Gravesend
Kent
DA12 2BF
Director Name | Richard James Andrews |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(27 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Solicitor |
Correspondence Address | 40 Kingsley Avenue West Ealing London W13 0EF |
Director Name | Philippe Islander Georges |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 28 November 2020) |
Role | Company Director |
Correspondence Address | 6 Heritage Quay Gravesend Kent DA12 2BF |
Secretary Name | Elisabeth Ann Murray Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(31 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 40 Kingsley Avenue Ealing London W13 0EF |
Secretary Name | Peter James Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(32 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | Pound Meadow Dunmow Road Great Bradfield Essex CM7 4SF |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 17 March 2004) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Telephone | 020 73832272 |
---|---|
Telephone region | London |
Registered Address | Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £86,939 |
Gross Profit | £81,760 |
Net Worth | £327,426 |
Cash | £5,873 |
Current Liabilities | £404,771 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
17 September 2001 | Delivered on: 22 September 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a cambridge house, waterside court, neptune close, frindsbury, rochester, ME2 4NZ t/no K790651. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
28 June 1994 | Delivered on: 16 July 1994 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: £195,000 due or to become due from the company to the chargee. Particulars: 26 bridgeton close, bridgeton, glasgow. Outstanding |
11 July 1994 | Delivered on: 16 July 1994 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 newburgh place, swindon, wiltshire together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 April 2017 | Delivered on: 5 May 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: N/A. Outstanding |
24 April 2017 | Delivered on: 5 May 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: N/A. Outstanding |
7 March 2007 | Delivered on: 15 March 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 241 walsgrave road coventry and 40. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
2 May 2006 | Delivered on: 9 May 2006 Persons entitled: Nationwide Building Society 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 123 and 125 ridgeway plympton coty of plymouth t/n DN25950. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
13 August 2001 | Delivered on: 17 August 2001 Satisfied on: 9 August 2003 Persons entitled: Nationwide Building Society Classification: Debenture (full) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 October 1999 | Delivered on: 26 October 1999 Satisfied on: 23 December 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 crawley court west street gravesend kent. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
28 June 1994 | Delivered on: 9 July 1994 Satisfied on: 31 August 2001 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 bridgeton cross, bridgeton glasgow and 7 st james street, accrington, lancashire (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 June 1994 | Delivered on: 9 July 1994 Satisfied on: 8 December 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 st james street, accrington, lancashire. See the mortgage charge document for full details. Fully Satisfied |
18 December 1973 | Delivered on: 28 December 1973 Satisfied on: 17 January 2006 Persons entitled: National Westminster 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: 21 and 21A fore street, wellington somerset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
10 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
6 May 2022 | Termination of appointment of Peter James Morris as a secretary on 1 January 2022 (1 page) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
1 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 December 2020 | Termination of appointment of Philippe Islander Georges as a director on 28 November 2020 (1 page) |
3 August 2020 | Satisfaction of charge 4 in full (4 pages) |
3 August 2020 | Satisfaction of charge 9 in full (4 pages) |
3 August 2020 | Satisfaction of charge 6 in full (4 pages) |
14 July 2020 | Satisfaction of charge 11 in full (4 pages) |
14 July 2020 | Satisfaction of charge 010643110012 in full (4 pages) |
14 July 2020 | Satisfaction of charge 10 in full (4 pages) |
14 July 2020 | Satisfaction of charge 010643110013 in full (4 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 November 2017 | Registered office address changed from 22 Melton Street London NW1 2BW to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 3 November 2017 (2 pages) |
3 November 2017 | Registered office address changed from 22 Melton Street London NW1 2BW to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 3 November 2017 (2 pages) |
5 May 2017 | Registration of charge 010643110013, created on 24 April 2017 (28 pages) |
5 May 2017 | Registration of charge 010643110012, created on 24 April 2017 (18 pages) |
5 May 2017 | Registration of charge 010643110013, created on 24 April 2017 (28 pages) |
5 May 2017 | Registration of charge 010643110012, created on 24 April 2017 (18 pages) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (10 pages) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (10 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
24 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
18 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
18 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
19 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
26 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (16 pages) |
26 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (16 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (15 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (15 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
28 March 2011 | Annual return made up to 19 March 2011 (15 pages) |
28 March 2011 | Annual return made up to 19 March 2011 (15 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
24 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (17 pages) |
24 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (17 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 April 2009 | Return made up to 19/03/09; no change of members (5 pages) |
6 April 2009 | Return made up to 19/03/09; no change of members (5 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 May 2008 | Return made up to 19/03/08; no change of members (7 pages) |
7 May 2008 | Return made up to 19/03/08; no change of members (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
29 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
15 March 2007 | Particulars of mortgage/charge (4 pages) |
15 March 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
2 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (13 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (13 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
8 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
25 March 2002 | Return made up to 19/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 19/03/02; full list of members (6 pages) |
22 September 2001 | Particulars of mortgage/charge (4 pages) |
22 September 2001 | Particulars of mortgage/charge (4 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | Particulars of mortgage/charge (4 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2000 | Return made up to 19/03/00; full list of members (5 pages) |
3 July 2000 | Return made up to 19/03/00; full list of members (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
26 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
28 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
11 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 March 1995 | Return made up to 19/03/95; full list of members (12 pages) |
24 March 1995 | Return made up to 19/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
4 August 1972 | Incorporation (10 pages) |
4 August 1972 | Incorporation (10 pages) |