Wrotham Road
Meopham
Kent
DA13 0JJ
Director Name | Mr Paul Nicholas Boughtwood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2017(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 11 October 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ensign House Admirals Way London E14 9XQ |
Director Name | Mr Bolaji Andrew Ranson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 October 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Ensign House Admirals Way London E14 9XQ |
Secretary Name | Platinum Associates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2019(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 October 2022) |
Correspondence Address | 12 Ensign House Admirals Way London E14 9XQ |
Director Name | Neil Casdon |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 1991) |
Role | Regional Manager |
Correspondence Address | Ensign House Admhrals Way South Quay London E14 9UD |
Director Name | Nigel Stuart Danford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 1991) |
Role | Sales Manager |
Correspondence Address | Fordans 17 Clare Road Thaxted Essex CM6 2RN |
Director Name | Mr Stephen Paul Hayklan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 January 2000) |
Role | Surveyor |
Correspondence Address | 8 Long Street London E2 8HQ |
Director Name | Mr Richard Hedley Newman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 May 2000) |
Role | Surveyor |
Correspondence Address | Lower Hill House North Wraxall Lower North Wraxall Chippenham Wiltshire SN14 7AF |
Secretary Name | Keith Ernest Darvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 54 Park Drive Upminster Essex RM14 3AR |
Director Name | Blake Nicholas Gorst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Eton Avenue London NW3 3EH |
Director Name | George James Stuart Walker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latimer House 189 High Street Potters Bar Hertfordshire EN6 5DN |
Secretary Name | Stephen Paul Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 17 Barrington Close North Shoebury Southend On Sea Essex SS3 8BJ |
Secretary Name | Mr Keith Michael MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 03 March 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tudor Oaks Heavegate Road Crowborough East Sussex TN6 1UA |
Secretary Name | Mr Michael John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Stewart Road Harpenden Hertfordshire AL5 4QE |
Director Name | Mr Paul Barry Holliday |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(18 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 October 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Hartswood Road Brentwood Essex CM14 5AG |
Director Name | Mr Frank Nicholas Fraser Haddock |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wallhurst Manor Cowfold West Sussex RH13 8AW |
Director Name | Manister Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 March 2010) |
Correspondence Address | 33 Stewart Road Harpenden Hertfordshire AL5 4QE |
Director Name | SFP Property Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2010(23 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 2016) |
Correspondence Address | 1 Westferry Circus London E14 4HD |
Secretary Name | Alliance Managing Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 September 2019) |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | GNN Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2019(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 February 2022) |
Correspondence Address | 17 Ensign House Admirals Way London E14 9XQ |
Registered Address | 12 Ensign House Admirals Way London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Commercial Colour Press 5.56% Ordinary |
---|---|
1 at £1 | Craig Anthony Inzani & Frank East Inzani 5.56% Ordinary |
1 at £1 | Dr A. Wu 5.56% Ordinary |
1 at £1 | Executors Of M.j. Sopher 5.56% Ordinary |
1 at £1 | Lama Petroleum LTD 5.56% Ordinary |
1 at £1 | Mr R.m. Wisdom 5.56% Ordinary |
1 at £1 | Professor P.g. Whiteman 5.56% Ordinary |
1 at £1 | South Quay Investments LTD 5.56% Ordinary |
1 at £1 | Src Engineering Systems LTD 5.56% Ordinary |
1 at £1 | Tower Pension Trustees LTD 5.56% Ordinary |
2 at £1 | Bolaji Andrew Ranson 11.11% Ordinary |
2 at £1 | G.s. Walker 11.11% Ordinary |
2 at £1 | Mokum Change Management LTD 11.11% Ordinary |
2 at £1 | Sf & D Plant 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £153,781 |
Net Worth | £186,407 |
Cash | £182,203 |
Current Liabilities | £29,762 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 August 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 October 2019 | Appointment of Platinum Associates Ltd as a secretary on 6 September 2019 (2 pages) |
29 September 2019 | Registered office address changed from 6 Cochrane House Admirals Way London E14 9UD to 12 Ensign House Admirals Way London E14 9XQ on 29 September 2019 (1 page) |
29 September 2019 | Termination of appointment of Alliance Managing Agents Limited as a secretary on 6 September 2019 (1 page) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Gnn Services Llp as a director on 11 February 2019 (2 pages) |
22 March 2019 | Appointment of Mr Bolaji Andrew Ranson as a director on 11 February 2019 (2 pages) |
7 January 2019 | Termination of appointment of Paul Barry Holliday as a director on 11 October 2018 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 August 2018 | Secretary's details changed for Alliance Managaing Agents Ltd on 22 August 2018 (1 page) |
17 April 2018 | Termination of appointment of Frank Nicholas Fraser Haddock as a director on 16 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Appointment of Mr Paul Nicholas Boughtwood as a director on 17 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Paul Nicholas Boughtwood as a director on 17 October 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Termination of appointment of Sfp Property Ltd as a director on 1 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Sfp Property Ltd as a director on 1 May 2016 (2 pages) |
15 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
9 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
22 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
