Greenhithe
Kent
DA9 9PR
Director Name | Edward Albert Curtis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2005(16 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Postman |
Correspondence Address | 59b Chalice Way Greenhithe Kent DA9 9PR |
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 | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1995) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1995) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 1994) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 November 1993) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | Christopher David Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1995) |
Role | Construction Director |
Correspondence Address | 3 Laser Close Shenley Lodge Milton Keynes MK5 7AZ |
Director Name | Alan Victor Randall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1995) |
Role | Customer Care Manager |
Correspondence Address | 2 The Orchard Riseley Bedford MK44 1EB |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Dean James Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1995) |
Role | Construction Manager |
Correspondence Address | 18 Britannia Puckeridge Ware Hertfordshire SG11 1TG |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(6 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1995) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Trevor Jonathan Jewiss |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 July 2001) |
Role | Health Care Asst |
Correspondence Address | 87 Chalice Way Greenhithe Kent DA9 9PR |
Director Name | Lorna Rosalind Willey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 December 2001) |
Role | Pa/Sec |
Correspondence Address | 5 Griffin Walk Greenhithe Kent DA9 9PW |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(8 years after company formation) |
Appointment Duration | 6 years (resigned 22 August 2002) |
Role | Secretary |
Correspondence Address | 13 Kings Cottages Maidstone Road Wateringbury Kent ME18 5ER |
Director Name | Gary Christopher Allies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2004) |
Role | Technician |
Correspondence Address | 95c Chalice Way Greenhithe Kent DA9 9PR |
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 |
3 at £5 | Patricia Williams & Richard Williams 4.05% Ordinary |
---|---|
2 at £5 | Mr B.d. Jessup & Miss J.m. Jones 2.70% Ordinary |
2 at £5 | Mr R.m. Hargrove & Mrs S.p. Hargrove 2.70% Ordinary |
2 at £5 | Mr S. Kerman & Mrs S. Kerman 2.70% Ordinary |
1 at £5 | David Miller & Deborah Webster 1.35% Ordinary |
1 at £5 | Elmacrest LTD 1.35% Ordinary |
1 at £5 | Janet Drayton & Sharon Drayton & Ross Drayton & Russell Drayton 1.35% Ordinary |
1 at £5 | Kerry Dean Hunter 1.35% Ordinary |
1 at £5 | Miss Chloe Jade Sutton 1.35% Ordinary |
1 at £5 | Miss Julie A. Kenny 1.35% Ordinary |
1 at £5 | Miss N.s. Williams 1.35% Ordinary |
1 at £5 | Miss T.l. Sibson 1.35% Ordinary |
1 at £5 | Mr A. Hunt 1.35% Ordinary |
1 at £5 | Mr A. Rudd & Mrs L. Overton 1.35% Ordinary |
1 at £5 | Mr A.f. Smoker & Mrs G. Smoker 1.35% Ordinary |
1 at £5 | Mr A.j. Sothinathan 1.35% Ordinary |
1 at £5 | Mr Alan J. Greene 1.35% Ordinary |
1 at £5 | Mr Alan R. Ridley & Mrs Anne Ridley 1.35% Ordinary |
1 at £5 | Mr Anthony Mark Taylor & Mrs Jill Taylor 1.35% Ordinary |
1 at £5 | Mr Barry Stansfield & Mrs Linda Rose Stansfield 1.35% Ordinary |
1 at £5 | Mr Brian J. Veal 1.35% Ordinary |
1 at £5 | Mr Brian P. Philcox 1.35% Ordinary |
1 at £5 | Mr D. Russell & Ms K. Hulme 1.35% Ordinary |
1 at £5 | Mr D.a. Lyons & Mrs L.j. Lyons 1.35% Ordinary |
1 at £5 | Mr Daniel Tulloch 1.35% Ordinary |
1 at £5 | Mr Edward Albert Curtis 1.35% Ordinary |
1 at £5 | Mr G.r. Curtis 1.35% Ordinary |
1 at £5 | Mr Gary Christopher Allies 1.35% Ordinary |
1 at £5 | Mr Ian Abrahams 1.35% Ordinary |
1 at £5 | Mr J. Leverett & Mrs L. Leverett 1.35% Ordinary |
1 at £5 | Mr J.p. Dixon 1.35% Ordinary |
1 at £5 | Mr Jean-luc Dunand 1.35% Ordinary |
1 at £5 | Mr K. Roberton & Mr P. Roberton 1.35% Ordinary |
1 at £5 | Mr Kevin D.n Martin 1.35% Ordinary |
1 at £5 | Mr Lisa Dunn 1.35% Ordinary |
1 at £5 | Mr M. Kaur 1.35% Ordinary |
1 at £5 | Mr M.d. White & Mrs J.a. White 1.35% Ordinary |
1 at £5 | Mr M.f. Bishop & Ms S.j. O'reilly 1.35% Ordinary |
1 at £5 | Mr M.t. Duffield 1.35% Ordinary |
1 at £5 | Mr N.a. Walder 1.35% Ordinary |
1 at £5 | Mr Nigel Welch 1.35% Ordinary |
1 at £5 | Mr P.a. Lewis 1.35% Ordinary |
1 at £5 | Mr P.l. Allen 1.35% Ordinary |
1 at £5 | Mr P.l. Griffin 1.35% Ordinary |
1 at £5 | Mr Paul Charles Benson 1.35% Ordinary |
1 at £5 | Mr R. Powell 1.35% Ordinary |
1 at £5 | Mr R.w. Powell 1.35% Ordinary |
1 at £5 | Mr Richard Dylan Williams 1.35% Ordinary |
1 at £5 | Mr S. Baptiste 1.35% Ordinary |
1 at £5 | Mr S. Brown & Ms T. Croft 1.35% Ordinary |
1 at £5 | Mr Samuel Fagbeyiro 1.35% Ordinary |
1 at £5 | Mr T.c. Murphy & Ms P.a. Higgins 1.35% Ordinary |
1 at £5 | Mr William Edward Hargrove 1.35% Ordinary |
1 at £5 | Mrs D. Sully 1.35% Ordinary |
1 at £5 | Mrs Joan Margaret Isbister 1.35% Ordinary |
1 at £5 | Mrs Pauline Beryl Clifton 1.35% Ordinary |
1 at £5 | Mrs R.a. Knell 1.35% Ordinary |
1 at £5 | Mrs S. Hughes 1.35% Ordinary |
1 at £5 | Mrs Susan Middlemiss 1.35% Ordinary |
1 at £5 | Ms Alison Knight 1.35% Ordinary |
1 at £5 | Ms D.m. Jeffery 1.35% Ordinary |
1 at £5 | Ms F.a. Pender & Ms E.r. Pender & Mr K.r. Pender 1.35% Ordinary |
