Gravesend
Kent
DA12 5HA
Director Name | Patricia Phyllis Newins |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Director Name | James William Hails |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1993(15 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Director Name | Ms Elaine Daphne Coleman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Celebratory Registrar |
Country of Residence | England |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Director Name | Joan Loveday |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(12 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 08 February 2016) |
Role | Widow |
Country of Residence | England |
Correspondence Address | 4th Floor Joynes House New Road Gravesend Kent DA11 0AT |
Director Name | Dorothy Hammond |
---|---|
Date of Birth | April 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1992) |
Role | Widow |
Correspondence Address | 22 Portland Road Gravesend Kent DA12 1DL |
Director Name | Samuel Graham Loveday |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(12 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 16 January 1991) |
Role | Retired |
Correspondence Address | 20 Portland Road Gravesend Kent DA12 1DL |
Director Name | Gary Noonan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1993) |
Role | Builder |
Correspondence Address | 32 Portland Road Gravesend Kent DA12 1DL |
Director Name | Jean Acacia Ivell Deceased |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(12 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 08 February 2016) |
Role | Widow |
Country of Residence | England |
Correspondence Address | 4th Floor Joynes House New Road Gravesend Kent DA11 0AT |
Director Name | Joan Margaret Argent |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(12 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 28 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4th Floor Joynes House New Road Gravesend Kent DA11 0AT |
Director Name | The Estate Of David Schofield Deceased |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(12 years, 11 months after company formation) |
Appointment Duration | 30 years (resigned 07 February 2021) |
Role | Retired Garage Proprietor |
Country of Residence | England |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Secretary Name | Spencer Keith John Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 20-21 Stone Street Gravesend Kent DA11 0NJ |
Secretary Name | Paul Tomkies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 October 2004) |
Role | Compute Operator |
Correspondence Address | 94 Dale Street Chatham Kent ME4 6QH |
Secretary Name | Patricia Phyllis Newins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(26 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Director Name | Mr Leigh Russell Emberson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2017) |
Role | Steel Fixer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Joynes House New Road Gravesend Kent DA11 0AT |
Director Name | Ms Elaine Daphne Coleman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(38 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 2016) |
Role | Celebratory Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leith Park Road Gravesend Kent DA12 1LN |
Registered Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of David Schofield 14.29% Ordinary |
---|---|
1 at £1 | Miss Joan Margaret Argent 14.29% Ordinary |
1 at £1 | Mr Christopher Thomas Beale Loft 14.29% Ordinary |
1 at £1 | Mr James William Hails 14.29% Ordinary |
1 at £1 | Mr Leigh Russell Emberson & Mrs Leigh Russell Emberson 14.29% Ordinary |
1 at £1 | Mrs Joan Loveday 14.29% Ordinary |
1 at £1 | Mrs Patricia Phyllis Newins 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,288 |
Cash | £4,839 |
Current Liabilities | £553 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
19 March 2021 | Confirmation statement made on 7 February 2021 with updates (5 pages) |
---|---|
18 March 2021 | Termination of appointment of David Schofield Deceased as a director on 7 February 2021 (1 page) |
18 March 2021 | Termination of appointment of Patricia Phyllis Newins as a secretary on 7 February 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
4 March 2021 | Director's details changed for Mr Christopher Thomas Beale Loft on 8 February 2020 (2 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) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
19 February 2018 | Director's details changed for Christopher Thomas Beale Loft on 19 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Ms Elaine Daphne Coleman on 20 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Joan Margaret Argent as a director on 28 July 2017 (2 pages) |
13 September 2017 | Termination of appointment of Joan Margaret Argent as a director on 28 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Leigh Russell Emberson as a director on 10 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Leigh Russell Emberson as a director on 10 August 2017 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 March 2017 | Appointment of Ms Elaine Daphne Coleman as a director on 14 October 2016 (2 pages) |
8 March 2017 | Termination of appointment of Elaine Daphne Coleman as a director on 14 October 2016 (1 page) |
8 March 2017 | Termination of appointment of a director (1 page) |
8 March 2017 | Appointment of Ms Elaine Daphne Coleman as a director on 14 October 2016 (2 pages) |
8 March 2017 | Termination of appointment of a director (1 page) |
8 March 2017 | Termination of appointment of a director (1 page) |
8 March 2017 | Termination of appointment of a director (1 page) |
8 March 2017 | Termination of appointment of Elaine Daphne Coleman as a director on 14 October 2016 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
24 February 2017 | Secretary's details changed for Patricia Phyllis Newins on 24 February 2017 (1 page) |
24 February 2017 | Director's details changed for Ms Elaine Daphne Coleman on 24 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
24 February 2017 | Director's details changed for Mr Leigh Russell Emberson on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Leigh Russell Emberson on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Ms Elaine Daphne Coleman on 24 February 2017 (2 pages) |
24 February 2017 | Secretary's details changed for Patricia Phyllis Newins on 24 February 2017 (1 page) |
23 February 2017 | Director's details changed for Ms Elaine Daphne Coleman on 20 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Jean Acacia Ivell Deceased as a director on 8 February 2016 (1 page) |
