Cliffe
Rochester
Kent
ME3 7RY
Director Name | Mr Matthew Brian Clements |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 20 August 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Cagney Close Wainscot Rochester Kent ME3 8AY |
Secretary Name | Mr Peter Brian Clements |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cooling Road Cliffe Rochester Kent ME3 7RY |
Director Name | Leslie Alan Cooper |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Printer |
Correspondence Address | 24 Adderley Gardens London SE9 3EZ |
Director Name | Mr Humphrey Jone |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 12 Shooters Hill Road London SE3 7BD |
Director Name | Mrs Jennifer Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shooters Hill Road Blackheath London SE3 7BD |
Director Name | Mr Stephen King |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 1992) |
Role | Company Director |
Correspondence Address | 4 Groveland Road Beckenham Kent BR3 3QA |
Secretary Name | Mrs Jennifer Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shooters Hill Road Blackheath London SE3 7BD |
Secretary Name | Mrs Jennifer Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shooters Hill Road Blackheath London SE3 7BD |
Secretary Name | Mrs Jennifer Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shooters Hill Road Blackheath London SE3 7BD |
Secretary Name | Stewart Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 35 Mosyer Drive Orpington Kent BR5 4PN |
Director Name | Stewart Westbrook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 1996) |
Role | Accountant |
Correspondence Address | 35 Mosyer Drive Orpington Kent BR5 4PN |
Secretary Name | James James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2007) |
Role | Estimator |
Correspondence Address | 6 Blenheim Road Sidcup Kent DA15 9AU |
Website | napierjones.co.uk |
---|---|
Telephone | 020 30312725 |
Telephone region | London |
Registered Address | 105 Stanstead Road Forest Hill London SE23 1HH |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
141.9k at £0.2 | Mr Peter Brian Clements 65.10% Ordinary A |
---|---|
74k at £0.2 | Matthew Brian Clements 33.94% Ordinary A |
325 at £1 | Mr Peter Brian Clements 0.60% Ordinary B |
175 at £1 | Matthew Brian Clements 0.32% Ordinary B |
50 at £0.2 | Matthew Brian Clements 0.02% Ordinary C |
50 at £0.2 | Mr Peter Brian Clements 0.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £9,619 |
Cash | £29,608 |
Current Liabilities | £68,428 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 July 1996 | Delivered on: 1 August 1996 Persons entitled: Lloyds 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 1988 | Delivered on: 30 December 1988 Persons entitled: Lombard North Central PLC Classification: Chattell mortgage Secured details: £28,000. Particulars: 1978 colormetal perle 429 printing press serial no 105. Outstanding |
18 June 1990 | Delivered on: 25 June 1990 Satisfied on: 13 August 1996 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: First fixed charge on all book & other debts, floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
16 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
6 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Matthew Brian Clements on 14 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Matthew Brian Clements on 14 September 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (6 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (6 pages) |
14 August 2008 | Gbp ic 54600/54500\24/07/08\gbp sr 100@1=100\ (2 pages) |
14 August 2008 | Gbp ic 54600/54500\24/07/08\gbp sr 100@1=100\ (2 pages) |
9 July 2008 | Ad 24/06/08\gbp si [email protected]=25\gbp ic 54575/54600\ (2 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Ad 24/06/08\gbp si [email protected]=25\gbp ic 54575/54600\ (2 pages) |
9 July 2008 | Resolutions
|
23 April 2008 | Registered office changed on 23/04/2008 from 139 watling street gillingham kent ME7 2YY (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 139 watling street gillingham kent ME7 2YY (1 page) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 November 2006 | Return made up to 14/09/06; full list of members (6 pages) |
23 November 2006 | Return made up to 14/09/06; full list of members (6 pages) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
10 July 2006 | Amended accounts made up to 30 June 2005 (6 pages) |
10 July 2006 | Amended accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 January 2006 | Return made up to 14/09/05; full list of members (6 pages) |
10 January 2006 | Return made up to 14/09/05; full list of members (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 March 2005 | Return made up to 14/09/04; full list of members (6 pages) |
7 March 2005 | Return made up to 14/09/04; full list of members (6 pages) |
24 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
24 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
25 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
24 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 December 1998 | Return made up to 14/09/98; full list of members (7 pages) |
1 December 1998 | Return made up to 14/09/98; full list of members (7 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 November 1997 | Return made up to 14/09/97; full list of members (6 pages) |
27 November 1997 | Return made up to 14/09/97; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 November 1996 | Return made up to 14/09/96; full list of members (6 pages) |
5 November 1996 | Return made up to 14/09/96; full list of members (6 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned;director resigned (1 page) |
25 September 1996 | Secretary resigned;director resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Particulars of mortgage/charge (6 pages) |
1 August 1996 | Particulars of mortgage/charge (6 pages) |
18 January 1996 | Return made up to 14/09/95; no change of members (4 pages) |
18 January 1996 | Return made up to 14/09/95; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
24 September 1993 | Return made up to 14/09/93; no change of members (4 pages) |
24 September 1993 | Return made up to 14/09/93; no change of members (4 pages) |
10 November 1992 | Ad 04/11/92--------- £ si [email protected]=2600 £ ic 51975/54575 (2 pages) |
10 November 1992 | Ad 04/11/92--------- £ si [email protected]=2600 £ ic 51975/54575 (2 pages) |
7 April 1991 | Return made up to 31/12/90; full list of members (8 pages) |
7 April 1991 | Return made up to 31/12/90; full list of members (8 pages) |
18 December 1990 | Ad 04/10/90--------- £ si 40000@1=40000 £ ic 12375/52375 (2 pages) |
18 December 1990 | Ad 04/10/90--------- £ si 40000@1=40000 £ ic 12375/52375 (2 pages) |
26 November 1990 | Ad 04/10/90--------- £ si [email protected]=1375 £ ic 11000/12375 (2 pages) |
26 November 1990 | Resolutions
|
26 November 1990 | Resolutions
|
26 November 1990 | Nc inc already adjusted 04/10/90 (1 page) |
26 November 1990 | S-div 04/10/90 (1 page) |
26 November 1990 | Ad 04/10/90--------- £ si [email protected]=1375 £ ic 11000/12375 (2 pages) |
26 November 1990 | Resolutions
|
26 November 1990 | Resolutions
|
26 November 1990 | Nc inc already adjusted 04/10/90 (1 page) |
26 November 1990 | S-div 04/10/90 (1 page) |
20 October 1989 | Return made up to 14/09/89; full list of members (6 pages) |
20 October 1989 | Return made up to 14/09/89; full list of members (6 pages) |
10 December 1986 | Increase in nominal capital (1 page) |
10 December 1986 | Increase in nominal capital (1 page) |
9 January 1981 | Incorporation (14 pages) |
9 January 1981 | Incorporation (14 pages) |