1 at £5 | Ms J.a. Redsell 1.35% Ordinary |
1 at £5 | Ms Jean V. Gebbett 1.35% Ordinary |
1 at £5 | Ms K.a. Hewitt & Mr M.n. Green 1.35% Ordinary |
1 at £5 | Ms Lynda Baker 1.35% Ordinary |
1 at £5 | Ms Paula D. Dalton 1.35% Ordinary |
1 at £5 | Rochester Diocesan Society & Board Of Finance 1.35% Ordinary |
1 at £5 | Sunray Developments LTD 1.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,221 |
Latest Accounts | 30 June 2023 (10 months 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) |
18 January 2023 | Confirmation statement made on 17 January 2023 with updates (8 pages) |
---|---|
18 January 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 17 January 2022 with updates (8 pages) |
24 January 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 17 January 2021 with updates (8 pages) |
21 December 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with updates (8 pages) |
7 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with updates (9 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (8 pages) |
10 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
10 February 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 (10 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (10 pages) |
9 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
9 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
|
18 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
18 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 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
|
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
|
14 January 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
14 January 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
13 February 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 (10 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (10 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (10 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (10 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
26 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
26 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (27 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (27 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 May 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 (26 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (26 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
5 March 2008 | Return made up to 17/01/08; full list of members (27 pages) |
5 March 2008 | Return made up to 17/01/08; full list of members (27 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 February 2007 | Return made up to 17/01/07; full list of members (19 pages) |
10 February 2007 | Return made up to 17/01/07; full list of members (19 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (20 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (20 pages) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
17 February 2005 | Return made up to 17/01/05; full list of members (21 pages) |
17 February 2005 | Return made up to 17/01/05; full list of members (21 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
10 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
10 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
5 February 2004 | Return made up to 17/01/04; full list of members (20 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 48-50 windmill street gravesend kent DA12 1BG (1 page) |
5 February 2004 | Return made up to 17/01/04; full list of members (20 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 48-50 windmill street gravesend kent DA12 1BG (1 page) |
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 (21 pages) |
7 February 2003 | Return made up to 17/01/03; full list of members (21 pages) |
7 October 2002 | New director appointed (1 page) |
7 October 2002 | New director appointed (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
14 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
14 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (23 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (23 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 April 2001 | Return made up to 17/01/01; full list of members (35 pages) |
2 April 2001 | Return made up to 17/01/01; full list of members (35 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
22 April 2000 | Return made up to 17/01/00; full list of members (8 pages) |
22 April 2000 | Return made up to 17/01/00; full list of members (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 March 1999 | Return made up to 17/01/99; full list of members (6 pages) |
23 March 1999 | Return made up to 17/01/99; full list of members (6 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
|
30 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
30 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
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) |
16 April 1997 | Return made up to 17/01/97; bulk list available separately (5 pages) |
16 April 1997 | Return made up to 17/01/97; bulk list available separately (5 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
17 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
17 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members (22 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members (22 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
22 July 1988 | Incorporation (14 pages) |
22 July 1988 | Incorporation (14 pages) |