Main Road Longfield Hill
Longfield
Kent
DA3 7AS
Director Name | Mr Michael Charles Chantry |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 20 August 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Belvoir Main Road Longfield Hill Kent DA3 7AS |
Secretary Name | Mrs Joy Chantry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belvoir Main Road Longfield Hill Longfield Kent DA3 7AS |
Director Name | Mr Philip Michael Chantry |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Drive Orpington Kent BR6 9AR |
Director Name | Mrs Kristina Jane Chantry |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 August 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ash House Ash Road New Ash Green Longfield Kent DA3 8SA |
Website | hilitedms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 874848 |
Telephone region | Gravesend |
Registered Address | Ash House Ash Road New Ash Green Longfield Kent DA3 8SA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
250 at £0.5 | Joy Chantry 23.33% Ordinary A |
---|---|
140 at £1 | Philip Michael Chantry 23.33% Ordinary C |
200 at £0.5 | Health Affiliates LTD 18.67% Ordinary A |
200 at £0.4 | Health Affiliates LTD 14.33% Ordinary B |
150 at £0.4 | Michael Chantry 10.75% Ordinary B |
60 at £1 | Kristina Chantry 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £83,936 |
Cash | £121,608 |
Current Liabilities | £184,758 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (11 pages) |
21 August 2016 | Change of share class name or designation (2 pages) |
19 April 2016 | Appointment of Mrs Kristina Jane Chantry as a director on 6 April 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (10 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (10 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (10 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Philip Michael Chantry on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Joy Chantry on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Michael Charles Chantry on 10 February 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 January 2009 | Ad 31/12/08\gbp si 400@1=400\gbp ic 600/1000\ (2 pages) |
13 January 2009 | Ad 30/12/08\gbp si 596@1=596\gbp ic 4/600\ (2 pages) |
13 January 2009 | Director appointed philip michael chantry (3 pages) |
13 January 2009 | Statement of affairs (9 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Nc inc already adjusted 31/12/08 (1 page) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 January 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
18 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 July 2005 | Return made up to 31/01/05; full list of members
|
17 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2004 | Return made up to 31/01/04; full list of members
|
10 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
23 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
23 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 January 2002 | Full accounts made up to 30 September 2001 (14 pages) |
26 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
23 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 February 2000 | Full group accounts made up to 30 September 1999 (10 pages) |
26 January 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 September 1999 | Full group accounts made up to 30 September 1998 (10 pages) |
30 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
29 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 8 overcliffe gravesend kent DA11 0HJ (1 page) |
24 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
4 July 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |