Gravesend
Kent
DA12 5ES
Director Name | Ms Claire Louise Allen |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2009(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 12 The Glades Gravesend Kent DA12 5ES |
Director Name | Mr Matthew Roger Hill |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 July 2017(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Glades Gravesend Kent DA12 5ES |
Secretary Name | AMAX Estates & Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2022(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 169 Parrock Street Gravesend DA12 1ER |
Director Name | William Henry Cunningham |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 January 1992) |
Role | Service Engineer |
Correspondence Address | 14 The Glades Gravesend Kent DA12 5ES |
Director Name | Dominic Sean Sullivan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 February 1999) |
Role | Sales Rep |
Correspondence Address | 5 The Glades Gravesend Kent DA12 5ES |
Director Name | Alan Gary Sandford |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 July 2000) |
Role | Configuration Manager |
Correspondence Address | 16 The Glades Gravesend Kent DA12 5ES |
Secretary Name | Fabian Gerald Arthur Dowker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 26 July 1992) |
Role | Company Director |
Correspondence Address | 8 The Glades Gravesend Kent DA12 5ES |
Director Name | Patricia Ann Page |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 18 The Glades Gravesend Kent DA12 5ES |
Director Name | Mr John Darts |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(15 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 07 July 2017) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 25 The Glades Gravesend Kent DA12 5ES |
Secretary Name | Alan Gary Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 16 The Glades Gravesend Kent DA12 5ES |
Director Name | Margaret Amy Dowker |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(17 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 8 The Glades Singlewell Gravesend Kent DA12 5ES |
Director Name | William Gary Basden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 2002) |
Role | Production Manager |
Correspondence Address | 7 The Glades Hevercourt Singelwell Gravesend Kent DA12 5ES |
Secretary Name | Mr John Darts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(24 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 07 July 2017) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 25 The Glades Gravesend Kent DA12 5ES |
Director Name | June Hunt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(26 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2004) |
Role | Operations Manager |
Correspondence Address | 12 The Glades Singlewell Gravesend Kent DA12 5ES |
Director Name | Elaine Trayner Kean |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(28 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 2007) |
Role | Travel Advisor |
Correspondence Address | 22 The Glades Gravesend Kent DA12 5ES |
Director Name | William Gary Basden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2009) |
Role | Sales |
Correspondence Address | 7 The Glades Hevercourt Singelwell Gravesend Kent DA12 5ES |
Registered Address | 169 Parrock Street Gravesend DA12 1ER |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alexander James Read & Dennis Read 4.17% Ordinary B |
---|---|
1 at £1 | Brenda Elizabeth Foxwell 4.17% Ordinary B |
1 at £1 | Douglas Warner & Ursula Warner 4.17% Ordinary B |
1 at £1 | F. Wilkins & A. Smith 4.17% Ordinary B |
1 at £1 | George Fleet 4.17% Ordinary B |
1 at £1 | Julie Courtney & Ian Courtney 4.17% Ordinary B |
1 at £1 | Ken Cooper & Cynthia Cooper 4.17% Ordinary B |
1 at £1 | L. Kalindi & Grace Kalindi 4.17% Ordinary B |
1 at £1 | M. Swain & R. Swain 4.17% Ordinary B |
1 at £1 | Marcin Clowacki & Monika Olejniczak 4.17% Ordinary B |
1 at £1 | Marjorie Jones-phipps 4.17% Ordinary B |
1 at £1 | Matthew Hill 4.17% Ordinary B |
1 at £1 | Miss Clare Louise Perkins 4.17% Ordinary B |
1 at £1 | Mr A. Church 4.17% Ordinary B |
1 at £1 | Mr John Darts 4.17% Ordinary B |
1 at £1 | Mr N.a.a. Odowole 4.17% Ordinary B |
1 at £1 | Mrs C. Edwards 4.17% Ordinary B |
1 at £1 | Mrs Jacqueline Mary Hawkins 4.17% Ordinary B |
1 at £1 | Mrs Susan George 4.17% Ordinary B |
1 at £1 | Ms Briggette G. Timmins 4.17% Ordinary B |
1 at £1 | Ms Elaine Traynor-kean 4.17% Ordinary B |
1 at £1 | Pauline Glanfield 4.17% Ordinary B |
1 at £1 | Reinnette Martin 4.17% Ordinary B |
1 at £1 | Samantha Hall 4.17% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,680 |
Cash | £13,681 |
Current Liabilities | £1,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
16 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 1 June 2022 with updates (6 pages) |
8 July 2022 | Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA England to 169 Parrock Street Gravesend DA12 1ER on 8 July 2022 (1 page) |
