Meopham
Gravesend
DA13 0QB
Director Name | Mr Paul Glancey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(38 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB |
Director Name | Mr Christopher Charles Bloomfield |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 13 January 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bryant House Bryant Road Strood Rochester Kent ME2 3EW |
Director Name | Andrew Paul Messer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 August 2001) |
Role | Paint Sprayer |
Correspondence Address | 1a West Lane Isle Of Grain Rochester Kent ME3 0BA |
Director Name | Mr Paul Alexander McLean |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Angel Farm Ratcliffe Highway, Hoo Rochester Kent ME3 8PT |
Secretary Name | Andrew Paul Messer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 1a West Lane Isle Of Grain Rochester Kent ME3 0BA |
Secretary Name | Mr Paul Alexander McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(16 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Angel Farm Ratcliffe Highway, Hoo Rochester Kent ME3 8PT |
Director Name | Steven Spong |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 School Lane Meopham Gravesend Kent DA13 0DN |
Secretary Name | Steven Spong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 School Lane Meopham Gravesend Kent DA13 0DN |
Website | www.hellsangelsmckent.com |
---|
Registered Address | Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Meopham |
Ward | Meopham North |
Built Up Area | Meopham (South) |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
7 November 1997 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 |
10 November 2023 | Appointment of Mr Paul Glancey as a director on 31 October 2023 (2 pages) |
---|---|
12 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
17 March 2020 | Registered 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 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 May 2019 | Notification of Edward Robinson as a person with significant control on 28 August 2018 (2 pages) |
16 May 2019 | Appointment of Mr Edward Robinson as a director on 28 April 2018 (2 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 October 2018 | Termination of appointment of Paul Alexander Mclean as a director on 28 August 2018 (1 page) |
30 October 2018 | Termination of appointment of Steven Spong as a director on 28 August 2018 (1 page) |
30 October 2018 | Termination of appointment of Steven Spong as a secretary on 28 August 2018 (1 page) |
30 October 2018 | Cessation of Steven Spong as a person with significant control on 28 August 2018 (1 page) |
30 October 2018 | Termination of appointment of Paul Alexander Mclean as a secretary on 28 August 2018 (1 page) |
30 October 2018 | Cessation of Paul Alexander Mclean as a person with significant control on 28 August 2018 (1 page) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Annual return made up to 29 August 2015 no member list (4 pages) |
17 November 2015 | Annual return made up to 29 August 2015 no member list (4 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 September 2014 | Annual return made up to 29 August 2014 no member list (4 pages) |
30 September 2014 | Annual return made up to 29 August 2014 no member list (4 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 September 2013 | Annual return made up to 29 August 2013 no member list (4 pages) |
5 September 2013 | Annual return made up to 29 August 2013 no member list (4 pages) |
15 January 2013 | Annual return made up to 29 August 2012 no member list (4 pages) |
15 January 2013 | Annual return made up to 29 August 2012 no member list (4 pages) |
15 January 2013 | Director's details changed for Steven Spong on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Paul Alexander Mclean on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Steven Spong on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Paul Alexander Mclean on 14 January 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 January 2012 | Termination of appointment of Christopher Bloomfield as a director (1 page) |
13 January 2012 | Termination of appointment of Christopher Bloomfield as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Annual return made up to 9 July 2011 no member list (5 pages) |
16 August 2011 | Annual return made up to 9 July 2011 no member list (5 pages) |
16 August 2011 | Annual return made up to 9 July 2011 no member list (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Annual return made up to 9 July 2010 no member list (5 pages) |
24 August 2010 | Annual return made up to 9 July 2010 no member list (5 pages) |
24 August 2010 | Annual return made up to 9 July 2010 no member list (5 pages) |
23 August 2010 | Director's details changed for Mr Christopher Charles Bloomfield on 10 February 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Christopher Charles Bloomfield on 10 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Christopher Charles Bloomfield on 10 February 2010 (3 pages) |
4 August 2010 | Director's details changed for Christopher Charles Bloomfield on 10 February 2010 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 October 2009 | Annual return made up to 9 July 2009 (3 pages) |
26 October 2009 | Annual return made up to 9 July 2009 (3 pages) |
26 October 2009 | Annual return made up to 9 July 2009 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Annual return made up to 29/08/08 (3 pages) |
25 November 2008 | Annual return made up to 29/08/07 (3 pages) |
25 November 2008 | Annual return made up to 29/08/08 (3 pages) |
25 November 2008 | Annual return made up to 29/08/07 (3 pages) |
24 November 2008 | Director's change of particulars / christopher bloomfield / 01/09/2007 (1 page) |
24 November 2008 | Director's change of particulars / christopher bloomfield / 01/09/2007 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from friend and grant LTD bryant house bryant road stroud rochester kent ME2 3EW (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from friend and grant LTD bryant house bryant road stroud rochester kent ME2 3EW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from highfield house white horse road meopham gravesend kent DA13 0UF (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from highfield house white horse road meopham gravesend kent DA13 0UF (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 November 2006 | Annual return made up to 29/08/06
|
2 November 2006 | Annual return made up to 29/08/06
|
5 February 2006 | New secretary appointed;new director appointed (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | Annual return made up to 29/08/05 (4 pages) |
5 December 2005 | Annual return made up to 29/08/05 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 October 2004 | Annual return made up to 29/08/04 (4 pages) |
6 October 2004 | Annual return made up to 29/08/04 (4 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 1-3 manor road chatham kent ME4 6AE (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 1-3 manor road chatham kent ME4 6AE (1 page) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2004 | Annual return made up to 29/08/03 (4 pages) |
7 April 2004 | Annual return made up to 29/08/03 (4 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: angel farm ratcliffe highway, hoo rochester kent ME3 8PT (1 page) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: angel farm ratcliffe highway, hoo rochester kent ME3 8PT (1 page) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Annual return made up to 29/08/01
|
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Annual return made up to 29/08/01
|
1 May 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 October 2000 | Annual return made up to 29/08/00 (4 pages) |
25 October 2000 | Annual return made up to 29/08/00 (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 May 2000 | Annual return made up to 29/08/99 (4 pages) |
17 May 2000 | Annual return made up to 29/08/99 (4 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 November 1998 | Annual return made up to 29/08/98 (4 pages) |
5 November 1998 | Annual return made up to 29/08/98 (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 November 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Annual return made up to 29/08/97 (4 pages) |
6 November 1997 | Annual return made up to 29/08/97 (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 September 1996 | Annual return made up to 29/08/96 (4 pages) |
23 September 1996 | Annual return made up to 29/08/96 (4 pages) |
25 February 1996 | Auditor's resignation (1 page) |
25 February 1996 | Auditor's resignation (1 page) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 August 1995 | Annual return made up to 29/08/95 (4 pages) |
18 August 1995 | Annual return made up to 29/08/95 (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
3 April 1995 | Annual return made up to 29/08/94 (4 pages) |
3 April 1995 | Annual return made up to 29/08/94 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |