Erith
Kent
DA8 1DW
Director Name | Mr Alan David Money |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2012(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Driver |
Country of Residence | England |
Correspondence Address | 32 Christchurch Avenue Erith Kent DA8 3AP |
Director Name | Patrick Marrett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotton Lane Dartford Kent DA2 6PD |
Director Name | Peter Butler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotton Lane Dartford Kent DA2 6PD |
Director Name | Mr Thomas Ford |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(38 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cotton Lane Dartford Kent DA2 6PD |
Director Name | Michael Martin Brick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 05 December 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 35 St Marys Road Gillingham Kent ME7 1JJ |
Director Name | Mr Eric Charles Tyrrell |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 1993) |
Role | Retired |
Correspondence Address | Flat 6 Turners Oak New Ash Green Longfield Kent DA3 8JX |
Director Name | Mr Kenneth James Tucker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 1994) |
Role | Structural Engineer |
Correspondence Address | 20 Fairway Drive Dartford Kent DA2 6AR |
Director Name | Mr Alan Fredrick Watson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 3 Weardale Avenue Dartford Kent DA2 6LF |
Secretary Name | Mr Douglas Sidney Rew-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 21 Painters Ash Lane Northfleet Gravesend Kent DA11 8EG |
Director Name | Mrs Doris Frances Wall |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 20 October 2003) |
Role | Housewife |
Correspondence Address | 28 Brookdale Road Bexley Kent DA5 1RB |
Director Name | Mary Irene Healey |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 1995) |
Role | Housewife |
Correspondence Address | 72 St Francis Avenue Gravesend Kent DA12 4SW |
Director Name | Michael Pooley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 22 Latham Close Dartford Kent DA2 6NS |
Director Name | Douglas Graham Fleet |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(9 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 28 October 2007) |
Role | Retired |
Correspondence Address | 102 Mill Road Dartford Kent DA2 7RT |
Director Name | Maisie Stokes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(10 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 23 October 2006) |
Role | Housewife |
Correspondence Address | 118 Hilltop Gardens Dartford Kent DA1 5JE |
Secretary Name | Robert Thomas Chatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 63 Hurlingham Road Bexleyheath Kent DA7 5PE |
Director Name | Norman Douglas Evenden |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 October 2003) |
Role | Retired |
Correspondence Address | 6 Forge Lane Horton Kirby Kent DA4 9DR |
Secretary Name | Robert Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 6 Wrott & Hill Court Main Road Sutton At Hone Kent DA4 9HN |
Director Name | Regina Mabel King |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2008) |
Role | Retired |
Correspondence Address | 37 Trebble Road Swanscombe Kent DA10 0ED |
Director Name | Launce Kenneth Holliday |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Elwill Way Istead Rise Kent DA13 9JT |
Secretary Name | Michael Martin Brick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(21 years after company formation) |
Appointment Duration | 5 months (resigned 29 January 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 35 St Marys Road Gillingham Kent ME7 1JJ |
Director Name | Albert Peter Chambers |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2007(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mahjong Pescot Avenue New Barn Kent DA3 7NA |
Director Name | Gillian Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Henley Court 41 Parkhill Road Bexley Kent DA5 1HW |
Director Name | Peter Shackleton |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(23 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 05 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 201 Shepherds Lane Dartford Kent DA1 2PS |
Director Name | Mrs Patricia Ann Curtis McNally |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Lodge Avenue Dartford Kent DA1 3DX |
Director Name | Mrs Rhiannon McKenzie Butler |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cotton Lane Dartford Kent DA2 6PD |
Telephone | 01322 274111 |
---|---|
Telephone region | Dartford |
Registered Address | Cotton Lane Dartford Kent DA2 6PD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Year | 2014 |
---|---|
Net Worth | £145,434 |
Cash | £92,141 |
Current Liabilities | £28,767 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
31 August 1988 | Delivered on: 13 September 1988 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: Land at cotton lane, stone, dartford, kent. T/n k 618843. Outstanding |
---|
20 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
5 December 2022 | Appointment of Patrick Marrett as a director on 5 December 2022 (2 pages) |
5 December 2022 | Termination of appointment of Peter Shackleton as a director on 5 December 2022 (1 page) |
5 December 2022 | Termination of appointment of Michael Martin Brick as a director on 5 December 2022 (1 page) |
5 December 2022 | Appointment of Peter Butler as a director on 5 December 2022 (2 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
13 August 2020 | Termination of appointment of Rhiannon Mckenzie Butler as a director on 18 July 2020 (1 page) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
19 November 2018 | Appointment of Mrs Rhiannon Mckenzie Butler as a director on 29 October 2018 (2 pages) |
1 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
11 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
11 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 December 2015 | Annual return made up to 5 December 2015 no member list (6 pages) |
22 December 2015 | Annual return made up to 5 December 2015 no member list (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 December 2014 | Annual return made up to 5 December 2014 no member list (6 pages) |
30 December 2014 | Annual return made up to 5 December 2014 no member list (6 pages) |
30 December 2014 | Annual return made up to 5 December 2014 no member list (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 January 2014 | Appointment of Mrs Patricia Ann Curtis Mcnally as a director (2 pages) |
2 January 2014 | Annual return made up to 5 December 2013 no member list (6 pages) |
2 January 2014 | Appointment of Mrs Patricia Ann Curtis Mcnally as a director (2 pages) |
2 January 2014 | Annual return made up to 5 December 2013 no member list (6 pages) |
2 January 2014 | Annual return made up to 5 December 2013 no member list (6 pages) |
1 January 2014 | Appointment of Mr Alan David Money as a director (2 pages) |
