | Return made up to 07/05/96; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
12 November 1971 | Incorporation (11 pages) |
12 November 1971 | Incorporation (11 pages) |