Dartford
DA1 9NB
Director Name | Mr Gary Alan Horton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 432 Dartford Dartford Kent DA1 9NB |
Director Name | Mr Larry Alexander Leonidas Stanley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 432 PO Box 432 Dartford Kent DA1 9NB |
Director Name | Peter Alan Horton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Victoria House Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ |
Director Name | Raymond Butler |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 432 PO Box 432 Dartford DA1 9NB |
Secretary Name | Raymond Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 28 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Dartford Kent DA1 5AJ |
Registered Address | Victoria House Victoria Industrial Park Dartford Kent DA1 5AJ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £311 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
22 August 1990 | Delivered on: 31 August 1990 Satisfied on: 10 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from fort knight group PLC to the chargee on any account whatsoever. Particulars: 83-85 northdown road & other land cliftonville kent title no K617060 and the proceeds of sale thereof. Fully Satisfied |
---|---|
3 November 1986 | Delivered on: 7 November 1986 Satisfied on: 10 January 2014 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & property k/a 83/85 northdown road, 4/6 dalby road & flats 2A - 2K cliftonville mansions, cliftonville, kent title no:- K63446 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
23 August 1985 | Delivered on: 2 September 1985 Satisfied on: 10 January 2014 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: 75-85 (odd numbers) north down road and 2-6 (even numbers) dalby road, margate, kent title no. K 63446. Fully Satisfied |
21 December 1984 | Delivered on: 24 December 1984 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 75-85 (odd numbers) northdown road and 2 to 6 dalby road (even numbers) margate, kent. Title no k 63446. Fully Satisfied |
3 August 1984 | Delivered on: 10 August 1984 Persons entitled: Midland 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: F/H 75/85 no north down road & 4/6 dalby road cliftonville kent title no K63446 and or the proceeds of sale thereof. Fully Satisfied |
30 August 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
7 October 2022 | Notification of Ellindale Limited as a person with significant control on 1 August 2022 (1 page) |
7 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
7 October 2022 | Cessation of Fort Knight Group Plc as a person with significant control on 1 August 2022 (1 page) |
9 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 July 2022 | Appointment of Mr Larry Alexander Leonidas Stanley as a director on 13 July 2022 (2 pages) |
27 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
16 July 2021 | Appointment of Mr Gary Alan Horton as a director on 16 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of Raymond Butler as a director on 16 July 2021 (1 page) |
28 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
23 February 2016 | Secretary's details changed for Larry Alexander Leonidas Stanley on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Raymond Butler on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Larry Alexander Leonidas Stanley on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Raymond Butler on 23 February 2016 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 January 2014 | Satisfaction of charge 3 in full (1 page) |
10 January 2014 | Satisfaction of charge 4 in full (2 pages) |
10 January 2014 | Satisfaction of charge 5 in full (1 page) |
10 January 2014 | Satisfaction of charge 5 in full (1 page) |
10 January 2014 | Satisfaction of charge 3 in full (1 page) |
10 January 2014 | Satisfaction of charge 4 in full (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 August 2011 | Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
5 October 2009 | Annual return made up to 19 July 2009 (4 pages) |
5 October 2009 | Annual return made up to 19 July 2009 (4 pages) |
5 October 2009 | Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page) |
5 October 2009 | Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page) |
5 October 2009 | Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
22 September 2008 | Return made up to 19/07/08; no change of members (6 pages) |
22 September 2008 | Return made up to 19/07/08; no change of members (6 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
19 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
19 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
24 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
24 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
12 August 2005 | Return made up to 19/07/05; full list of members
|
12 August 2005 | Return made up to 19/07/05; full list of members
|
31 October 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
31 October 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
22 October 2003 | Return made up to 28/09/03; full list of members
|
22 October 2003 | Return made up to 28/09/03; full list of members
|
25 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
25 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
24 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
19 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Return made up to 28/09/99; full list of members
|
8 October 1999 | Return made up to 28/09/99; full list of members
|
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
15 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
15 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
23 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
23 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
12 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
12 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 January 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
21 January 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
14 October 1996 | Return made up to 28/09/96; full list of members
|
14 October 1996 | Return made up to 28/09/96; full list of members
|
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
6 October 1995 | Return made up to 28/09/95; change of members (8 pages) |
6 October 1995 | Return made up to 28/09/95; change of members (8 pages) |