Cliffe
Rochester
ME3 7QD
Director Name | Mr Malcolm Charles Horton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tutt Hill Farmhouse Westwell Lane Hothfield Ashford Kent TN26 1AH |
Secretary Name | Miss Rachel Elizabeth Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 51 Tradescant Drive Meopham Gravesend Kent DA13 0EL |
Secretary Name | Mr Malcolm Charles Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tutt Hill Farmhouse Westwell Lane Hothfield Ashford Kent TN26 1AH |
Secretary Name | Lisa Saffron Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | Oakhurst House 1 East Terrace Gravesend Kent DA12 2DB |
Secretary Name | Mr Malcolm Charles Horton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tutt Hill Farmhouse Westwell Lane Hothfield Ashford Kent TN26 1AH |
Director Name | Mr Malcolm Charles Horton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(22 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tutt Hill Farmhouse Westwell Lane Hothfield Ashford Kent TN26 1AH |
Director Name | Miss Claire Victoria Henning |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 June 2015) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 57 Windmill Street Gravesend Kent DA12 1BB |
Website | edwardfrazer.co.uk |
---|
Registered Address | 57 Windmill Street Gravesend Kent DA12 1BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | F.e. Horton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,809 |
Cash | £9,767 |
Current Liabilities | £17,576 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
---|---|
1 March 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 23 November 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
5 January 2022 | Director's details changed for Mr Frazer Edward Horton on 5 January 2022 (2 pages) |
24 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
7 December 2020 | Change of details for Mr Frazer Edward Horton as a person with significant control on 7 December 2020 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
11 December 2019 | Change of details for Mr Frazer Edward Horton as a person with significant control on 11 December 2019 (2 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Confirmation statement made on 23 November 2018 with updates (5 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
15 June 2015 | Termination of appointment of Claire Victoria Henning as a director on 8 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Claire Victoria Henning as a director on 8 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Claire Victoria Henning as a director on 8 June 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Company name changed oakhurst financial planning LIMITED\certificate issued on 18/10/12
|
18 October 2012 | Company name changed oakhurst financial planning LIMITED\certificate issued on 18/10/12
|
3 April 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
3 April 2012 | Appointment of Miss Claire Victoria Henning as a director (2 pages) |
3 April 2012 | Termination of appointment of Malcolm Horton as a secretary (1 page) |
3 April 2012 | Termination of appointment of Malcolm Horton as a secretary (1 page) |
3 April 2012 | Appointment of Miss Claire Victoria Henning as a director (2 pages) |
3 February 2012 | Amended accounts made up to 30 April 2010 (7 pages) |
3 February 2012 | Amended accounts made up to 30 April 2010 (7 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
8 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of Malcolm Horton as a director (1 page) |
7 April 2010 | Termination of appointment of Malcolm Horton as a director (1 page) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
25 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Frazer Edward Horton on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Frazer Edward Horton on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Director appointed mr malcolm charles horton (1 page) |
30 June 2009 | Director appointed mr malcolm charles horton (1 page) |
29 January 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
29 January 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
25 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
5 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 November 2004 | Return made up to 23/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 23/11/04; full list of members (6 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
16 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
25 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
17 December 2001 | Return made up to 18/12/01; full list of members
|
17 December 2001 | Return made up to 18/12/01; full list of members
|
25 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
25 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
20 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
20 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
7 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
19 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
19 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
30 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |