Hartley
Longfield
Kent
DA3 7EF
Director Name | Ms Julie Ann McCarthy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(24 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Monksilver Ash Road Hartley Longfield Kent DA3 7EF |
Secretary Name | Mrs Julie Ann Aitken |
---|---|
Status | Current |
Appointed | 03 April 2014(30 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | PO Box 532 PO Box 532 Bexley Kent DA1 9UE |
Secretary Name | Mrs Julie Ann McCarthy |
---|---|
Status | Current |
Appointed | 03 April 2014(30 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | PO Box 532 PO Box 532 Bexley Kent DA1 9UE |
Director Name | Mr Gerald Charles Dudley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 November 2015(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Mr Mark Arthur Stearn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1993) |
Role | Salesman |
Correspondence Address | 12 Kirkland Close Blacken Sidcup Kent DA15 8TP |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Sharron Lorriane Hilliard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(11 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1995) |
Role | Clerical Assitant |
Correspondence Address | 12 Kirkland Close Sidcup Kent DA15 8TP |
Director Name | Mark Richard Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(11 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 2001) |
Role | Police Officer |
Correspondence Address | 463 Sidcup Road London SE9 4ET |
Secretary Name | Mark Richard Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 2001) |
Role | Police Officer |
Correspondence Address | 463 Sidcup Road London SE9 4ET |
Director Name | Sean Henry Cassidy |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2001) |
Role | Headmaster |
Correspondence Address | 167 Rectory Lane Sidcup Kent DA14 5BU |
Director Name | Mark Timothy Fifield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(12 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1999) |
Role | Surveyor |
Correspondence Address | 26 Kirkland Close Blackfen Sidcup Kent DA15 8TP |
Director Name | Diane Joyce Lovelock |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(13 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 10 November 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kirkland Close Sidcup Kent DA15 8TP |
Director Name | Sarah Catherine Curtin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2003) |
Role | Nursery Nurse |
Correspondence Address | 16 Kirkland Close Sidcup Kent DA15 8TP |
Director Name | Robert Anthony Fair |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2003) |
Role | Plastics Engineer |
Correspondence Address | 24 Kirkland Close Blackfen Sidcup Kent DA15 8TP |
Secretary Name | Sarah Catherine Curtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2003) |
Role | Nursery Nurse |
Correspondence Address | 16 Kirkland Close Sidcup Kent DA15 8TP |
Director Name | Terence Edward Desmond |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 April 2014) |
Role | Clerical Worker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kirkland Close Blackfen Sidcup Kent DA15 8TP |
Secretary Name | Terence Edward Desmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 April 2014) |
Role | Clerical Worker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kirkland Close Blackfen Sidcup Kent DA15 8TP |
Director Name | Clifford David Lockyer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | 12 Kirkland Close Blackfen Sidcup Kent DA15 8TP |
Registered Address | 390 Hurst Road Bexley DA5 3JY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,528 |
Cash | £4,922 |
Current Liabilities | £304 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Secretary's details changed for Mrs Julie Ann Aitken on 16 June 2023 (1 page) |
28 June 2023 | Director's details changed for Ms Julie Ann Aitken on 16 June 2023 (2 pages) |
3 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 May 2021 | Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page) |
23 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3TJ to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3TJ to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
11 February 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
11 February 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
2 December 2015 | Termination of appointment of Diane Joyce Lovelock as a director on 10 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Gerald Charles Dudley as a director on 10 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Gerald Charles Dudley as a director on 10 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Diane Joyce Lovelock as a director on 10 November 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 February 2015 | Appointment of Mrs Julie Ann Aitken as a secretary on 3 April 2014 (2 pages) |
11 February 2015 | Termination of appointment of Terence Edward Desmond as a secretary on 3 April 2014 (1 page) |
11 February 2015 | Appointment of Mrs Julie Ann Aitken as a secretary on 3 April 2014 (2 pages) |
11 February 2015 | Termination of appointment of Terence Edward Desmond as a director on 3 April 2014 (1 page) |
11 February 2015 | Termination of appointment of Terence Edward Desmond as a director on 3 April 2014 (1 page) |
11 February 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
11 February 2015 | Appointment of Mrs Julie Ann Aitken as a secretary on 3 April 2014 (2 pages) |
11 February 2015 | Termination of appointment of Terence Edward Desmond as a secretary on 3 April 2014 (1 page) |
11 February 2015 | Termination of appointment of Terence Edward Desmond as a director on 3 April 2014 (1 page) |
11 February 2015 | Termination of appointment of Terence Edward Desmond as a secretary on 3 April 2014 (1 page) |
11 February 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
14 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 no member list (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 no member list (5 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
8 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
11 February 2010 | Director's details changed for Diane Joyce Lovelock on 30 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
11 February 2010 | Director's details changed for Diane Joyce Lovelock on 30 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Julie Ann Aitken on 30 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Terence Edward Desmond on 30 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Julie Ann Aitken on 30 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
11 February 2010 | Director's details changed for Terence Edward Desmond on 30 December 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
19 January 2009 | Annual return made up to 31/12/08 (3 pages) |
19 January 2009 | Annual return made up to 31/12/08 (3 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 March 2008 | Director appointed julie ann aitken (2 pages) |
20 March 2008 | Director appointed julie ann aitken (2 pages) |
27 February 2008 | Appointment terminated director clifford lockyer (1 page) |
27 February 2008 | Appointment terminated director clifford lockyer (1 page) |
27 February 2008 | Annual return made up to 31/12/07 (2 pages) |
27 February 2008 | Annual return made up to 31/12/07 (2 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 March 2007 | Annual return made up to 31/12/06 (4 pages) |
2 March 2007 | Annual return made up to 31/12/06 (4 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 January 2006 | Annual return made up to 31/12/05 (4 pages) |
27 January 2006 | Annual return made up to 31/12/05 (4 pages) |
20 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
18 January 2005 | Annual return made up to 31/12/04 (4 pages) |
18 January 2005 | Annual return made up to 31/12/04 (4 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | Annual return made up to 31/12/03 (4 pages) |
9 February 2004 | Annual return made up to 31/12/03 (4 pages) |
7 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
7 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
21 January 2003 | Annual return made up to 31/12/02 (4 pages) |
21 January 2003 | Annual return made up to 31/12/02 (4 pages) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
30 January 2002 | Annual return made up to 31/12/01
|
30 January 2002 | Annual return made up to 31/12/01
|
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
26 January 2001 | Annual return made up to 31/12/00 (4 pages) |
26 January 2001 | Annual return made up to 31/12/00 (4 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 January 2000 | Annual return made up to 31/12/99
|
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Annual return made up to 31/12/99
|
20 September 1999 | Full accounts made up to 31 December 1998 (3 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (3 pages) |
3 February 1999 | Annual return made up to 31/12/98 (4 pages) |
3 February 1999 | Annual return made up to 31/12/98 (4 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
10 March 1998 | Annual return made up to 31/12/97 (4 pages) |
10 March 1998 | Annual return made up to 31/12/97 (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
13 February 1997 | Annual return made up to 31/12/96 (4 pages) |
13 February 1997 | Annual return made up to 31/12/96 (4 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 March 1996 | Annual return made up to 31/12/95
|
21 March 1996 | Annual return made up to 31/12/95
|
24 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
29 August 1995 | Annual return made up to 31/12/94 (4 pages) |
29 August 1995 | Annual return made up to 31/12/94 (4 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: dartwork property & management services LTD 94 edgehill road chislehurst kent BR7 6LB (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: dartwork property & management services LTD 94 edgehill road chislehurst kent BR7 6LB (1 page) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |