Gravesend
DA12 1ER
Secretary Name | AMAX Estates & Property Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2014(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Director Name | Mr Sheamus Neil Keehan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 1994) |
Role | Sales Executive |
Correspondence Address | 3 St Marys Court London SE2 0QH |
Director Name | Miss Diane Elaine Kelsey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 1993) |
Role | Secretary |
Correspondence Address | Flat 6 St Marys Court London SE2 0QH |
Secretary Name | Mr Sheamus Neil Keehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 3 St Marys Court London SE2 0QH |
Director Name | Suzanne Wallace Darken |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 1997) |
Role | Civil Service |
Correspondence Address | 5 St Marys Court 7 New Road Abbey Wood London SE2 0QH |
Director Name | Wilson Chan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1998) |
Role | Computer Operations |
Correspondence Address | Flat 4 St Marys Court Abbey Wood London SE2 0QH |
Secretary Name | Wilson Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1998) |
Role | Computer Operations |
Correspondence Address | Flat 4 St Marys Court Abbey Wood London SE2 0QH |
Director Name | Cynthia Stella Anderson |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 May 2008) |
Role | Retired |
Correspondence Address | Flat 3 St Mary's Court 7 New Road Abbey Wood London SE2 0QH |
Secretary Name | Gary Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | 10 Amherst Road Rochester Kent ME1 2AR |
Secretary Name | Cynthia Alice Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(13 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 10 May 2008) |
Role | Finance Officer |
Correspondence Address | 3 Rutherford Close Longwell Green Bristol BS30 9XY |
Director Name | David Ronald Woolley |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2012) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 4 Swanley Road Welling Kent DA16 1LH |
Director Name | Emma Livemore |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2011) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Amrys Court 7 New Road Abbey Wood Kent SE2 0QH |
Director Name | Miss Gabrielle Louise Ludlow |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(21 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Director Name | Miss Emma Livermore |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Marys Court 7 New Road Abbey Wood Se2 |
Director Name | Mr David Sean Michael Hatton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Sundridge Avenue Chislehurst Kent BR7 5LU |
Secretary Name | Pm Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2014) |
Correspondence Address | St Werburgh's Lodge Gills Farm Gills Road Dartford Kent DA4 9LE |
Registered Address | 169 Parrock Street Gravesend Kent DA12 1ER |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
24 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 April 2018 | Termination of appointment of Gabrielle Louise Ludlow as a director on 1 September 2016 (1 page) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 June 2017 | Appointment of Gordon Anthony Critchlow as a director on 11 November 2016 (3 pages) |
21 June 2017 | Appointment of Gordon Anthony Critchlow as a director on 11 November 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 November 2015 | Annual return made up to 25 November 2015 no member list (3 pages) |
25 November 2015 | Annual return made up to 25 November 2015 no member list (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 February 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
13 February 2015 | Director's details changed for Miss Gabrielle Louise Ludlow on 31 December 2014 (2 pages) |
13 February 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
13 February 2015 | Director's details changed for Miss Gabrielle Louise Ludlow on 31 December 2014 (2 pages) |
29 September 2014 | Termination of appointment of Emma Livemore as a director on 31 December 2011 (1 page) |
29 September 2014 | Termination of appointment of Pm Services (London) Limited as a secretary on 31 January 2014 (1 page) |
29 September 2014 | Termination of appointment of Emma Livemore as a director on 31 December 2011 (1 page) |
29 September 2014 | Termination of appointment of Pm Services (London) Limited as a secretary on 31 January 2014 (1 page) |
29 September 2014 | Registered office address changed from Gj Lowe Limited Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB to 169 Parrock Street Gravesend Kent DA12 1ER on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Gj Lowe Limited Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB to 169 Parrock Street Gravesend Kent DA12 1ER on 29 September 2014 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 March 2014 | Appointment of Amax Estates & Property Services Limited as a secretary (3 pages) |
24 March 2014 | Appointment of Amax Estates & Property Services Limited as a secretary (3 pages) |
24 March 2014 | Termination of appointment of David Hatton as a director (2 pages) |
24 March 2014 | Termination of appointment of David Hatton as a director (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
8 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
8 October 2012 | Termination of appointment of David Woolley as a director (2 pages) |
8 October 2012 | Termination of appointment of David Woolley as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Appointment of David Sean Michael Hatton as a director (3 pages) |
12 March 2012 | Termination of appointment of Emma Livermore as a director (2 pages) |
