Birchington
Kent
CT7 9DJ
Director Name | John Anthony Redfern |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2004(18 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 23 Castle Row Canterbury Kent CT1 2QY |
Director Name | Mrs Sandra Leigh Medhurst |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Crescent Castle Row Canterbury Kent CT1 2QY |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2004(18 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Derek William Fitchett |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 1994) |
Role | Retired |
Correspondence Address | 27 Castle Row Canterbury Kent CT1 2QY |
Director Name | Mr Franklyn Gordon Welsh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 July 1998) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Olantigh Court Alpha Road Birchington Kent CT7 9EH |
Director Name | Mrs Dorothy Constance Taylor |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 1994) |
Role | Housewife |
Correspondence Address | 23 Castle Row Canterbury Kent CT1 2QY |
Director Name | Mrs Lois Newman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 August 1999) |
Role | Teacher |
Correspondence Address | 22 Castle Row Canterbury Kent CT1 2QY |
Director Name | Mr Stephen Patrick Murphy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 06 March 1992) |
Role | Teacher |
Correspondence Address | 28 Castle Row Canterbury Kent CT1 2QY |
Director Name | Mrs Mary Patricia Fitchett |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 1994) |
Role | Housewife |
Correspondence Address | 26 Castle Row Canterbury Kent CT1 2QY |
Director Name | Mrs Grace Elizabeth Dilnot |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 1994) |
Role | Retired |
Correspondence Address | 25 Castle Row Canterbury Kent CT1 2QY |
Secretary Name | Mr Franklyn Gordon Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Olantigh Court Alpha Road Birchington Kent CT7 9EH |
Director Name | Brian William Bussey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1997) |
Role | Director-Business Publishing |
Correspondence Address | 28 Castle Row Canterbury Kent CT1 2QY |
Secretary Name | Mr Derek William Fitchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 1994) |
Role | Retired |
Correspondence Address | 27 Castle Row Canterbury Kent CT1 2QY |
Director Name | Derek William Fitchett |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 November 2000) |
Role | Retired |
Correspondence Address | 24 Deans Mill Court The Causeway Canterbury Kent CT1 2BF |
Director Name | Prof Clive Harold Wake |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 25 August 1999) |
Role | Retired |
Correspondence Address | 23 Castle Row Canterbury Kent CT1 2QY |
Secretary Name | Prof Clive Harold Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 23 Castle Row Canterbury Kent CT1 2QY |
Director Name | John Denis Blain |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | 29 Orient Place Canterbury Kent CT2 8AW |
Director Name | Helen Lavinia Manze |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 September 2007) |
Role | Teacher Of Deaf |
Correspondence Address | 25 Birchdene West Brabourne Kent TN25 5NA |
Secretary Name | Ian William Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2002) |
Role | Surveyor |
Correspondence Address | 1a Castle Street Canterbury Kent CT1 2SQ |
Secretary Name | Christopher Charles Harbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Church Street Deal Kent CT14 7RX |
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 |
2 at £1 | Mr I. Tobiansky & Mrs S. Tobiansky 28.57% Ordinary |
---|---|
1 at £1 | Mr C.v. Cleasby & Ms A.m. Cleasby 14.29% Ordinary |
1 at £1 | Mr Dean Beresford Garland 14.29% Ordinary |
1 at £1 | Mr John Anthony Redfern 14.29% Ordinary |
1 at £1 | Mr Mark George Camateras & Mr John Edward Camateras & Mr Noel George Camateras 14.29% Ordinary |
1 at £1 | Mrs Y. Cheng & Mr Q. Liu 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
4 December 2020 | Micro company accounts made up to 23 June 2020 (2 pages) |
---|---|
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 23 June 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
10 February 2017 | Total exemption full accounts made up to 23 June 2016 (7 pages) |
10 February 2017 | Total exemption full accounts made up to 23 June 2016 (7 pages) |
9 November 2016 | Appointment of Mrs Sandra Leigh Medhurst as a director on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Sandra Leigh Medhurst as a director on 1 November 2016 (2 pages) |
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
23 March 2016 | Total exemption full accounts made up to 23 June 2015 (7 pages) |
23 March 2016 | Total exemption full accounts made up to 23 June 2015 (7 pages) |
24 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 March 2015 | Total exemption full accounts made up to 23 June 2014 (7 pages) |
20 March 2015 | Total exemption full accounts made up to 23 June 2014 (7 pages) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
21 March 2014 | Total exemption full accounts made up to 23 June 2013 (7 pages) |
