London
SE9 3QW
Director Name | Mr Keith Waterman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Plumber |
Correspondence Address | 6 Lime Court London SE9 3QW |
Director Name | Mr Paul Gerard Crawley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Health, Safety, Environment Manager |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2005(18 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Andrew Michael Grimble |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 April 2000) |
Role | Retail Manager |
Correspondence Address | 5 Lime Court London SE9 3QW |
Director Name | Graham Peter Donald Chambers |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 22 October 2014) |
Role | Retail Manager |
Correspondence Address | 28 Keightly Drive New Eltham London DY10 3HN |
Director Name | Mrs Simone Davina Dixon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 January 2000) |
Role | Secretary |
Correspondence Address | 3 Lime Court London SE9 3QW |
Director Name | Mr John Edward Brunt |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 April 1999) |
Role | Gardener |
Correspondence Address | 2 Lime Court London SE9 3QW |
Secretary Name | Mrs Simone Davina Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 3 Lime Court London SE9 3QW |
Director Name | Lisa Anne Goodall |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 October 2005) |
Role | Insurance Clerk |
Correspondence Address | Flat 5 Lime Court 62 Parkview Road London SE9 3QW |
Director Name | Wendy King |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(13 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 October 2014) |
Role | Medical Secretary |
Correspondence Address | 12 The Links Oldnall Road Kidderminster Worcestershire DY10 3HN |
Director Name | Marion Pamela Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 January 2006) |
Role | Administrator |
Correspondence Address | Flat 3 Lime Court 62 Parkview Road London SE9 3QW |
Secretary Name | Wendy King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 12 The Links Oldnall Road Kidderminster Worcestershire DY10 3HN |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 39 Addlestead Road East Peckham Tonbridge Kent TN12 5DP |
Director Name | Terence John Ferrell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 June 2018) |
Role | Finance Officer |
Correspondence Address | 59 Chester Road Sidcup Kent DA15 8SQ |
Director Name | Alexandra Maria Ferrell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(19 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 April 2022) |
Role | Finance Officer |
Correspondence Address | 5 Lime Court 62 Parkview Road Eltham London SE9 3QW |
Director Name | Elizabeth Owen |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 June 2015) |
Role | Solicitor |
Correspondence Address | 20 Blenheim Court Sidcup Kent DA14 6QQ |
Director Name | David Paul Owen |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 June 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blenheim Court Sidcup Kent DA14 6QQ |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £10 | Mr Graham Peter Donald Chambers 16.67% Ordinary |
---|---|
1 at £10 | Mr Keith Waterman 16.67% Ordinary |
1 at £10 | Mr Ratcliff & Mrs R. Ratcliff 16.67% Ordinary |
1 at £10 | Mr T.j. Ferrell & Ms A.m. Ferrell 16.67% Ordinary |
1 at £10 | Mrs Jean Gorman 16.67% Ordinary |
1 at £10 | Ms E. Bentley 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
4 July 2017 | Total exemption full accounts made up to 28 September 2016 (7 pages) |
---|---|
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
28 June 2016 | Total exemption full accounts made up to 28 September 2015 (7 pages) |
8 June 2016 | Termination of appointment of Elizabeth Owen as a director on 12 June 2015 (1 page) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of David Paul Owen as a director on 12 June 2015 (1 page) |
23 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 July 2015 | Termination of appointment of Wendy King as a director on 31 October 2014 (1 page) |
26 June 2015 | Total exemption full accounts made up to 28 September 2014 (7 pages) |
22 October 2014 | Termination of appointment of Graham Peter Donald Chambers as a director on 22 October 2014 (1 page) |
27 June 2014 | Total exemption full accounts made up to 28 September 2013 (7 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 July 2013 | Total exemption full accounts made up to 28 September 2012 (7 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (12 pages) |
28 June 2012 | Total exemption full accounts made up to 28 September 2011 (7 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (12 pages) |
2 February 2012 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 2 February 2012 (1 page) |
28 June 2011 | Total exemption full accounts made up to 28 September 2010 (13 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (12 pages) |
30 June 2010 | Total exemption full accounts made up to 28 September 2009 (8 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
22 July 2009 | Total exemption full accounts made up to 28 September 2008 (9 pages) |
20 July 2009 | Director appointed terence john ferrell (1 page) |
9 July 2009 | Director appointed alexandra maria ferrell (1 page) |
6 July 2009 | Return made up to 30/05/09; full list of members (6 pages) |
3 July 2009 | Director appointed elizabeth owen (1 page) |
3 July 2009 | Director appointed david owen (1 page) |
28 July 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 September 2006 (4 pages) |
16 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 September 2005 (4 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
29 June 2006 | Director resigned (1 page) |
14 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
26 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Total exemption small company accounts made up to 28 September 2004 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 28 September 2003 (4 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (10 pages) |
7 August 2003 | Total exemption small company accounts made up to 28 September 2002 (4 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
10 June 2003 | Return made up to 30/05/03; full list of members
|
22 October 2002 | Total exemption small company accounts made up to 28 September 2001 (4 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (10 pages) |
3 November 2001 | Total exemption small company accounts made up to 28 September 2000 (4 pages) |
3 October 2001 | Return made up to 30/05/01; full list of members (8 pages) |
3 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2001 | Director's particulars changed (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: suite 4 phoenix house 84-88 church road london SE19 (1 page) |
28 August 2001 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 30/05/00; full list of members
|
19 June 2000 | New director appointed (2 pages) |
18 May 2000 | Accounts for a small company made up to 28 September 1999 (5 pages) |
5 May 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
23 July 1999 | Accounts for a small company made up to 28 September 1998 (5 pages) |
21 June 1999 | Return made up to 30/05/99; full list of members
|
7 September 1998 | Registered office changed on 07/09/98 from: norman king estate management 18 ravenscroft road beckenham kent BR3 4TR (1 page) |
26 July 1998 | Accounts for a small company made up to 28 September 1997 (5 pages) |
28 August 1997 | Return made up to 30/05/97; no change of members
|
27 July 1997 | Full accounts made up to 28 September 1996 (6 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
30 July 1996 | Full accounts made up to 28 September 1995 (6 pages) |
23 July 1996 | Return made up to 30/05/96; full list of members (8 pages) |
14 November 1995 | Return made up to 30/05/95; no change of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 28 September 1994 (5 pages) |