12 March 2012 | Termination of appointment of Emma Livermore as a director (2 pages) |
12 March 2012 | Appointment of David Sean Michael Hatton as a director (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
12 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
11 February 2010 | Director's details changed for Emma Livemore on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Pm Services (London) Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Miss Emma Livermore on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for David Ronald Woolley on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Emma Livemore on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Miss Emma Livermore on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Miss Emma Livermore on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Miss Gabrielle Louise Ludlow on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Pm Services (London) Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Pm Services (London) Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for David Ronald Woolley on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Miss Gabrielle Louise Ludlow on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Miss Gabrielle Louise Ludlow on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for David Ronald Woolley on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Emma Livemore on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 January 2009 | Annual return made up to 31/12/08 (3 pages) |
14 January 2009 | Annual return made up to 31/12/08 (3 pages) |
3 December 2008 | Annual return made up to 31/12/07 (2 pages) |
3 December 2008 | Director appointed miss emma livermore (1 page) |
3 December 2008 | Director appointed miss emma livermore (1 page) |
3 December 2008 | Annual return made up to 31/12/07 (2 pages) |
13 August 2008 | Director appointed miss gabrielle louise ludlow (1 page) |
13 August 2008 | Director appointed miss gabrielle louise ludlow (1 page) |
29 July 2008 | Director appointed emma livemore (2 pages) |
29 July 2008 | Director appointed emma livemore (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 3 rutherford close longwell green bristol BS30 9XY (1 page) |
20 May 2008 | Director appointed david ronald woolley (2 pages) |
20 May 2008 | Director appointed david ronald woolley (2 pages) |
20 May 2008 | Appointment terminated secretary cynthia henderson (1 page) |
20 May 2008 | Appointment terminated director cynthia anderson (1 page) |
20 May 2008 | Appointment terminated director cynthia anderson (1 page) |
20 May 2008 | Secretary appointed pm services (london) LIMITED (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 3 rutherford close longwell green bristol BS30 9XY (1 page) |
20 May 2008 | Appointment terminated secretary cynthia henderson (1 page) |
20 May 2008 | Secretary appointed pm services (london) LIMITED (2 pages) |
4 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 February 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 February 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 January 2007 | Annual return made up to 31/12/06 (3 pages) |
10 January 2007 | Annual return made up to 31/12/06 (3 pages) |
1 February 2006 | Annual return made up to 31/12/05 (3 pages) |
1 February 2006 | Annual return made up to 31/12/05 (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 January 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 January 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 January 2005 | Annual return made up to 31/12/04 (3 pages) |
7 January 2005 | Annual return made up to 31/12/04 (3 pages) |
23 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 January 2004 | Annual return made up to 31/12/03 (3 pages) |
9 January 2004 | Annual return made up to 31/12/03 (3 pages) |
27 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 January 2003 | Annual return made up to 31/12/02 (3 pages) |
7 January 2003 | Annual return made up to 31/12/02 (3 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 January 2002 | Annual return made up to 31/12/01
|
7 January 2002 | Annual return made up to 31/12/01
|
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
17 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
17 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
29 January 2001 | Annual return made up to 31/12/00 (3 pages) |
29 January 2001 | Annual return made up to 31/12/00 (3 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 February 2000 | Annual return made up to 31/12/99 (3 pages) |
2 February 2000 | Annual return made up to 31/12/99 (3 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 February 1999 | Annual return made up to 31/12/98
|
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Annual return made up to 31/12/98
|
3 February 1999 | New secretary appointed (2 pages) |
13 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 January 1998 | Annual return made up to 31/12/97
|
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Annual return made up to 31/12/97
|
18 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 January 1997 | Annual return made up to 31/12/96 (4 pages) |
26 January 1997 | Annual return made up to 31/12/96 (4 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 April 1996 | Annual return made up to 31/12/95
|
17 April 1996 | Annual return made up to 31/12/95
|
8 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 March 1995 | Director's particulars changed (2 pages) |
7 March 1995 | Director's particulars changed (2 pages) |
16 July 1987 | Incorporation (23 pages) |