Meopham
Gravesend
Kent
DA13 0AQ
Secretary Name | Mrs Jayne Elizabeth Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Lodge Wrotham Road Meopham Gravesend Kent DA13 0AQ |
Director Name | Mr Adrian Thomas Porter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2002(14 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 36 Burnaby Road Northfleet Gravesend Kent DA11 9JT |
Director Name | Mr Thomas Charles Porter |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property Sales Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB |
Director Name | Andrew Thomas Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 July 2002) |
Role | Managing Director |
Correspondence Address | Court Lodge Wrotham Road Meopham Gravesend Kent DA13 0AQ |
Registered Address | 1st Floor, 73 - 81 Southwark Bridge Road, London Southwark Bridge Road London SE1 0NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
37 at £1 | Thomas Porter 37.00% Ordinary |
---|---|
36 at £1 | Oliver Porter 36.00% Ordinary |
25 at £1 | Tomas Rattan Singh 25.00% Ordinary |
1 at £1 | Mr Andrew Thomas Porter 1.00% Ordinary |
1 at £1 | Mrs Jayne Elizabeth Porter 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,920 |
Cash | £3,903 |
Current Liabilities | £67,550 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
21 October 2008 | Delivered on: 25 October 2008 Persons entitled: John Christopher Sheath, Susan Elizabeth Hart, Alexander Hugh Gordon Wilson and Katherine Baigent Classification: Legal charge Secured details: All monies due or to become due from the company and the sum of £18,320.94 due or to become due from andrew thomas porter. Particulars: Land on the east side of canal road gravesend kent t/nos. K664768 and K707830. Outstanding |
---|---|
30 July 2008 | Delivered on: 1 August 2008 Persons entitled: Keith Thomas Porter Classification: Legal charge Secured details: £35,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Land at the east side of canal road gravesend kent. Outstanding |
13 August 2007 | Delivered on: 17 August 2007 Persons entitled: John Christopher Sheath, Susan Elizabeth Hart, Alexander Hugh Gordon Wilson and Katherinebaigent Classification: Legal charge Secured details: All monies due or to become due from the company and £18,320.94 due or to become due from andrew thomas porter and save and propser insurance limited (trustees of the ge hydrafab pension fund) to the chargee. Particulars: Land on the east side of canal road gravesend kent t/nos K664768 and K707830. Outstanding |
12 September 1991 | Delivered on: 20 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to east of canal road, gravesend, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 September 1991 | Delivered on: 19 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at canal road, gravesend, kent title no. K 664768, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 March 2024 | Satisfaction of charge 3 in full (1 page) |
---|---|
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
28 March 2024 | Satisfaction of charge 4 in full (1 page) |
22 September 2023 | Registered office address changed from 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB England to 1st Floor, 73 - 81 Southwark Bridge Road, London Southwark Bridge Road London SE1 0NQ on 22 September 2023 (1 page) |
22 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
21 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
21 September 2022 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB on 21 September 2022 (1 page) |
26 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
25 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 June 2017 | Appointment of Mr Thomas Charles Porter as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Thomas Charles Porter as a director on 28 June 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 August 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 8 August 2013 (1 page) |
21 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Adrian Thomas Porter on 31 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Adrian Thomas Porter on 31 July 2010 (2 pages) |
18 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
8 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 December 2005 | Return made up to 31/07/05; full list of members (7 pages) |
12 December 2005 | Return made up to 31/07/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
2 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
22 December 1999 | Return made up to 31/07/99; full list of members (6 pages) |
22 December 1999 | Return made up to 31/07/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
25 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
29 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
27 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
27 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: thames house wellington street london SE18 6NZ (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: thames house wellington street london SE18 6NZ (1 page) |
7 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
26 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 September 1988 | Resolutions
|
1 September 1988 | Resolutions
|
11 August 1988 | Company name changed rumtown LIMITED\certificate issued on 12/08/88 (3 pages) |
11 August 1988 | Company name changed rumtown LIMITED\certificate issued on 12/08/88 (3 pages) |
11 April 1988 | Incorporation (16 pages) |
11 April 1988 | Incorporation (16 pages) |