Victoria Road
Dartford
DA1 5FS
Director Name | Miss Veronika Julianna Wellings |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(30 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Mr Mohammed Altaf Jilani |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(30 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Project Manager/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Mrs Cynthia Helen Povey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(30 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Secretary Name | PMUK (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2012(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Jack Amos Warboys |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1990(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 November 1995) |
Role | Retired |
Correspondence Address | 18 Windsor Court Southlands Grove Bromley Kent BR1 2BY |
Director Name | Alice Florence Wooller |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 1998) |
Role | Retired |
Correspondence Address | 24 Windsor Court Southlands Grove Bromley Kent BR1 2BY |
Director Name | Gladys Catherine Dimmock |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 1998) |
Role | Retired |
Correspondence Address | 20 Windsor Court Southlands Grove Bromley Kent BR1 2BY |
Director Name | Patrick George Collins |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1990(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 January 2000) |
Role | Retired |
Correspondence Address | 6 Windsor Court Southlands Grove Bromley Kent BR1 2BY |
Secretary Name | Gladys Catherine Dimmock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 1998) |
Role | Secretary |
Correspondence Address | 20 Windsor Court Southlands Grove Bromley Kent BR1 2BY |
Secretary Name | Jill Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2003) |
Role | Secretary |
Correspondence Address | The Harris Partnership 27 High Street Lingfield Surrey RH7 6AA |
Director Name | Miss Veronika Julianna Wellings |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 2004) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 12 Windsor Court Southlands Grove Bromley Kent BR1 2BY |
Secretary Name | Miss Veronika Julianna Wellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 2004) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 12 Windsor Court Southlands Grove Bromley Kent BR1 2BY |
Secretary Name | Terence David Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | One Chimney Woodlands Road Bromley Kent BR1 2AD |
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Meadows Orpington Kent BR6 6HS |
Director Name | Mr David Peter Povey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Miss Veronika Julianna Wellings |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 August 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Miss Linda McKenzie Dixon |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(25 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 A Windsor Court Southlands Grove Bromley BR1 2BY |
Registered Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,437 |
Cash | £10,549 |
Current Liabilities | £1,211 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 27 September 2023 with updates (5 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
7 October 2022 | Confirmation statement made on 27 September 2022 with updates (5 pages) |
15 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (4 pages) |
1 October 2021 | Confirmation statement made on 27 September 2021 with updates (5 pages) |
25 May 2021 | Unaudited abridged accounts made up to 31 March 2021 (4 pages) |
7 October 2020 | Confirmation statement made on 27 September 2020 with updates (6 pages) |
13 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
10 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (4 pages) |
12 October 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
1 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
26 April 2018 | Appointment of Mrs Cynthia Helen Povey as a director on 26 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Mohammad Altaf Jilani as a director on 17 April 2018 (2 pages) |
16 April 2018 | Appointment of Miss Veronika Julianna Wellings as a director on 16 April 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
30 October 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
18 October 2016 | Termination of appointment of Linda Mckenzie Dixon as a director on 14 March 2015 (1 page) |
18 October 2016 | Termination of appointment of Linda Mckenzie Dixon as a director on 14 March 2015 (1 page) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 October 2015 | Termination of appointment of David Peter Povey as a director on 27 October 2015 (1 page) |
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of David Peter Povey as a director on 27 October 2015 (1 page) |
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2013 | Termination of appointment of Veronika Wellings as a director (1 page) |
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Appointment of Miss Linda Mckenzie Dixon as a director (2 pages) |
24 October 2013 | Appointment of Miss Linda Mckenzie Dixon as a director (2 pages) |
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Termination of appointment of Veronika Wellings as a director (1 page) |
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Appointment of Pmuk (London) Limited as a secretary (2 pages) |
27 July 2012 | Appointment of Pmuk (London) Limited as a secretary (2 pages) |
26 July 2012 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 26 July 2012 (1 page) |
16 July 2012 | Termination of appointment of Kevin Howard as a secretary (1 page) |
16 July 2012 | Termination of appointment of Kevin Howard as a secretary (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 October 2010 | Director's details changed for Terence David Lloyd on 6 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr David Peter Povey on 6 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Miss Veronika Julianna Wellings on 6 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Terence David Lloyd on 6 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Terence David Lloyd on 6 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Miss Veronika Julianna Wellings on 6 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr David Peter Povey on 6 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr David Peter Povey on 6 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Miss Veronika Julianna Wellings on 6 October 2010 (2 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 November 2009 | Director's details changed for Mr David Peter Povey on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (13 pages) |
16 November 2009 | Director's details changed for Miss Veronika Julianna Wellings on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (13 pages) |
16 November 2009 | Director's details changed for Terence David Lloyd on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Miss Veronika Julianna Wellings on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Terence David Lloyd on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Peter Povey on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Peter Povey on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Terence David Lloyd on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Miss Veronika Julianna Wellings on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (13 pages) |
17 February 2009 | Director appointed miss veronika julianna wellings (1 page) |
17 February 2009 | Director appointed miss veronika julianna wellings (1 page) |
16 January 2009 | Director appointed mr david peter povey (1 page) |
16 January 2009 | Director appointed mr david peter povey (1 page) |
10 November 2008 | Return made up to 06/10/08; full list of members (14 pages) |
10 November 2008 | Return made up to 06/10/08; full list of members (14 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 November 2007 | Return made up to 06/10/07; full list of members (8 pages) |
22 November 2007 | Return made up to 06/10/07; full list of members (8 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LTD the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LTD the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 December 2006 | Return made up to 06/10/06; full list of members (8 pages) |
29 December 2006 | Return made up to 06/10/06; full list of members (8 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Return made up to 06/10/05; no change of members
|
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Return made up to 06/10/05; no change of members
|
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 117 charterhouse street london EC1M 6PN (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 117 charterhouse street london EC1M 6PN (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
10 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
21 June 2004 | Auditor's resignation (1 page) |
21 June 2004 | Auditor's resignation (1 page) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Return made up to 06/10/03; full list of members
|
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Return made up to 06/10/03; full list of members
|
7 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
16 November 2002 | Return made up to 06/10/02; change of members
|
16 November 2002 | Return made up to 06/10/02; change of members
|
11 November 2002 | New secretary appointed (1 page) |
11 November 2002 | New secretary appointed (1 page) |
14 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 January 2002 | Return made up to 06/10/01; full list of members (12 pages) |
21 January 2002 | Return made up to 06/10/01; full list of members (12 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
14 December 2000 | Return made up to 06/10/00; no change of members (7 pages) |
14 December 2000 | Return made up to 06/10/00; no change of members (7 pages) |
11 December 2000 | Return made up to 06/10/99; no change of members (6 pages) |
11 December 2000 | Return made up to 06/10/99; no change of members (6 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
10 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
10 November 1998 | Return made up to 06/10/98; full list of members (5 pages) |
10 November 1998 | Return made up to 06/10/98; full list of members (5 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
26 November 1997 | Return made up to 06/10/97; full list of members (5 pages) |
26 November 1997 | Return made up to 06/10/97; full list of members (5 pages) |
1 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 December 1996 | Return made up to 06/10/96; change of members (6 pages) |
6 December 1996 | Return made up to 06/10/96; change of members (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
25 October 1995 | Return made up to 06/10/95; change of members (6 pages) |
25 October 1995 | Return made up to 06/10/95; change of members (6 pages) |
3 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
3 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
19 August 1987 | Incorporation (13 pages) |
19 August 1987 | Incorporation (13 pages) |