Crayford
Dartford
Kent
DA1 4QP
Director Name | Mr Leon Aichen |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Closed |
Appointed | 30 January 2013(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | William Spencer Clapham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Hill Farm Hulver Lane, Snape Saxmundham Suffolk IP17 1QT |
Director Name | Mrs Pamela Ann Hicks |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 1994) |
Role | Company Director |
Correspondence Address | The Barn Church Farm Earl Stonham Stowmarket Suffolk IP14 5EE |
Secretary Name | Mr Anthony Donald Cock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 School Meadow Wetherden Stowmarket Suffolk IP14 3NQ |
Director Name | Ian Batkin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chinon Manor Road Folksworth Cambridgeshire PE7 3SU |
Director Name | Mr David William Ashley Burgess |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House 7 Church Walk Upton Peterborough PE6 7BD |
Secretary Name | Ian Batkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chinon Manor Road Folksworth Cambridgeshire PE7 3SU |
Director Name | Mr Anthony James Godden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Canterbury Kent CT4 6UY |
Secretary Name | Mr Anthony James Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Canterbury Kent CT4 6UY |
Secretary Name | Victoria Heath |
---|---|
Status | Resigned |
Appointed | 14 November 2011(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2013) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Website | agthames.co.uk |
---|
Registered Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | British & Brazilian Produce LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 February 2009 | Delivered on: 21 February 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 March 1977 | Delivered on: 7 April 1977 Satisfied on: 30 December 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over all the company's f/h and l/h property, stocks and shares, bookdebts, assignment of goodwill. Fully Satisfied |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 October 2013 | Director's details changed for Mr Leon Aichen on 5 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr David Alex Aichen on 5 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Leon Aichen on 5 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr David Alex Aichen on 5 October 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 January 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
30 January 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
18 October 2012 | Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
14 November 2011 | Termination of appointment of Anthony Godden as a director (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 April 2009 | Director appointed leon aichen (3 pages) |
8 April 2009 | Director appointed david alex aichen (2 pages) |
8 April 2009 | Director and secretary appointed anthony james godden (2 pages) |
24 March 2009 | Appointment terminated director david burgess (1 page) |
23 March 2009 | Appointment terminated director ian batkin (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from station bridge yaxley peterborough cambridgeshire PE7 3EL (1 page) |
23 March 2009 | Appointment terminated secretary ian batkin (1 page) |
23 March 2009 | Resolutions
|
21 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
26 October 2006 | Location of register of members (1 page) |
28 September 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
12 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: church farm earl stonham nr stowmarket suffolk IP14 5EE (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
7 October 2005 | Location of register of members (1 page) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
10 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Full accounts made up to 31 December 1999 (4 pages) |
25 October 1999 | Return made up to 05/10/99; full list of members
|
17 September 1999 | Full accounts made up to 31 December 1998 (4 pages) |
26 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 November 1995 | Return made up to 16/10/95; no change of members (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 January 1993 | Resolutions
|
18 September 1989 | Accounts for a dormant company made up to 31 December 1988 (1 page) |
16 March 1989 | Full accounts made up to 31 December 1987 (1 page) |
4 January 1989 | Resolutions
|
20 November 1987 | Full accounts made up to 31 December 1986 (1 page) |
5 August 1986 | Full accounts made up to 31 December 1985 (1 page) |
16 March 1976 | Company name changed\certificate issued on 16/03/76 (2 pages) |
18 July 1974 | Certificate of incorporation (1 page) |
18 July 1974 | Incorporation (13 pages) |