Gravesend
Kent
DA12 1ER
Director Name | Mr Paul Michael Carroll |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Secretary Name | AMAX Estates & Property Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2013(29 years, 10 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Director Name | Mr James Bass |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 12 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Parish Gate Drive Blackfen Sidcup Kent DA15 8TH |
Director Name | Mr Steven John Pinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1994) |
Role | Civil Servant |
Correspondence Address | 12 Parish Gate Drive Blackfen Sidcup Kent DA15 8TH |
Director Name | Mrs Marilyn Warren |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | 40 Parish Gate Drive Blackfen Sidcup Kent DA15 8TH |
Secretary Name | Mr James Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Parish Gate Drive Blackfen Sidcup Kent DA15 8TH |
Director Name | Steven Ross Hollock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 25 August 1995) |
Role | Accountant |
Correspondence Address | 18 Parish Gate Drive Blackfen Sidcup Kent DA15 8TH |
Director Name | Mark Anthony Thorpe |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Fairoak Drive Eltham Kent SE9 2QQ |
Director Name | Mr Tom Paul Watkins |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(36 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 2021) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Registered Address | 169 Parrock Street Gravesend Kent DA12 1ER |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £335 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 February 2021 | Termination of appointment of Tom Paul Watkins as a director on 8 February 2021 (1 page) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 May 2020 | Appointment of Mr Tom Paul Watkins as a director on 5 May 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
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) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 February 2015 | Director's details changed for Mr Frederick Richard Gillett on 31 December 2014 (2 pages) |
13 February 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
13 February 2015 | Director's details changed for Mr Frederick Richard Gillett on 31 December 2014 (2 pages) |
13 February 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
13 February 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2013 | Appointment of Mr Paul Michael Carroll as a director (2 pages) |
29 April 2013 | Appointment of Mr Paul Michael Carroll as a director (2 pages) |
29 April 2013 | Appointment of Amax Estates & Property Services Limited as a secretary (2 pages) |
29 April 2013 | Appointment of Amax Estates & Property Services Limited as a secretary (2 pages) |
19 April 2013 | Termination of appointment of James Bass as a director (1 page) |
19 April 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
19 April 2013 | Registered office address changed from 14 Parish Gate Drive Blackfen Sidcup Kent DA15 8TH on 19 April 2013 (1 page) |
19 April 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
19 April 2013 | Register inspection address has been changed from C/O James Bass 14 Parish Gate Drive Sidcup Kent DA15 8TH England (1 page) |
19 April 2013 | Register inspection address has been changed from C/O James Bass 14 Parish Gate Drive Sidcup Kent DA15 8TH England (1 page) |
19 April 2013 | Termination of appointment of James Bass as a director (1 page) |
19 April 2013 | Termination of appointment of James Bass as a secretary (1 page) |
19 April 2013 | Termination of appointment of James Bass as a secretary (1 page) |
19 April 2013 | Registered office address changed from 14 Parish Gate Drive Blackfen Sidcup Kent DA15 8TH on 19 April 2013 (1 page) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Termination of appointment of Mark Thorpe as a director (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
12 January 2012 | Termination of appointment of Mark Thorpe as a director (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 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) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Mr James Bass on 14 January 2010 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Mark Anthony Thorpe on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Frederick Richard Gillett on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
14 January 2010 | Director's details changed for Mr James Bass on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Frederick Richard Gillett on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
14 January 2010 | Director's details changed for Mark Anthony Thorpe on 14 January 2010 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
5 January 2009 | Annual return made up to 31/12/08 (3 pages) |
5 January 2009 | Annual return made up to 31/12/08 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 January 2008 | Annual return made up to 31/12/07 (2 pages) |
15 January 2008 | Annual return made up to 31/12/07 (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 January 2007 | Annual return made up to 31/12/06
|
15 January 2007 | Annual return made up to 31/12/06
|
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 January 2006 | Annual return made up to 31/12/05 (4 pages) |
24 January 2006 | Annual return made up to 31/12/05 (4 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 January 2005 | Annual return made up to 31/12/04 (4 pages) |
24 January 2005 | Annual return made up to 31/12/04 (4 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
19 January 2004 | Annual return made up to 31/12/03 (4 pages) |
19 January 2004 | Annual return made up to 31/12/03 (4 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 January 2003 | Annual return made up to 31/12/02 (4 pages) |
8 January 2003 | Annual return made up to 31/12/02 (4 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 February 2002 | Annual return made up to 31/12/01 (3 pages) |
26 February 2002 | Annual return made up to 31/12/01 (3 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 January 2001 | Annual return made up to 31/12/00
|
8 January 2001 | Annual return made up to 31/12/00
|
12 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 January 2000 | Annual return made up to 31/12/99 (3 pages) |
11 January 2000 | Annual return made up to 31/12/99 (3 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 January 1999 | Annual return made up to 31/12/98 (4 pages) |
5 January 1999 | Annual return made up to 31/12/98 (4 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 January 1998 | Annual return made up to 31/12/97 (4 pages) |
15 January 1998 | Annual return made up to 31/12/97 (4 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 January 1997 | Annual return made up to 31/12/96 (4 pages) |
8 January 1997 | Annual return made up to 31/12/96 (4 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
23 June 1983 | Incorporation (26 pages) |
23 June 1983 | Incorporation (26 pages) |