Beaufort Court Sir Thomas Longley Road
Rochester
Kent
ME2 4FE
Director Name | Simon Garrett Tuffney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2003(23 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE |
Director Name | Mr Nicholas Tuffney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Friars Ashford Road Harrietsham Kent ME17 1AJ |
Director Name | Mrs Jacqueline Homewood |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE |
Secretary Name | Mrs Joan Henderson Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1993) |
Role | Company Director |
Correspondence Address | 35 Portland Avenue New Malden Surrey KT3 6AY |
Secretary Name | Ronald Thomas Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 1995) |
Role | Retired |
Correspondence Address | 35 Portland Avenue New Malden Surrey KT3 6AY |
Director Name | Nicholas Tuffney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 February 2006) |
Role | Salesman |
Correspondence Address | Meadow Lodge Eyhorne Street Hollingbourne Kent ME17 1TS |
Director Name | Simon Tuffney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 October 2001) |
Role | Salesman |
Correspondence Address | Pleasant Farmhouse Headcorn Road, Sandway Lenham Kent ME17 2ND |
Secretary Name | Mary Tuffney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(15 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 8 Tilefields Hollingbourne Maidstone Kent ME17 1TZ |
Website | dominionbusiness.co.uk |
---|---|
Telephone | 01634 716666 |
Telephone region | Medway |
Registered Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Jacqueline Homewood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,427 |
Current Liabilities | £352,346 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 September 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 10 October 2019 (overdue) |
6 January 2012 | Delivered on: 11 January 2012 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
2 June 2006 | Delivered on: 23 June 2006 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: The f/h property k/a unit 4 whitewall road, strood, rochester, kent t/no K660655. Outstanding |
25 October 1991 | Delivered on: 6 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 boyd business estate, whitewall rd. Midway, city estate, strood, kent, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1990 | Delivered on: 4 January 1991 Persons entitled: Town & Country Building Society. Classification: Mortgage Secured details: £66,000 and all other monies due or to become due from the company to the chargee. Particulars: Unit 4, boyd business estate, white wall road, strood, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 May 2001 | Delivered on: 16 May 2001 Satisfied on: 22 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as unit 11 maritime business estate medway city estate rochester kent title number K677280. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 February 1990 | Delivered on: 27 February 1990 Satisfied on: 31 January 2012 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 specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 October 1984 | Delivered on: 29 October 1984 Satisfied on: 15 October 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owing the company floating charge over the company floating charge over the undertaking and all property and as sets present and future incuding book debts (excluding thouse mentioned above) uncalled capital. Fully Satisfied |
12 June 2023 | Liquidators' statement of receipts and payments to 27 March 2023 (14 pages) |
---|---|
26 May 2022 | Liquidators' statement of receipts and payments to 27 March 2022 (14 pages) |
24 May 2022 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 24 May 2022 (2 pages) |
4 June 2021 | Liquidators' statement of receipts and payments to 27 March 2021 (14 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 27 March 2020 (12 pages) |
12 April 2019 | Registered office address changed from Dominion House Sir Thomas Longley Road Medway City Estate Strood Kent ME2 4DU to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 12 April 2019 (2 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Appointment of a voluntary liquidator (3 pages) |
11 April 2019 | Statement of affairs (9 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
28 February 2018 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 October 2016 | Appointment of Mr Nicholas Tuffney as a director on 1 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Nicholas Tuffney as a director on 1 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
11 July 2013 | Director's details changed for Simon Garrett Tuffney on 10 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Simon Garrett Tuffney on 10 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Mr Simon Garrett-Tuffney on 10 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Mr Simon Garrett-Tuffney on 10 July 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Director's details changed for Jacqueline Homewood on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Jacqueline Homewood on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Jacqueline Homewood on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Jacqueline Homewood on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Jacqueline Homewood on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Jacqueline Homewood on 6 January 2011 (2 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
5 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
5 November 2008 | Secretary's change of particulars / simon tuffney / 11/10/2001 (1 page) |
5 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
5 November 2008 | Secretary's change of particulars / simon tuffney / 11/10/2001 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Return made up to 26/09/07; full list of members (3 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Return made up to 26/09/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
1 November 2005 | Return made up to 26/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 26/09/05; full list of members (3 pages) |
9 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
9 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
22 September 2004 | Return made up to 26/09/04; full list of members
|
22 September 2004 | Return made up to 26/09/04; full list of members
|
21 May 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
16 December 2003 | Return made up to 26/09/03; full list of members
|
16 December 2003 | Return made up to 26/09/03; full list of members
|
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Auditor's resignation (1 page) |
1 July 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
1 July 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New secretary appointed (3 pages) |
22 October 2001 | New secretary appointed (3 pages) |
18 October 2001 | Return made up to 26/09/01; full list of members
|
18 October 2001 | Return made up to 26/09/01; full list of members
|
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
3 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
22 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
22 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
29 April 1999 | Return made up to 26/09/98; full list of members
|
29 April 1999 | Return made up to 26/09/98; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
13 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 October 1996 | Return made up to 26/09/96; full list of members
|
1 October 1996 | Return made up to 26/09/96; full list of members
|
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: unit 4 hill hall business estate aylesford kent ME20 6JN (1 page) |
27 October 1995 | Registered office changed on 27/10/95 from: unit 4 hill hall business estate aylesford kent ME20 6JN (1 page) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
27 February 1990 | Particulars of mortgage/charge (3 pages) |
27 February 1990 | Particulars of mortgage/charge (3 pages) |
8 April 1980 | Incorporation (20 pages) |
8 April 1980 | Incorporation (20 pages) |