1 January 2014 | Appointment of Mr Alan David Money as a director (2 pages) |
1 January 2014 | Termination of appointment of Launce Holliday as a director (1 page) |
1 January 2014 | Termination of appointment of Launce Holliday as a director (1 page) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 January 2013 | Annual return made up to 5 December 2012 no member list (5 pages) |
3 January 2013 | Annual return made up to 5 December 2012 no member list (5 pages) |
3 January 2013 | Annual return made up to 5 December 2012 no member list (5 pages) |
31 December 2011 | Annual return made up to 5 December 2011 no member list (5 pages) |
31 December 2011 | Annual return made up to 5 December 2011 no member list (5 pages) |
31 December 2011 | Annual return made up to 5 December 2011 no member list (5 pages) |
30 December 2011 | Termination of appointment of Gillian Baker as a director (1 page) |
30 December 2011 | Termination of appointment of Gillian Baker as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
9 May 2011 | Termination of appointment of Albert Chambers as a director (1 page) |
9 May 2011 | Termination of appointment of Albert Chambers as a director (1 page) |
21 January 2011 | Annual return made up to 5 December 2010 no member list (7 pages) |
21 January 2011 | Annual return made up to 5 December 2010 no member list (7 pages) |
21 January 2011 | Annual return made up to 5 December 2010 no member list (7 pages) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
14 May 2010 | Director's details changed for Peter Chambers on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Peter Chambers on 13 May 2010 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 January 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
15 December 2009 | Director's details changed for Peter Chambers on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Gillian Baker on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Michael Martin Brick on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Peter Chambers on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Launce Kenneth Holliday on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Michael Martin Brick on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 5 December 2009 no member list (5 pages) |
15 December 2009 | Director's details changed for Gillian Baker on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Launce Kenneth Holliday on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Peter Shackleton on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 5 December 2009 no member list (5 pages) |
15 December 2009 | Annual return made up to 5 December 2009 no member list (5 pages) |
15 December 2009 | Director's details changed for Peter Shackleton on 15 December 2009 (2 pages) |
11 February 2009 | Partial exemption accounts made up to 30 June 2008 (11 pages) |
11 February 2009 | Partial exemption accounts made up to 30 June 2008 (11 pages) |
7 February 2009 | Director appointed peter shackleton (2 pages) |
7 February 2009 | Director appointed peter shackleton (2 pages) |
10 December 2008 | Appointment terminated director rhiannon butler (1 page) |
10 December 2008 | Annual return made up to 05/12/08 (5 pages) |
10 December 2008 | Appointment terminated director regina king (1 page) |
10 December 2008 | Appointment terminated director rhiannon butler (1 page) |
10 December 2008 | Director appointed gillian baker (1 page) |
10 December 2008 | Annual return made up to 05/12/08 (5 pages) |
10 December 2008 | Appointment terminated director regina king (1 page) |
10 December 2008 | Director appointed gillian baker (1 page) |
22 May 2008 | Annual return made up to 12/11/07
|
22 May 2008 | Annual return made up to 12/11/07
|
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
28 November 2007 | Partial exemption accounts made up to 30 June 2007 (19 pages) |
28 November 2007 | Partial exemption accounts made up to 30 June 2007 (19 pages) |
30 May 2007 | Partial exemption accounts made up to 30 June 2006 (10 pages) |
30 May 2007 | Partial exemption accounts made up to 30 June 2006 (10 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Annual return made up to 12/11/06
|
20 February 2007 | Annual return made up to 12/11/06
|
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
18 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
18 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
22 November 2005 | Annual return made up to 12/11/05 (5 pages) |
22 November 2005 | Annual return made up to 12/11/05 (5 pages) |
7 February 2005 | Partial exemption accounts made up to 30 June 2004 (11 pages) |
7 February 2005 | Partial exemption accounts made up to 30 June 2004 (11 pages) |
22 November 2004 | Annual return made up to 12/11/04 (5 pages) |
22 November 2004 | Annual return made up to 12/11/04 (5 pages) |
20 January 2004 | Annual return made up to 12/11/03
|
20 January 2004 | Annual return made up to 12/11/03
|
12 January 2004 | Partial exemption accounts made up to 30 June 2003 (10 pages) |
12 January 2004 | Partial exemption accounts made up to 30 June 2003 (10 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
24 February 2003 | Partial exemption accounts made up to 30 June 2002 (11 pages) |
24 February 2003 | Partial exemption accounts made up to 30 June 2002 (11 pages) |
10 December 2002 | Annual return made up to 12/11/02
|
10 December 2002 | Annual return made up to 12/11/02
|
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
27 February 2002 | Partial exemption accounts made up to 30 June 2001 (11 pages) |
27 February 2002 | Partial exemption accounts made up to 30 June 2001 (11 pages) |
23 November 2001 | Annual return made up to 12/11/01
|
23 November 2001 | Annual return made up to 12/11/01
|
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
28 November 2000 | Annual return made up to 12/11/00 (4 pages) |
28 November 2000 | Annual return made up to 12/11/00 (4 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 November 1999 | Annual return made up to 12/11/99
|
25 November 1999 | Annual return made up to 12/11/99
|
11 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
19 November 1998 | Annual return made up to 12/11/98
|
19 November 1998 | Annual return made up to 12/11/98
|
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
24 November 1997 | Annual return made up to 12/11/97 (6 pages) |
24 November 1997 | Annual return made up to 12/11/97 (6 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
22 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
22 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
22 November 1996 | Annual return made up to 12/11/96 (6 pages) |
22 November 1996 | Annual return made up to 12/11/96 (6 pages) |
3 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
3 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Annual return made up to 12/11/95 (6 pages) |
15 November 1995 | Annual return made up to 12/11/95 (6 pages) |
15 November 1995 | New director appointed (2 pages) |