Five Wents
Swanley
Kent
BR8 7LE
Director Name | Mr Lee Dachtler |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2001(24 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Sales Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Miss Claire Alice Caulfield |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2008(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Business Administration |
Country of Residence | United Kingdom |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Mr Richard Ian Campbell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2008(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Secretary Name | PMUK (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2016(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | The Base Victoria Road Dartford Kent DA1 5FS |
Director Name | Robert Le Quesne |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | Jersey |
Status | Resigned |
Appointed | 31 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 February 2001) |
Role | Company Director |
Correspondence Address | PO Box 87 Ref Db 6189 2 01 22 Grenville Street St Helier Jersey JE4 8PX |
Director Name | Mr Gilbert Chatfield |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 February 2001) |
Role | Company Director |
Correspondence Address | Magnolia Cottage La Vallee De Rozel St Martin Jersey JE3 6AJ |
Director Name | Janet Rosina Keys |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 September 2001) |
Role | Retired |
Correspondence Address | 27 Telston Court Edwards Gardens Swanley Kent BR8 8HR |
Secretary Name | Eileen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | 61 Court Crescent Swanley Kent BR8 8NR |
Director Name | Alan Edward Kelly |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 March 2008) |
Role | Travel Consultant |
Correspondence Address | 25 Telston Court Edwards Gardens Swanley Kent BR8 8HR |
Director Name | David William Kelly |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(28 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2007) |
Role | Financial Accounting Manager |
Correspondence Address | 34 Telston Court Edwards Gardens Swanley Kent BR8 8HR |
Secretary Name | Ms Kate Louise Nixon |
---|---|
Status | Resigned |
Appointed | 17 March 2009(31 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 16 February 2010) |
Role | Company Director |
Correspondence Address | 8 Tilmans Mead Farningham Dartford DA4 0BY |
Secretary Name | Mrs Kate Street |
---|---|
Status | Resigned |
Appointed | 16 February 2010(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 August 2016) |
Role | Company Director |
Correspondence Address | C/O Bishop Akers & Co Haven House 193 Swanley Lane Swanley Kent BR8 7LA |
Secretary Name | R B Draper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1991) |
Correspondence Address | Cityarms House London Road Stone Dartford Kent DA2 6BH |
Secretary Name | Domindus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1997) |
Correspondence Address | City Arms House 127 London Road Stone Dartford Kent DA2 6BH |
Secretary Name | Caldene Master Key UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 December 2000) |
Correspondence Address | City Arms House London Road Stone Dartford DA2 6BH |
Secretary Name | Fallon & Vane Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(23 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 2001) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Pmuk, The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adam Yaxley 6.67% Ordinary |
---|---|
1 at £1 | B. Menday 6.67% Ordinary |
1 at £1 | Katherine Street 6.67% Ordinary |
1 at £1 | Mr Lee Dachter 6.67% Ordinary |
1 at £1 | Mr Martin Clark 6.67% Ordinary |
1 at £1 | Mrs L. Hayward 6.67% Ordinary |
1 at £1 | Panoleum Intertrade Inc. 6.67% Ordinary |
1 at £1 | Richard Campbell 6.67% Ordinary |
1 at £1 | Rydon Homes LTD 6.67% Ordinary |
1 at £1 | Wendy Caulfield 6.67% Ordinary |
3 at £1 | Goldsmith Investments LTD 20.00% Ordinary |
2 at £1 | West Kent Housing Association 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,868 |
Cash | £7,888 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
20 September 2023 | Director's details changed for Mr Lewis Courtney Mccree on 19 September 2023 (2 pages) |
---|---|
31 August 2023 | Appointment of Mr Lewis Courtney Mccree as a director on 31 August 2023 (2 pages) |
26 February 2023 | Termination of appointment of Lee Dachtler as a director on 24 February 2023 (1 page) |
23 January 2023 | Cessation of Lee Dachtler as a person with significant control on 23 January 2023 (1 page) |
19 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
10 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
5 August 2022 | Change of details for Miss Claire Alice Caulfield as a person with significant control on 5 August 2022 (2 pages) |
5 August 2022 | Director's details changed for Mr Lee Dachtler on 5 August 2022 (2 pages) |
5 August 2022 | Director's details changed for Mr Richard Ian Campbell on 5 August 2022 (2 pages) |
5 August 2022 | Change of details for Mr Lee Dachtler as a person with significant control on 5 August 2022 (2 pages) |
5 August 2022 | Director's details changed for Miss Claire Alice Caulfield on 5 August 2022 (2 pages) |
5 August 2022 | Change of details for Mr Richard Ian Campbell as a person with significant control on 5 August 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
9 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
12 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
10 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
30 August 2019 | Registered office address changed from Pmuk Victoria Road Dartford DA1 5FS England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 30 August 2019 (1 page) |
25 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
31 December 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
19 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
6 December 2016 | Registered office address changed from C/O Bishop Akers & Co Haven House 193 Swanley Lane Swanley Kent BR8 7LA to Pmuk Victoria Road Dartford DA1 5FS on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from C/O Bishop Akers & Co Haven House 193 Swanley Lane Swanley Kent BR8 7LA to Pmuk Victoria Road Dartford DA1 5FS on 6 December 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Termination of appointment of Kate Street as a secretary on 30 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Kate Street as a secretary on 30 August 2016 (1 page) |
19 February 2016 | Appointment of Pmuk as a secretary on 18 February 2016 (2 pages) |
19 February 2016 | Appointment of Pmuk as a secretary on 18 February 2016 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Appointment of Mrs Kate Street as a secretary (1 page) |
4 March 2010 | Appointment of Mrs Kate Street as a secretary (1 page) |
27 February 2010 | Termination of appointment of Kate Nixon as a secretary (1 page) |
27 February 2010 | Termination of appointment of Kate Nixon as a secretary (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
28 January 2010 | Termination of appointment of Eileen Kelly as a secretary (1 page) |
28 January 2010 | Appointment of Ms Kate Louise Nixon as a secretary (1 page) |
28 January 2010 | Appointment of Ms Kate Louise Nixon as a secretary (1 page) |
28 January 2010 | Termination of appointment of Eileen Kelly as a secretary (1 page) |
27 January 2010 | Director's details changed for Mr John Charles Goldsmith on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Miss Claire Alice Caulfield on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Richard Ian Campbell on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr John Charles Goldsmith on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr John Charles Goldsmith on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Richard Ian Campbell on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Lee Dachtler on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Miss Claire Alice Caulfield on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Lee Dachtler on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Miss Claire Alice Caulfield on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Richard Ian Campbell on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Lee Dachtler on 1 October 2009 (2 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
2 February 2009 | Director appointed mr richard ian campbell (1 page) |
2 February 2009 | Director appointed miss claire alice caulfield (1 page) |
2 February 2009 | Director appointed miss claire alice caulfield (1 page) |
2 February 2009 | Appointment terminated director alan kelly (1 page) |
2 February 2009 | Director appointed mr richard ian campbell (1 page) |
2 February 2009 | Appointment terminated director alan kelly (1 page) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 January 2008 | Director resigned (1 page) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 25 telston court edwards gardens swanley kent BR8 8HR (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 25 telston court edwards gardens swanley kent BR8 8HR (1 page) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
22 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: c/o a j kilby solicitor 36-37 the hill northfleet kent DA11 9EX (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: c/o a j kilby solicitor 36-37 the hill northfleet kent DA11 9EX (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | New secretary appointed (2 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 April 1999 | Return made up to 31/12/98; full list of members
|
8 April 1999 | Return made up to 31/12/98; full list of members
|
7 April 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 April 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
13 January 1998 | Return made up to 31/12/97; no change of members
|
25 June 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 June 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 March 1997 | Return made up to 31/12/96; full list of members
|
26 March 1997 | Return made up to 31/12/96; full list of members
|
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
19 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |