Company NameHells Angels Motor Cycle Club (Kent) Limited
DirectorsEdward Robinson and Paul Glancey
Company StatusActive
Company Number01929420
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1985(38 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Robinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2018(32 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestons, Unit 5 Bowes Business Park Wrotham Road
Meopham
Gravesend
DA13 0QB
Director NameMr Paul Glancey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(38 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestons, Unit 5 Bowes Business Park Wrotham Road
Meopham
Gravesend
DA13 0QB
Director NameMr Christopher Charles Bloomfield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(5 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 13 January 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBryant House Bryant Road
Strood
Rochester
Kent
ME2 3EW
Director NameAndrew Paul Messer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 August 2001)
RolePaint Sprayer
Correspondence Address1a West Lane
Isle Of Grain
Rochester
Kent
ME3 0BA
Director NameMr Paul Alexander McLean
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(5 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel Farm
Ratcliffe Highway, Hoo
Rochester
Kent
ME3 8PT
Secretary NameAndrew Paul Messer
NationalityBritish
StatusResigned
Appointed02 July 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 August 2001)
RoleCompany Director
Correspondence Address1a West Lane
Isle Of Grain
Rochester
Kent
ME3 0BA
Secretary NameMr Paul Alexander McLean
NationalityBritish
StatusResigned
Appointed29 August 2001(16 years, 1 month after company formation)
Appointment Duration17 years (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel Farm
Ratcliffe Highway, Hoo
Rochester
Kent
ME3 8PT
Director NameSteven Spong
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(20 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 School Lane
Meopham
Gravesend
Kent
DA13 0DN
Secretary NameSteven Spong
NationalityBritish
StatusResigned
Appointed30 January 2006(20 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 School Lane
Meopham
Gravesend
Kent
DA13 0DN

Contact

Websitewww.hellsangelsmckent.com

Location

Registered AddressPrestons, Unit 5 Bowes Business Park Wrotham Road
Meopham
Gravesend
DA13 0QB
RegionSouth East
ConstituencyGravesham
CountyKent
ParishMeopham
WardMeopham North
Built Up AreaMeopham (South)
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Charges

7 November 1997Delivered on: 17 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tile barn farmhouse and outbuildings ratcliffe highway hoo st werburgh rochester kent t/no.K763910. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 June 1992Delivered on: 11 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on nw side of st marys road, newchurch, shepway, kent and the proceeds of sale thereof t/no.K140348 and k 686288. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 March 1990Delivered on: 17 March 1990
Persons entitled: David John Sam Blaclocks

Classification: Legal charge
Secured details: £140,000 due from the company to the chargee.
Particulars: Land at blackmanstone newchurch, kent containing all together 99.48 acres having a frontage to st marys road t/nos k 140348 & part k 64912.
Outstanding

Filing History

10 November 2023Appointment of Mr Paul Glancey as a director on 31 October 2023 (2 pages)
12 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 March 2020Registered office address changed from Angel Farm Ratcliffe Highway Hoo Rochester Kent ME3 8PT to Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB on 17 March 2020 (1 page)
13 November 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 May 2019Notification of Edward Robinson as a person with significant control on 28 August 2018 (2 pages)
16 May 2019Appointment of Mr Edward Robinson as a director on 28 April 2018 (2 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Termination of appointment of Paul Alexander Mclean as a director on 28 August 2018 (1 page)
30 October 2018Termination of appointment of Steven Spong as a director on 28 August 2018 (1 page)
30 October 2018Termination of appointment of Steven Spong as a secretary on 28 August 2018 (1 page)
30 October 2018Cessation of Steven Spong as a person with significant control on 28 August 2018 (1 page)
30 October 2018Termination of appointment of Paul Alexander Mclean as a secretary on 28 August 2018 (1 page)
30 October 2018Cessation of Paul Alexander Mclean as a person with significant control on 28 August 2018 (1 page)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Annual return made up to 29 August 2015 no member list (4 pages)
17 November 2015Annual return made up to 29 August 2015 no member list (4 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 September 2014Annual return made up to 29 August 2014 no member list (4 pages)
30 September 2014Annual return made up to 29 August 2014 no member list (4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 September 2013Annual return made up to 29 August 2013 no member list (4 pages)
5 September 2013Annual return made up to 29 August 2013 no member list (4 pages)
15 January 2013Annual return made up to 29 August 2012 no member list (4 pages)
15 January 2013Annual return made up to 29 August 2012 no member list (4 pages)
15 January 2013Director's details changed for Steven Spong on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Paul Alexander Mclean on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Steven Spong on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Paul Alexander Mclean on 14 January 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Termination of appointment of Christopher Bloomfield as a director (1 page)
13 January 2012Termination of appointment of Christopher Bloomfield as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 9 July 2011 no member list (5 pages)
16 August 2011Annual return made up to 9 July 2011 no member list (5 pages)
16 August 2011Annual return made up to 9 July 2011 no member list (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Annual return made up to 9 July 2010 no member list (5 pages)
24 August 2010Annual return made up to 9 July 2010 no member list (5 pages)
24 August 2010Annual return made up to 9 July 2010 no member list (5 pages)
23 August 2010Director's details changed for Mr Christopher Charles Bloomfield on 10 February 2010 (2 pages)
23 August 2010Director's details changed for Mr Christopher Charles Bloomfield on 10 February 2010 (2 pages)
4 August 2010Director's details changed for Christopher Charles Bloomfield on 10 February 2010 (3 pages)
4 August 2010Director's details changed for Christopher Charles Bloomfield on 10 February 2010 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Annual return made up to 9 July 2009 (3 pages)
26 October 2009Annual return made up to 9 July 2009 (3 pages)
26 October 2009Annual return made up to 9 July 2009 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Annual return made up to 29/08/08 (3 pages)
25 November 2008Annual return made up to 29/08/07 (3 pages)
25 November 2008Annual return made up to 29/08/08 (3 pages)
25 November 2008Annual return made up to 29/08/07 (3 pages)
24 November 2008Director's change of particulars / christopher bloomfield / 01/09/2007 (1 page)
24 November 2008Director's change of particulars / christopher bloomfield / 01/09/2007 (1 page)
2 May 2008Registered office changed on 02/05/2008 from friend and grant LTD bryant house bryant road stroud rochester kent ME2 3EW (1 page)
2 May 2008Registered office changed on 02/05/2008 from friend and grant LTD bryant house bryant road stroud rochester kent ME2 3EW (1 page)
28 April 2008Registered office changed on 28/04/2008 from highfield house white horse road meopham gravesend kent DA13 0UF (1 page)
28 April 2008Registered office changed on 28/04/2008 from highfield house white horse road meopham gravesend kent DA13 0UF (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2006Annual return made up to 29/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 2006Annual return made up to 29/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 February 2006New secretary appointed;new director appointed (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006New secretary appointed;new director appointed (2 pages)
5 December 2005Annual return made up to 29/08/05 (4 pages)
5 December 2005Annual return made up to 29/08/05 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 October 2004Annual return made up to 29/08/04 (4 pages)
6 October 2004Annual return made up to 29/08/04 (4 pages)
21 June 2004Registered office changed on 21/06/04 from: 1-3 manor road chatham kent ME4 6AE (1 page)
21 June 2004Registered office changed on 21/06/04 from: 1-3 manor road chatham kent ME4 6AE (1 page)
22 April 2004Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2004Compulsory strike-off action has been discontinued (1 page)
13 April 2004Compulsory strike-off action has been discontinued (1 page)
7 April 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2004Annual return made up to 29/08/03 (4 pages)
7 April 2004Annual return made up to 29/08/03 (4 pages)
7 April 2004Registered office changed on 07/04/04 from: angel farm ratcliffe highway, hoo rochester kent ME3 8PT (1 page)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2004Registered office changed on 07/04/04 from: angel farm ratcliffe highway, hoo rochester kent ME3 8PT (1 page)
7 April 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Annual return made up to 29/08/01
  • 363(287) ‐ Registered office changed on 03/10/01
(4 pages)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001Annual return made up to 29/08/01
  • 363(287) ‐ Registered office changed on 03/10/01
(4 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 October 2000Annual return made up to 29/08/00 (4 pages)
25 October 2000Annual return made up to 29/08/00 (4 pages)
6 June 2000Accounts for a small company made up to 31 March 1999 (3 pages)
6 June 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 May 2000Annual return made up to 29/08/99 (4 pages)
17 May 2000Annual return made up to 29/08/99 (4 pages)
2 August 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 August 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 November 1998Annual return made up to 29/08/98 (4 pages)
5 November 1998Annual return made up to 29/08/98 (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1997 (4 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Annual return made up to 29/08/97 (4 pages)
6 November 1997Annual return made up to 29/08/97 (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 September 1996Annual return made up to 29/08/96 (4 pages)
23 September 1996Annual return made up to 29/08/96 (4 pages)
25 February 1996Auditor's resignation (1 page)
25 February 1996Auditor's resignation (1 page)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 August 1995Annual return made up to 29/08/95 (4 pages)
18 August 1995Annual return made up to 29/08/95 (4 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
3 April 1995Annual return made up to 29/08/94 (4 pages)
3 April 1995Annual return made up to 29/08/94 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)