The Strand Walmer
Deal
Kent
CT14 7AZ
Director Name | Mr Joseph Eugene Tanti |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1996(18 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Admiralty Mews The Strand Walmer Deal Kent CT14 7AZ |
Director Name | Mr Edgar Osborne Lloyd |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 1995) |
Role | Retired |
Correspondence Address | Woodbine 11 Victoria Road Deal Kent CT14 7AS |
Director Name | Mr Denis Howard Hayes |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 March 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Denning Road London NW3 1ST |
Director Name | Ms Catherine Debattista |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 01 March 1999(21 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 June 2013) |
Role | Secretary |
Country of Residence | Malta |
Correspondence Address | Flat 11(04) Ocean Heights Piscopo Macedonia Street Xemxija St Pauls Bay Malta |
Registered Address | Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Joseph Tanti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £748 |
Current Liabilities | £155,368 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
9 December 1982 | Delivered on: 24 December 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or edgar osborne lloyd to the chargee on any account whatsoever. Particulars: F/H 135 lisson grove nw 1 london borough of city of westminster. Ngl 171673. Outstanding |
---|---|
9 December 1982 | Delivered on: 24 December 1982 Persons entitled: Barclays Bank PLC 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 land on the north west side of sholden street, sholden nr deal, kent. T.N. K99730. Outstanding |
30 January 1981 | Delivered on: 5 February 1981 Persons entitled: Barclays Bank LTD 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 117 gloucester place london W1. T.no. Ln 112757. Outstanding |
10 January 2024 | Confirmation statement made on 10 January 2024 with updates (4 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
16 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
18 November 2022 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP on 18 November 2022 (1 page) |
13 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
11 November 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 March 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
26 November 2020 | Registered office address changed from 5 Admiralty Mews the Strand, Walmer Deal Kent CT14 7AZ to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 26 November 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
11 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
5 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 June 2013 | Termination of appointment of Catherine Debattista as a director (1 page) |
18 June 2013 | Termination of appointment of Catherine Debattista as a director (1 page) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
6 October 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
19 February 2010 | Director's details changed for Joseph Eugene Tanti on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Catherine Debattista on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Catherine Debattista on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Joseph Eugene Tanti on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Joseph Eugene Tanti on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Catherine Debattista on 1 January 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
19 August 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
25 November 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
8 April 2008 | Return made up to 15/01/08; full list of members (6 pages) |
8 April 2008 | Return made up to 15/01/08; full list of members (6 pages) |
11 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
11 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
22 September 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
22 September 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members
|
23 January 2006 | Return made up to 15/01/06; full list of members
|
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
9 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
9 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
8 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members
|
22 January 2004 | Return made up to 15/01/04; full list of members
|
11 July 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
11 July 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
13 November 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
13 November 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
12 March 2002 | Return made up to 15/01/02; full list of members (6 pages) |
12 March 2002 | Return made up to 15/01/02; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
20 January 2000 | Return made up to 15/01/00; full list of members
|
20 January 2000 | Return made up to 15/01/00; full list of members
|
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
11 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
9 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
21 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
24 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
24 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
18 December 1996 | Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1996 | Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
11 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
26 February 1996 | New director appointed (3 pages) |
26 February 1996 | New director appointed (3 pages) |
14 February 1996 | Return made up to 15/01/96; full list of members
|
14 February 1996 | Return made up to 15/01/96; full list of members
|