21 March 2014 | Total exemption full accounts made up to 23 June 2013 (7 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Total exemption full accounts made up to 23 June 2012 (7 pages) |
20 March 2013 | Total exemption full accounts made up to 23 June 2012 (7 pages) |
23 May 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 23 May 2012 (1 page) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Total exemption full accounts made up to 23 June 2011 (8 pages) |
16 January 2012 | Total exemption full accounts made up to 23 June 2011 (8 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption full accounts made up to 23 June 2010 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 23 June 2010 (8 pages) |
21 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
24 February 2010 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (6 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (6 pages) |
5 June 2009 | Director's change of particulars / dean garland / 25/06/2008 (1 page) |
5 June 2009 | Director's change of particulars / dean garland / 25/06/2008 (1 page) |
1 April 2009 | Total exemption full accounts made up to 23 June 2008 (10 pages) |
1 April 2009 | Total exemption full accounts made up to 23 June 2008 (10 pages) |
21 October 2008 | Appointment terminated director john blain (1 page) |
21 October 2008 | Appointment terminated director john blain (1 page) |
23 May 2008 | Return made up to 11/05/08; full list of members (6 pages) |
23 May 2008 | Return made up to 11/05/08; full list of members (6 pages) |
8 April 2008 | Appointment terminated director helen manze (1 page) |
8 April 2008 | Appointment terminated director helen manze (1 page) |
25 March 2008 | Total exemption full accounts made up to 23 June 2007 (10 pages) |
25 March 2008 | Total exemption full accounts made up to 23 June 2007 (10 pages) |
2 August 2007 | Return made up to 11/05/07; full list of members (8 pages) |
2 August 2007 | Return made up to 11/05/07; full list of members (8 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
27 April 2007 | Accounting reference date extended from 31/03/07 to 23/06/07 (1 page) |
27 April 2007 | Accounting reference date extended from 31/03/07 to 23/06/07 (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 1 castle street canterbury CT1 2QF (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 1 castle street canterbury CT1 2QF (1 page) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Return made up to 11/05/05; full list of members
|
17 May 2005 | Return made up to 11/05/05; full list of members
|
17 May 2005 | Registered office changed on 17/05/05 from: hilary adams & co 30 the square birchington kent CT7 9AB (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: hilary adams & co 30 the square birchington kent CT7 9AB (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (10 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (10 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 June 2003 | Return made up to 11/05/03; full list of members
|
12 June 2003 | Return made up to 11/05/03; full list of members
|
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | New secretary appointed (2 pages) |
25 July 2002 | Return made up to 11/05/02; full list of members (9 pages) |
25 July 2002 | Return made up to 11/05/02; full list of members (9 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 11/05/01; full list of members (9 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 11/05/01; full list of members (9 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 August 2000 | Return made up to 11/05/00; full list of members
|
4 August 2000 | Return made up to 11/05/00; full list of members
|
17 July 2000 | Registered office changed on 17/07/00 from: reeves & neylan 37 st margarets street canterbury kent CT1 2TU (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: reeves & neylan 37 st margarets street canterbury kent CT1 2TU (1 page) |
18 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 June 1999 | Return made up to 11/05/99; full list of members
|
23 June 1999 | Return made up to 11/05/99; full list of members
|
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 November 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
17 June 1998 | Return made up to 11/05/98; change of members (8 pages) |
17 June 1998 | Return made up to 11/05/98; change of members (8 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 June 1997 | Return made up to 11/05/97; no change of members (6 pages) |
17 June 1997 | Return made up to 11/05/97; no change of members (6 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 June 1996 | Return made up to 11/05/96; full list of members (9 pages) |
6 June 1996 | Return made up to 11/05/96; full list of members (9 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
12 June 1995 | Return made up to 11/05/95; change of members
|
12 June 1995 | Return made up to 11/05/95; change of members
|
12 February 1986 | Incorporation (17 pages) |
12 February 1986 | Incorporation (17 pages) |