Crossways
Dartford
Kent
DA2 6QE
Secretary Name | Mr Terence Michael Marshell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Dartford Kent DA2 6QE |
Director Name | Mr Stephen Paul Blackmore |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(22 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Dartford Kent DA2 6QE |
Director Name | Mr Mark Beresford Stevenson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Dartford Kent DA2 6QE |
Director Name | Mrs Sandra Elaine Szkopiak |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(36 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Dartford Kent DA2 6QE |
Director Name | Mr David Blackmore |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 February 2007) |
Role | Insurance Broker |
Correspondence Address | 16 Elmstead Avenue Chislehurst Kent BR7 6EQ |
Director Name | Colin Fellows |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | Shire Cottage Downe Road Keston Kent BR2 6AD |
Director Name | Mr David Peter Tibble |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 04 October 2023) |
Role | Insurance Brokers |
Country of Residence | England |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Dartford Kent DA2 6QE |
Director Name | Mr Steven Craig Green |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2020) |
Role | Chartered Insurer |
Country of Residence | England |
Correspondence Address | Albany House 31 London Road Bromley BR1 1DG |
Website | anthonyjones.com |
---|---|
Email address | [email protected] |
Telephone | 020 82904560 |
Telephone region | London |
Registered Address | Corinthian House Galleon Boulevard Crossways Dartford Kent DA2 6QE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
757 at £1 | Terence Michael Marshell 74.80% Ordinary A |
---|---|
252 at £1 | Stephen Paul Blackmore 24.90% Ordinary A |
10 at £0.1 | David Peter Tibble 0.10% Ordinary C |
10 at £0.1 | Mark Beresford Stevenson 0.10% Ordinary D |
10 at £0.1 | Sandra Elaine Szkopiak 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £142,681 |
Cash | £210,151 |
Current Liabilities | £1,999,454 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
6 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
7 November 2023 | Confirmation statement made on 7 November 2023 with updates (6 pages) |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
17 October 2023 | Termination of appointment of David Peter Tibble as a director on 4 October 2023 (1 page) |
12 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
3 August 2022 | Change of share class name or designation (2 pages) |
16 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
8 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
11 June 2021 | Registered office address changed from Albany House 31 London Road Bromley BR1 1DG to Corinthian House Galleon Boulevard Crossways Dartford Kent DA2 6QE on 11 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mrs Sandra Elaine Szkopiak as a director on 1 April 2020 (2 pages) |
8 April 2020 | Termination of appointment of Steven Craig Green as a director on 31 March 2020 (1 page) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
21 February 2019 | Change of share class name or designation (2 pages) |
21 February 2019 | Resolutions
|
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 January 2018 | Audited abridged accounts made up to 31 March 2017 (12 pages) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
29 June 2015 | Memorandum and Articles of Association (23 pages) |
29 June 2015 | Memorandum and Articles of Association (23 pages) |
22 June 2015 | Appointment of Mr Steven Craig Green as a director on 20 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Appointment of Mr Steven Craig Green as a director on 20 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 May 2012 | Director's details changed for David Peter Tibble on 30 April 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr Terence Michael Marshell on 30 April 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Terence Michael Marshell on 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Mr Stephen Paul Blackmore on 30 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Stephen Paul Blackmore on 30 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Terence Michael Marshell on 30 April 2012 (2 pages) |
9 May 2012 | Director's details changed for David Peter Tibble on 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Secretary's details changed for Mr Terence Michael Marshell on 30 April 2012 (1 page) |
4 April 2012 | Appointment of Mr Mark Beresford Stevenson as a director (2 pages) |
4 April 2012 | Appointment of Mr Mark Beresford Stevenson as a director (2 pages) |
26 October 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
26 October 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 May 2010 | Director's details changed for Stephen Paul Blackmore on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Stephen Paul Blackmore on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for David Peter Tibble on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for David Peter Tibble on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for David Peter Tibble on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Stephen Paul Blackmore on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
30 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
19 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
3 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
3 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Return made up to 30/04/07; full list of members (3 pages) |
9 August 2007 | Return made up to 30/04/07; full list of members (3 pages) |
9 August 2007 | Director resigned (1 page) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
29 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
29 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | Ad 01/03/06--------- £ si 2@2=4 £ ic 1002/1006 (2 pages) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | Ad 01/03/06--------- £ si 2@2=4 £ ic 1002/1006 (2 pages) |
1 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
1 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
29 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
29 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
16 November 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
16 November 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 November 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
27 November 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
4 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
4 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
14 November 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
14 November 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members
|
14 May 2002 | Return made up to 30/04/02; full list of members
|
22 January 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
22 January 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
1 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 30/04/00; full list of members
|
9 June 2000 | Return made up to 30/04/00; full list of members
|
1 September 1999 | Accounts made up to 28 February 1999 (17 pages) |
1 September 1999 | Accounts made up to 28 February 1999 (17 pages) |
8 June 1999 | Return made up to 30/04/99; full list of members
|
8 June 1999 | Return made up to 30/04/99; full list of members
|
27 August 1998 | Accounts made up to 28 February 1998 (17 pages) |
27 August 1998 | Accounts made up to 28 February 1998 (17 pages) |
26 September 1997 | Accounts made up to 28 February 1997 (20 pages) |
26 September 1997 | Accounts made up to 28 February 1997 (20 pages) |
29 April 1997 | Return made up to 30/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 30/04/97; no change of members (4 pages) |
29 September 1996 | Accounts made up to 28 February 1996 (22 pages) |
29 September 1996 | Accounts made up to 28 February 1996 (22 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: 1ST floor national house 60-66 wardour street london W1 3HP (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: 1ST floor, national house, 60-66 wardour street, london W1 3HP (1 page) |
24 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
20 July 1995 | Accounts made up to 28 February 1995 (11 pages) |
20 July 1995 | Accounts made up to 28 February 1995 (11 pages) |
12 July 1995 | Return made up to 30/04/95; full list of members (8 pages) |
12 July 1995 | Return made up to 30/04/95; full list of members (8 pages) |
3 September 1986 | Return made up to 30/04/86; full list of members (4 pages) |
3 September 1986 | Return made up to 30/04/86; full list of members (4 pages) |
19 January 1984 | Incorporation (16 pages) |
19 January 1984 | Incorporation (16 pages) |