North Halling
Rochester
ME2 1AH
Director Name | Mr Kim Randall Wright |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Steel Erector |
Country of Residence | England |
Correspondence Address | 5 Elford Road Cliffe Rochester Kent ME3 7EF |
Secretary Name | Mr Andrew Timothy Titley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1995(9 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Rochester Road North Halling Rochester ME2 1AH |
Secretary Name | Karon Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 20 Lower Higham Road Gravesend Kent DA12 2NG |
Website | landlord-epcs-dartford.co.uk |
---|---|
Telephone | 01474 321552 |
Telephone region | Gravesend |
Registered Address | 1 Wharf Road Gravesend DA12 2RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
5k at £1 | Andrew Titley 50.00% Ordinary |
---|---|
5k at £1 | Kim Randall Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,977 |
Cash | £209 |
Current Liabilities | £171,965 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 6 days from now) |
21 March 1991 | Delivered on: 9 April 1991 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 and buildings in wharf road, denton, gravesend, kent. Outstanding |
---|---|
15 June 1990 | Delivered on: 21 June 1990 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever, present and future. Outstanding |
21 June 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
---|---|
10 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
21 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
26 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
20 September 2017 | Previous accounting period extended from 30 August 2017 to 31 August 2017 (1 page) |
20 September 2017 | Previous accounting period extended from 30 August 2017 to 31 August 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
19 January 2017 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 1 Wharf Road Gravesend DA12 2RU on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 1 Wharf Road Gravesend DA12 2RU on 19 January 2017 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
18 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
16 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 May 2015 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 20 May 2015 (1 page) |
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
11 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Andrew Timothy Titley on 1 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Andrew Timothy Titley on 1 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Kim Randall Wright on 1 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Kim Randall Wright on 1 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Kim Randall Wright on 1 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Andrew Timothy Titley on 1 May 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 October 2008 | Return made up to 12/05/08; full list of members (4 pages) |
10 October 2008 | Return made up to 12/05/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
23 February 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
23 February 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
4 August 2006 | Return made up to 12/05/06; full list of members (2 pages) |
4 August 2006 | Return made up to 12/05/06; full list of members (2 pages) |
30 January 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
30 January 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
26 August 2005 | Return made up to 12/05/05; full list of members (2 pages) |
26 August 2005 | Return made up to 12/05/05; full list of members (2 pages) |
24 June 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
24 June 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
21 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
7 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
7 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
5 July 2002 | Return made up to 12/05/02; full list of members
|
5 July 2002 | Return made up to 12/05/02; full list of members
|
25 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
25 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
15 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
22 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: douglas house 19 east street tonbridge kent TN9 1HP (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: douglas house 19 east street tonbridge kent TN9 1HP (1 page) |
23 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 August 1999 (15 pages) |
9 February 2000 | Full accounts made up to 31 August 1999 (15 pages) |
21 May 1999 | Return made up to 12/05/99; no change of members
|
21 May 1999 | Return made up to 12/05/99; no change of members
|
21 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
21 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
26 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
6 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
6 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
30 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
13 September 1996 | New secretary appointed (1 page) |
13 September 1996 | Secretary resigned (2 pages) |
13 September 1996 | New secretary appointed (1 page) |
13 September 1996 | Secretary resigned (2 pages) |
8 July 1996 | Return made up to 12/05/96; full list of members
|
8 July 1996 | Return made up to 12/05/96; full list of members
|
5 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
5 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
29 November 1995 | Particulars of contract relating to shares (4 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Particulars of contract relating to shares (4 pages) |
29 November 1995 | Ad 31/10/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 November 1995 | Ad 31/10/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
11 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |