Gravesend
Kent
DA12 1BG
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2002(14 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Paul George Burchell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 September 1999) |
Role | Computer Operations Manager |
Correspondence Address | 41 Cooper Close Greenwhite Kent DA9 9PP |
Director Name | Sarah Romsey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 1992) |
Role | Bank Employee |
Correspondence Address | 78 Cooper Close Greenhithe Kent DA9 9PP |
Director Name | Peter David Knight Mantell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1993) |
Role | Systems Manager |
Correspondence Address | 49 Cooper Close Green Hithe Kent DX9 9PP |
Secretary Name | Peter David Knight Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 49 Cooper Close Green Hithe Kent DX9 9PP |
Director Name | Mr Peter Robinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 1995) |
Role | Train Driver |
Correspondence Address | 52 Cooper Close Greenhithe Kent DA9 9PP |
Director Name | Joanne Robinson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1995) |
Role | Building Society Clerk |
Correspondence Address | 52 Cooper Close Greenhithe Kent DA9 9PP |
Director Name | Paul Robinson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 1995) |
Role | Service Advisor |
Correspondence Address | 74 Cooper Close Greenhithe Kent DA9 9PP |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 13 Kings Cottages Maidstone Road Wateringbury Kent ME18 5ER |
Director Name | William John Peat |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 1997) |
Role | Administrator |
Correspondence Address | 42 Cooper Close Stone Greenhithe Kent DA9 9PP |
Director Name | Julie Sharr |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 1997) |
Role | Human Resource Administrator |
Correspondence Address | 42 Cooper Close Stone Greenhithe Kent DA9 9PP |
Director Name | Tara Linda Chandler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 July 1999) |
Role | Manager Investment Bank |
Correspondence Address | 29 Ashmore Grove Welling Kent DA16 2RU |
Director Name | Lesley Yvonne Fish |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2002) |
Role | National Account Controller |
Correspondence Address | 50 Cooper Close Greenhithe Kent DA9 9PP |
Director Name | John Hayden Hughes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2005) |
Role | Retired Deputy Head |
Correspondence Address | 39 Mulberry Road Northfleet Kent DA11 8NY |
Director Name | Mr Robin Ralph Draper |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lacknut House Culverstone Green Kent DA13 0RF |
Director Name | R B Draper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(12 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 07 January 2019) |
Correspondence Address | 28 Lowfield Street Dartford Kent DA1 1HD |
Registered Address | 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 10 other UK companies use this postal address |
2 at £5 | Mr B. Stansfield & Mrs L.r. Stansfield 5.26% Ordinary |
---|---|
1 at £5 | Accommodate-uk LTD 2.63% Ordinary |
1 at £5 | C.j. Gardner 2.63% Ordinary |
1 at £5 | J. Baldwin & D. Baldwin & G. Mallors & L. Mallors 2.63% Ordinary |
1 at £5 | Miss G. Diorio 2.63% Ordinary |
1 at £5 | Mr Anthony Mark Taylor & Mrs Jill Taylor 2.63% Ordinary |
1 at £5 | Mr Brian G. Wood 2.63% Ordinary |
1 at £5 | Mr C. Bull & Mrs L.j.b. Bull 2.63% Ordinary |
1 at £5 | Mr D.g. O'neill 2.63% Ordinary |
1 at £5 | Mr F. Dawkins & Mrs J. Dawkins 2.63% Ordinary |
1 at £5 | Mr G. Bansal & Ms N.j. Gregory 2.63% Ordinary |
1 at £5 | Mr Graham William Goouch 2.63% Ordinary |
1 at £5 | Mr J.b. Garrone & Mrs S.a. Garonne 2.63% Ordinary |
1 at £5 | Mr J.m. Booth 2.63% Ordinary |
1 at £5 | Mr J.p. Skopila 2.63% Ordinary |
1 at £5 | Mr John Hayden Hughes 2.63% Ordinary |
1 at £5 | Mr K.m.l. Stirk 2.63% Ordinary |
1 at £5 | Mr L.e. Piggott 2.63% Ordinary |
1 at £5 | Mr L.p. Francis & Ms A.r. Mckay 2.63% Ordinary |
1 at £5 | Mr Matthew John Lambert 2.63% Ordinary |
1 at £5 | Mr Melvyn Bradley 2.63% Ordinary |
1 at £5 | Mr P.j. Taylor & Ms J.m. Taylor 2.63% Ordinary |
1 at £5 | Mr R.e. Withers 2.63% Ordinary |
1 at £5 | Mr R.k. Grossman 2.63% Ordinary |
1 at £5 | Mr S. Grist & Ms J.a. Gooden 2.63% Ordinary |
1 at £5 | Mr S.l. Schroeder 2.63% Ordinary |
1 at £5 | Mrs L. Willson 2.63% Ordinary |
1 at £5 | Ms Gabriella Browne 2.63% Ordinary |
1 at £5 | Ms H.a. Alexander 2.63% Ordinary |
1 at £5 | Ms L. Burdett 2.63% Ordinary |
1 at £5 | Ms Lesley Yvonne Fish 2.63% Ordinary |
1 at £5 | Ms R.j. Price 2.63% Ordinary |
1 at £5 | Ms S. Knibbs 2.63% Ordinary |
4 at £5 | R B Draper LTD 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,140 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
15 February 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
---|---|
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (6 pages) |
7 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
28 January 2022 | Confirmation statement made on 17 January 2022 with updates (6 pages) |
19 January 2021 | Confirmation statement made on 17 January 2021 with updates (6 pages) |
14 January 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with updates (6 pages) |
7 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 March 2019 | Termination of appointment of Robin Ralph Draper as a director on 7 January 2019 (1 page) |
18 January 2019 | Confirmation statement made on 17 January 2019 with updates (6 pages) |
7 January 2019 | Termination of appointment of R B Draper Limited as a director on 7 January 2019 (1 page) |
3 January 2019 | Appointment of Mr Raymond Keith Grossman as a director on 13 December 2018 (2 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 March 2018 | Director's details changed for Mr Robin Ralph Draper on 15 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (6 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
11 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
11 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
20 December 2010 | Appointment of Mr Robin Ralph Draper as a director (2 pages) |
20 December 2010 | Appointment of Mr Robin Ralph Draper as a director (2 pages) |
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (15 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (15 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (15 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (15 pages) |
12 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
12 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
11 March 2008 | Return made up to 17/01/08; full list of members (12 pages) |
11 March 2008 | Return made up to 17/01/08; full list of members (12 pages) |
5 June 2007 | Full accounts made up to 30 June 2006 (10 pages) |
5 June 2007 | Full accounts made up to 30 June 2006 (10 pages) |
26 February 2007 | Return made up to 17/01/07; full list of members (12 pages) |
26 February 2007 | Return made up to 17/01/07; full list of members (12 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (12 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (12 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
27 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
27 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
25 February 2005 | Return made up to 17/01/05; full list of members (12 pages) |
25 February 2005 | Return made up to 17/01/05; full list of members (12 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members (12 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members (12 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
7 February 2003 | Return made up to 17/01/03; full list of members (13 pages) |
7 February 2003 | Return made up to 17/01/03; full list of members (13 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
2 September 2002 | New secretary appointed (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (1 page) |
2 September 2002 | Secretary resigned (1 page) |
26 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (12 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (12 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 March 2001 | Return made up to 17/01/01; change of members (10 pages) |
19 March 2001 | Return made up to 17/01/01; change of members (10 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
30 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
27 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
23 March 1999 | Return made up to 17/01/99; full list of members
|
23 March 1999 | Return made up to 17/01/99; full list of members
|
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
22 April 1998 | Return made up to 17/01/98; full list of members
|
22 April 1998 | Return made up to 17/01/98; full list of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 April 1997 | Return made up to 17/01/97; full list of members (12 pages) |
14 April 1997 | Return made up to 17/01/97; full list of members (12 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
14 March 1996 | Return made up to 17/01/96; full list of members (12 pages) |
14 March 1996 | Return made up to 17/01/96; full list of members (12 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
22 July 1988 | Incorporation (14 pages) |
22 July 1988 | Incorporation (14 pages) |