Dartford
Kent
DA1 3HB
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2005(17 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Christopher Jonathan Dorrell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1993) |
Role | Building Surveyor |
Correspondence Address | 7 Priory Court Dartford Kent DA1 2BY |
Director Name | Keith Andrew Leslie Seagers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 April 1998) |
Role | Accountant |
Correspondence Address | 25 Priory Court Dartford Kent DA1 2BY |
Director Name | John Francis Kavanagh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 April 1996) |
Role | Tax Consultant |
Correspondence Address | 23 Priory Court Dartford Kent DA1 2BY |
Director Name | Gerald Christopher Lawrence |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 1994) |
Role | Engineer |
Correspondence Address | 6 Priory Court Dartford Kent DA1 2BY |
Secretary Name | Keith Andrew Leslie Seagers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 25 Priory Court Dartford Kent DA1 2BY |
Director Name | Wendy McFarlane |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2000) |
Role | Teacher |
Correspondence Address | Flat 11 Priory Court Priory Road Dartford Kent DA1 2BY |
Director Name | Kerry Ann Short |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 April 2001) |
Role | Bank Manager |
Correspondence Address | 10 Priory Court Priory Road Dartford Kent DA1 2BY |
Director Name | Tracey Helen Kingston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 21 Priory Court Priory Road Dartford Kent DA1 2BY |
Director Name | Mr Pravin Shah |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2007) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Priory Court Priory Road Dartford Kent DA1 2BY |
Secretary Name | Mr John Roy Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(17 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Werburgh's Lodge Gills Farm Gills Road South Darenth DA4 9LE |
Director Name | Stewart William Baker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 2007) |
Role | Police |
Correspondence Address | 10 Priory Court Priory Road Dartford Kent DA1 2BY |
Director Name | Elizabeth Harris |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2008) |
Role | Personal Assistant |
Correspondence Address | 12 Priory Court Priory Road Dartford Kent DA1 2BY |
Director Name | Keith Anthony Ashcroft |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 January 2016) |
Role | Chartered Accountant |
Correspondence Address | 10 Priorv Court Priorv Road Dartford Kent DA1 2BY |
Director Name | Mrs Penelope Anne Halford |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2018) |
Role | Maintenance Contractor |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr David Christopher Halford |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2018) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | R B Draper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 April 2005) |
Correspondence Address | 28 Lowfield Street Dartford Kent DA1 1HD |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 June 2004) |
Correspondence Address | 2 Cross Street Erith Kent DA8 1TS |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 June 2004) |
Correspondence Address | 2 Cross Street Erith Kent DA8 1TS |
Secretary Name | R B Draper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(17 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2004) |
Correspondence Address | 28 Lowfield Street Dartford Kent DA1 1HD |
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 |
Year | 2013 |
---|---|
Net Worth | £780 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
4 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
22 October 2018 | Termination of appointment of Penelope Anne Halford as a director on 19 October 2018 (1 page) |
22 October 2018 | Termination of appointment of David Christopher Halford as a director on 19 October 2018 (1 page) |
28 August 2018 | Termination of appointment of Pravin Shah as a director on 3 August 2018 (1 page) |
3 August 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Penelope Anne Halford as a director on 2 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr David Christopher Halford as a director on 2 October 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Penelope Anne Halford as a director on 2 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr David Christopher Halford as a director on 2 October 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
16 November 2016 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
16 November 2016 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
26 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
22 June 2016 | Termination of appointment of Keith Anthony Ashcroft as a director on 15 January 2016 (1 page) |
22 June 2016 | Termination of appointment of Keith Anthony Ashcroft as a director on 15 January 2016 (1 page) |
23 March 2016 | Appointment of Mr Pravin Shah as a director (2 pages) |
23 March 2016 | Appointment of Mr Pravin Shah as a director (2 pages) |
11 March 2016 | Appointment of Mr Pravin Shah as a director on 1 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr Adam Huseyin as a director on 1 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr Pravin Shah as a director on 1 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr Adam Huseyin as a director on 1 February 2016 (2 pages) |
28 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
7 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
18 April 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (3 pages) |
18 April 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (3 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 18 November 2011 (1 page) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 August 2009 | Return made up to 28/07/09; full list of members (10 pages) |
18 August 2009 | Return made up to 28/07/09; full list of members (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 August 2008 | Return made up to 28/07/08; full list of members (10 pages) |
12 August 2008 | Return made up to 28/07/08; full list of members (10 pages) |
5 August 2008 | Appointment terminated director elizabeth harris (1 page) |
5 August 2008 | Appointment terminated director elizabeth harris (1 page) |
13 March 2008 | Appointment terminated director tracey kingston (1 page) |
13 March 2008 | Appointment terminated director tracey kingston (1 page) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members (12 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members (12 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
28 September 2006 | Return made up to 28/07/06; full list of members (11 pages) |
28 September 2006 | Return made up to 28/07/06; full list of members (11 pages) |
17 July 2006 | Return made up to 31/03/06; full list of members (11 pages) |
17 July 2006 | Return made up to 31/03/06; full list of members (11 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 September 2005 | Return made up to 30/06/05; full list of members (11 pages) |
7 September 2005 | Return made up to 30/06/05; full list of members (11 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: r b draper LIMITED 28 lowfield street dartford kent DA1 1HD (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: r b draper LIMITED 28 lowfield street dartford kent DA1 1HD (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | New secretary appointed (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
29 July 2004 | Return made up to 30/06/04; no change of members (5 pages) |
29 July 2004 | Return made up to 30/06/04; no change of members (5 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: jennings & barrett 2 cross street erith kent DA8 1TS (1 page) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: jennings & barrett 2 cross street erith kent DA8 1TS (1 page) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 July 2003 | Return made up to 30/06/03; change of members (8 pages) |
11 July 2003 | Return made up to 30/06/03; change of members (8 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
14 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 July 2001 | Return made up to 30/06/01; change of members (6 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 30/06/01; change of members (6 pages) |
8 July 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
7 July 2000 | Return made up to 30/06/00; change of members (6 pages) |
7 July 2000 | Return made up to 30/06/00; change of members (6 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 30/06/98; change of members (6 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 30/06/98; change of members (6 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
14 August 1996 | Return made up to 30/06/96; full list of members
|
14 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 August 1996 | Return made up to 30/06/96; full list of members
|
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 August 1996 | Secretary resigned (1 page) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
5 September 1995 | Return made up to 30/06/95; change of members (6 pages) |
5 September 1995 | Return made up to 30/06/95; change of members (6 pages) |
31 March 1987 | Incorporation (14 pages) |
31 March 1987 | Incorporation (14 pages) |