8 July 2022 | Appointment of Amax Estates & Property Services as a secretary on 8 July 2022 (2 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 June 2021 | Director's details changed for Claire Louise Perkins on 4 March 2020 (2 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 June 2020 | Confirmation statement made on 1 June 2020 with updates (7 pages) |
6 March 2020 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 March 2020 (1 page) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 September 2017 | Appointment of Mr Matthew Roger Hill as a director on 8 July 2017 (3 pages) |
1 September 2017 | Appointment of Mr Matthew Roger Hill as a director on 8 July 2017 (3 pages) |
18 July 2017 | Termination of appointment of John Darts as a secretary on 7 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of John Darts as a director on 7 July 2017 (3 pages) |
18 July 2017 | Termination of appointment of John Darts as a director on 7 July 2017 (3 pages) |
18 July 2017 | Termination of appointment of John Darts as a secretary on 7 July 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Registered office address changed from King & Taylor 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from King & Taylor 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (8 pages) |
23 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2010 | Director's details changed for Claire Louise Perkins on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Claire Louise Perkins on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr John Darts on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Claire Louise Perkins on 1 October 2009 (2 pages) |
6 January 2010 | Termination of appointment of a director (1 page) |
6 January 2010 | Director's details changed for Mr John Darts on 1 October 2009 (2 pages) |
6 January 2010 | Termination of appointment of a director (1 page) |
6 January 2010 | Director's details changed for Mr John Darts on 1 October 2009 (2 pages) |
4 January 2010 | Termination of appointment of William Basden as a director (1 page) |
4 January 2010 | Termination of appointment of William Basden as a director (1 page) |
13 September 2009 | Director appointed claire louise perkins (2 pages) |
13 September 2009 | Director appointed claire louise perkins (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 27/12/08; full list of members (14 pages) |
9 February 2009 | Return made up to 27/12/08; full list of members (14 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 27/12/07; full list of members (14 pages) |
7 May 2008 | Return made up to 27/12/07; full list of members (14 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2007 | Return made up to 27/12/06; change of members (7 pages) |
2 February 2007 | Return made up to 27/12/06; change of members (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 February 2006 | Return made up to 27/12/05; full list of members
|
24 February 2006 | Return made up to 27/12/05; full list of members
|
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 April 2005 | Return made up to 27/12/04; no change of members (7 pages) |
18 April 2005 | Return made up to 27/12/04; no change of members (7 pages) |
13 September 2004 | Director resigned (2 pages) |
13 September 2004 | Director resigned (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 27/12/03; change of members (7 pages) |
12 January 2004 | Return made up to 27/12/03; change of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 March 2003 | Return made up to 27/12/02; full list of members (17 pages) |
23 March 2003 | Return made up to 27/12/02; full list of members (17 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2002 | Return made up to 27/12/01; change of members
|
14 January 2002 | Return made up to 27/12/01; change of members
|
13 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 January 2001 | Return made up to 27/12/00; no change of members (7 pages) |
15 January 2001 | Return made up to 27/12/00; no change of members (7 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 March 2000 | Return made up to 27/12/99; full list of members
|
2 March 2000 | Return made up to 27/12/99; full list of members
|
24 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 December 1998 | Return made up to 27/12/98; no change of members
|
18 December 1998 | Return made up to 27/12/98; no change of members
|
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 February 1998 | Return made up to 27/12/97; full list of members
|
9 February 1998 | Return made up to 27/12/97; full list of members
|
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
31 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 8 overcliffe gravesend kent DA11 0HJ (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: 8 overcliffe gravesend kent DA11 0HJ (1 page) |
18 August 1976 | Incorporation (15 pages) |
18 August 1976 | Certificate of incorporation (1 page) |
18 August 1976 | Incorporation (15 pages) |
18 August 1976 | Certificate of incorporation (1 page) |