23 February 2017 | Termination of appointment of Joan Loveday as a director on 8 February 2016 (1 page) |
23 February 2017 | Termination of appointment of Jean Acacia Ivell Deceased as a director on 8 February 2016 (1 page) |
23 February 2017 | Termination of appointment of Joan Loveday as a director on 8 February 2016 (1 page) |
23 February 2017 | Director's details changed for Ms Elaine Daphne Coleman on 20 February 2017 (2 pages) |
22 February 2017 | Appointment of Ms Elaine Daphne Coleman as a director on 23 February 2016 (2 pages) |
22 February 2017 | Termination of appointment of a director (1 page) |
22 February 2017 | Appointment of Ms Elaine Daphne Coleman as a director on 23 February 2016 (2 pages) |
22 February 2017 | Termination of appointment of a director (1 page) |
21 February 2017 | Appointment of Mr Leigh Russell Emberson as a director on 23 February 2016 (2 pages) |
21 February 2017 | Appointment of Mr Leigh Russell Emberson as a director on 23 February 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 October 2015 | Register(s) moved to registered inspection location 26 Janda Court Portland Road Gravesend Kent DA12 1DL (1 page) |
8 October 2015 | Register(s) moved to registered inspection location 26 Janda Court Portland Road Gravesend Kent DA12 1DL (1 page) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Termination of appointment of a director (1 page) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Termination of appointment of a director (1 page) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 March 2014 | Director's details changed for Jean Acacia Ivell on 9 August 2013 (2 pages) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Jean Acacia Ivell on 9 August 2013 (2 pages) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Jean Acacia Ivell on 9 August 2013 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 March 2013 | Director's details changed for David Schofield on 28 January 2012 (2 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Director's details changed for David Schofield on 28 January 2012 (2 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Register inspection address has been changed (2 pages) |
6 January 2013 | Register inspection address has been changed (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2010 | Director's details changed for David Schofield on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Jean Acacia Ivell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Joan Loveday on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Patricia Phyllis Newins on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Joan Margaret Argent on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Patricia Phyllis Newins on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Joan Loveday on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Joan Margaret Argent on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Patricia Phyllis Newins on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Christopher Thomas Beale Loft on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for David Schofield on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for David Schofield on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Joan Loveday on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Christopher Thomas Beale Loft on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Joan Margaret Argent on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Jean Acacia Ivell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Christopher Thomas Beale Loft on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Jean Acacia Ivell on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for James William Hails on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for James William Hails on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for James William Hails on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 March 2009 | Return made up to 07/02/09; full list of members (7 pages) |
24 March 2009 | Return made up to 07/02/09; full list of members (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
21 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (11 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (11 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 February 2006 | Return made up to 07/02/06; full list of members (11 pages) |
15 February 2006 | Return made up to 07/02/06; full list of members (11 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 February 2005 | Return made up to 07/02/05; full list of members
|
18 February 2005 | Return made up to 07/02/05; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | Secretary resigned (1 page) |
23 February 2004 | Return made up to 07/02/04; full list of members
|
23 February 2004 | Return made up to 07/02/04; full list of members
|
10 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members
|
18 February 2003 | Return made up to 07/02/03; full list of members
|
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (10 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (10 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 February 2001 | Return made up to 07/02/01; full list of members
|
20 February 2001 | Return made up to 07/02/01; full list of members
|
22 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 February 2000 | Return made up to 07/02/00; full list of members
|
9 February 2000 | Return made up to 07/02/00; full list of members
|
17 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 February 1999 | Return made up to 07/02/99; no change of members (6 pages) |
9 February 1999 | Return made up to 07/02/99; no change of members (6 pages) |
11 March 1998 | Return made up to 07/02/98; no change of members (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 March 1998 | Return made up to 07/02/98; no change of members (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 February 1997 | Return made up to 07/02/97; full list of members
|
21 February 1997 | Return made up to 07/02/97; full list of members
|
28 February 1996 | Return made up to 07/02/96; no change of members (6 pages) |
28 February 1996 | Return made up to 07/02/96; no change of members (6 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 10-12 wrotham road gravesend kent DA11 0PA (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 10-12 wrotham road gravesend kent DA11 0PA (1 page) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |