30 High Street
London
E15 2PS
Director Name | Ms Olivia Sophie Heard |
---|---|
Date of Birth | February 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Human Resources Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O Caxtons 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2001(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Stephen Paul Bond |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 1995) |
Role | Civil Servant |
Correspondence Address | 51 Garrick Drive London SE28 0EQ |
Director Name | Mr Michael Contractor |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 14 May 2004) |
Role | Computer Analyst/Programmer |
Correspondence Address | 11 Anson Place Thamesmead West London SE28 0HP |
Director Name | Ms Lorraine Hume-Almeida |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 22 February 2012) |
Role | Accountant |
Correspondence Address | 48 Garrick Drive London SE28 0EQ |
Director Name | Miss Anne Elizabeth Roberts |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 14 May 2004) |
Role | Civil Servant |
Correspondence Address | 40 Garrick Drive London SE28 0EQ |
Secretary Name | Ms Lorraine Hume-Almeida |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | 48 Garrick Drive London SE28 0EQ |
Secretary Name | Susan Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1995) |
Role | Legal Secretary |
Correspondence Address | 45 Garrick Drive Broadwater Green London SE28 0EQ |
Director Name | Anne Vera Devis |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2010) |
Role | Admin Services Manager |
Correspondence Address | 43 Garrick Drive London SE28 0EQ |
Secretary Name | Woolich Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 June 2001) |
Correspondence Address | Caxtons Commercial 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | C/O Caxtons 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (1 week, 3 days ago) |
---|---|
Next Return Due | 5 June 2024 (1 year from now) |
25 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
---|---|
12 April 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
19 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
16 September 2019 | Appointment of Ms Olivia Sophie Heard as a director on 4 September 2019 (2 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Annual return made up to 22 May 2016 no member list (4 pages) |
4 July 2016 | Annual return made up to 22 May 2016 no member list (4 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
29 May 2015 | Annual return made up to 22 May 2015 no member list (3 pages) |
29 May 2015 | Annual return made up to 22 May 2015 no member list (3 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Annual return made up to 22 May 2014 no member list (3 pages) |
4 June 2014 | Annual return made up to 22 May 2014 no member list (3 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
28 May 2013 | Annual return made up to 22 May 2013 no member list (3 pages) |
28 May 2013 | Annual return made up to 22 May 2013 no member list (3 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
11 June 2012 | Annual return made up to 22 May 2012 no member list (3 pages) |
11 June 2012 | Annual return made up to 22 May 2012 no member list (3 pages) |
6 June 2012 | Termination of appointment of Anne Devis as a director (1 page) |
6 June 2012 | Termination of appointment of Anne Devis as a director (1 page) |
22 February 2012 | Termination of appointment of Lorraine Hume-Almeida as a director (1 page) |
22 February 2012 | Termination of appointment of Lorraine Hume-Almeida as a director (1 page) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 June 2011 | Annual return made up to 22 May 2011 no member list (5 pages) |
3 June 2011 | Annual return made up to 22 May 2011 no member list (5 pages) |
11 February 2011 | Appointment of Mr Raffy William Alexanian as a director (2 pages) |
11 February 2011 | Appointment of Mr Raffy William Alexanian as a director (2 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 May 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
25 May 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 June 2009 | Annual return made up to 22/05/09 (2 pages) |
12 June 2009 | Annual return made up to 22/05/09 (2 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 May 2008 | Annual return made up to 22/05/08 (2 pages) |
23 May 2008 | Annual return made up to 22/05/08 (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 June 2007 | Annual return made up to 22/05/07 (4 pages) |
14 June 2007 | Annual return made up to 22/05/07 (4 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 June 2006 | Annual return made up to 22/05/06 (4 pages) |
5 June 2006 | Annual return made up to 22/05/06 (4 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
13 June 2005 | Annual return made up to 22/05/05 (4 pages) |
13 June 2005 | Annual return made up to 22/05/05 (4 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
29 June 2004 | Annual return made up to 22/05/04 (4 pages) |
29 June 2004 | Annual return made up to 22/05/04 (4 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
15 July 2003 | Annual return made up to 22/05/03 (4 pages) |
15 July 2003 | Annual return made up to 22/05/03 (4 pages) |
7 February 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
7 February 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
1 June 2002 | Annual return made up to 22/05/02
|
1 June 2002 | Annual return made up to 22/05/02
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
5 July 2001 | Annual return made up to 22/05/01
|
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Annual return made up to 22/05/01
|
5 July 2001 | New secretary appointed (2 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
13 June 2000 | Annual return made up to 22/05/00
|
13 June 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Annual return made up to 22/05/00
|
13 June 2000 | Secretary's particulars changed (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: c/o ekins estates unit 25 acorn industrial park crayford road dartford DA1 4AJ (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: c/o ekins estates unit 25 acorn industrial park crayford road dartford DA1 4AJ (1 page) |
28 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
25 May 1999 | Annual return made up to 22/05/99
|
25 May 1999 | Annual return made up to 22/05/99
|
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: c/o erkins estates unit 25 acorn park crayford road dartford kent DA1 4AJ (1 page) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: c/o erkins estates unit 25 acorn park crayford road dartford kent DA1 4AJ (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: woolwich property services 22 tranquil vale blackheath london SE3 0BB (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: woolwich property services 22 tranquil vale blackheath london SE3 0BB (1 page) |
22 May 1998 | Annual return made up to 22/05/98 (4 pages) |
22 May 1998 | Annual return made up to 22/05/98 (4 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 May 1997 | Annual return made up to 22/05/97 (4 pages) |
28 May 1997 | Annual return made up to 22/05/97 (4 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 46 garrick drive plumstead london SE28 0EQ (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 46 garrick drive plumstead london SE28 0EQ (1 page) |
14 October 1996 | Annual return made up to 22/05/96 (7 pages) |
14 October 1996 | Annual return made up to 22/05/96 (7 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
19 May 1995 | Annual return made up to 22/05/95 (4 pages) |
19 May 1995 | Annual return made up to 22/05/95 (4 pages) |