15 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
15 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 June 2013 | Registered office address changed from 33 Stewart Road Harpenden Herts AL5 4QE Uk on 24 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Michael John Colville as a secretary on 1 April 2013 (1 page) |
24 June 2013 | Termination of appointment of Michael John Colville as a secretary on 1 April 2013 (1 page) |
24 June 2013 | Appointment of Alliance Managaing Agents Ltd as a secretary on 1 April 2013 (2 pages) |
24 June 2013 | Appointment of Alliance Managaing Agents Ltd as a secretary on 1 April 2013 (2 pages) |
24 June 2013 | Termination of appointment of Michael John Colville as a secretary on 1 April 2013 (1 page) |
24 June 2013 | Appointment of Alliance Managaing Agents Ltd as a secretary on 1 April 2013 (2 pages) |
24 June 2013 | Registered office address changed from 33 Stewart Road Harpenden Herts AL5 4QE Uk on 24 June 2013 (1 page) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
26 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
29 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
29 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
21 April 2010 | Appointment of Sfp Property Ltd as a director (2 pages) |
21 April 2010 | Appointment of Sfp Property Ltd as a director (2 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (10 pages) |
15 April 2010 | Termination of appointment of George Walker as a director (1 page) |
15 April 2010 | Termination of appointment of Manister Limited as a director (1 page) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (10 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (10 pages) |
15 April 2010 | Termination of appointment of Manister Limited as a director (1 page) |
15 April 2010 | Termination of appointment of George Walker as a director (1 page) |
14 April 2010 | Director's details changed for Roger Malcolm Wisdom on 8 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Roger Malcolm Wisdom on 8 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Roger Malcolm Wisdom on 8 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Manister Limited as a director (1 page) |
18 March 2010 | Termination of appointment of George Walker as a director (1 page) |
18 March 2010 | Termination of appointment of George Walker as a director (1 page) |
18 March 2010 | Termination of appointment of Manister Limited as a director (1 page) |
2 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
2 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 25 hosier lane london EC1A 9DW (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 25 hosier lane london EC1A 9DW (1 page) |
2 June 2009 | Return made up to 08/03/09; full list of members (10 pages) |
2 June 2009 | Return made up to 08/03/09; full list of members (10 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (10 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (10 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
27 July 2007 | New director appointed (4 pages) |
27 July 2007 | New director appointed (4 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (13 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (13 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
17 October 2006 | Return made up to 08/03/06; full list of members (13 pages) |
17 October 2006 | Return made up to 08/03/06; full list of members (13 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | Return made up to 08/03/05; full list of members (12 pages) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | Return made up to 08/03/05; full list of members (12 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: the charter house charter house square london EC1M 6AP (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: the charter house charter house square london EC1M 6AP (1 page) |
28 March 2002 | Return made up to 08/03/02; full list of members (12 pages) |
28 March 2002 | Return made up to 08/03/02; full list of members (12 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 May 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 May 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 April 2001 | Return made up to 08/03/01; full list of members (12 pages) |
4 April 2001 | Return made up to 08/03/01; full list of members (12 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 08/03/00; change of members (12 pages) |
25 May 2000 | Return made up to 08/03/00; change of members (12 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
29 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 April 1999 | Return made up to 08/03/99; no change of members (6 pages) |
9 April 1999 | Return made up to 08/03/99; no change of members (6 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 08/03/98; full list of members
|
9 July 1998 | Return made up to 08/03/98; full list of members
|
25 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 3 malvern house 199 marsh wall meridian gate london E14 9YT (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 3 malvern house 199 marsh wall meridian gate london E14 9YT (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
15 April 1997 | Return made up to 08/03/97; no change of members
|
15 April 1997 | Return made up to 08/03/97; no change of members
|
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 April 1996 | Return made up to 08/03/96; no change of members
|
19 April 1996 | Return made up to 08/03/96; no change of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 22, hanover square, london. W1A 2BN (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 22, hanover square, london. W1A 2BN (1 page) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | Return made up to 08/03/95; full list of members (8 pages) |
19 April 1995 | Return made up to 08/03/95; full list of members (8 pages) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | New director appointed (6 pages) |
19 April 1995 | New director appointed (6 pages) |
21 April 1987 | Alter mem and arts (10 pages) |
21 April 1987 | Alter mem and arts (10 pages) |
7 January 1987 | Certificate of Incorporation (1 page) |
7 January 1987 | Certificate of Incorporation (1 page) |