Doddington
Sittingbourne
Kent
ME9 0NN
Secretary Name | James Jewiss |
---|---|
Status | Current |
Appointed | 12 December 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 75 Park Drive Tunstall Sittingbourne Kent ME10 1RD |
Secretary Name | Heminstone Estates & Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2024(35 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Correspondence Address | 146 Welling High Street First Floor Welling Kent DA16 1TJ |
Director Name | Miss Hayley Joanna Harris |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1993) |
Role | Student |
Correspondence Address | Valenciennes Villas 8-10 Albany Road Sittingbourne Kent ME10 1EB |
Director Name | Andrew Charlton Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 September 2001) |
Role | Secretary |
Correspondence Address | 20 Kings Acre Maidstone Kent ME15 8UP |
Secretary Name | Miss Sharon Ann Balzanelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Valenciennes Villas 8-10 Albany Road Sittingbourne Kent ME10 1EB |
Secretary Name | Andrew Charlton Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 September 2001) |
Role | Secretary |
Correspondence Address | 20 Kings Acre Maidstone Kent ME15 8UP |
Director Name | Tonita May-Rose Hook |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 September 2001) |
Role | Clerical Officer (Fire Brigade |
Correspondence Address | 16 Connaught Road Sittingbourne Kent ME10 1EH |
Director Name | Donal Watkin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2002) |
Role | Assistant Director |
Correspondence Address | 3valenciennes Villas 8-10 Albany Road Sittingbourne Kent ME10 1EB |
Director Name | Ms Julia Anne Jaques |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 17 January 2023) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 1 Valenciennes Villas 8-10 Albany Road Sittingbourne Kent ME10 1EB |
Secretary Name | Marriane Seaward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 May 2017) |
Role | Company Director |
Correspondence Address | 16 Capel Road Sittingbourne Kent ME10 4EP |
Director Name | Kathleen Linda Ashdown |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(14 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2013) |
Role | Assistant Financial Acct |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Valenciennes Villa 8-10 Albany Road Sittingbourne Kent ME10 1EB |
Director Name | Mr Justin Tumber |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 July 2020) |
Role | Head Of Icaap |
Country of Residence | England |
Correspondence Address | Holy Hatch Chart Corner Chart Sutton Maidstone Kent ME17 3SB |
Secretary Name | Michael Jewiss |
---|---|
Status | Resigned |
Appointed | 15 May 2017(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 February 2021) |
Role | Company Director |
Correspondence Address | Flat 4 Valenciennes Villas 8-10 Albany Road Sittingbourne Kent ME10 1EB |
Director Name | Mrs Dawn Gray |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2021(33 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Valenciennes Villas 8-10 Albany Road Sittingbourne Kent ME10 1EB |
Registered Address | C/O Heminstone Estates & Block Mgt Ltd 146 Welling High Street First Floor Welling Kent DA16 1TJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £2,880 |
Net Worth | £605 |
Cash | £1,159 |
Current Liabilities | £714 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
5 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Termination of appointment of Justin Tumber as a director on 27 July 2020 (1 page) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 September 2017 | Appointment of Michael Jewiss as a secretary on 15 May 2017 (3 pages) |
4 September 2017 | Appointment of Michael Jewiss as a secretary on 15 May 2017 (3 pages) |
7 August 2017 | Termination of appointment of Marriane Seaward as a secretary on 15 May 2017 (2 pages) |
7 August 2017 | Termination of appointment of Marriane Seaward as a secretary on 15 May 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
17 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 January 2016 | Director's details changed for Justin Tumber on 19 December 2015 (2 pages) |
13 January 2016 | Director's details changed for Justin Tumber on 19 December 2015 (2 pages) |
13 January 2016 | Secretary's details changed for Marriane Seaward on 30 April 2013 (1 page) |
13 January 2016 | Secretary's details changed for Marriane Seaward on 30 April 2013 (1 page) |
13 January 2016 | Annual return made up to 20 December 2015 no member list (4 pages) |
13 January 2016 | Annual return made up to 20 December 2015 no member list (4 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 February 2015 | Director's details changed for Justin Tumber on 10 July 2013 (2 pages) |
12 February 2015 | Director's details changed for Julia Anne Jaques on 15 September 2014 (2 pages) |
12 February 2015 | Director's details changed for Justin Tumber on 10 July 2013 (2 pages) |
12 February 2015 | Annual return made up to 20 December 2014 no member list (4 pages) |
12 February 2015 | Annual return made up to 20 December 2014 no member list (4 pages) |
12 February 2015 | Director's details changed for Julia Anne Jaques on 15 September 2014 (2 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 January 2014 | Annual return made up to 20 December 2013 no member list (4 pages) |
21 January 2014 | Annual return made up to 20 December 2013 no member list (4 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 February 2013 | Termination of appointment of Kathleen Ashdown as a director (2 pages) |
14 February 2013 | Appointment of Justin Tumber as a director (3 pages) |
14 February 2013 | Termination of appointment of Kathleen Ashdown as a director (2 pages) |
14 February 2013 | Appointment of Justin Tumber as a director (3 pages) |
22 January 2013 | Director's details changed for Kathleen Linda Mcdonald on 20 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 20 December 2012 no member list (4 pages) |
22 January 2013 | Annual return made up to 20 December 2012 no member list (4 pages) |
22 January 2013 | Director's details changed for Kathleen Linda Mcdonald on 20 December 2012 (2 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 February 2012 | Annual return made up to 20 December 2011 no member list (4 pages) |
6 February 2012 | Annual return made up to 20 December 2011 no member list (4 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2011 | Annual return made up to 20 December 2010 no member list (4 pages) |
6 January 2011 | Annual return made up to 20 December 2010 no member list (4 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Director's details changed for Julia Anne Jaques on 20 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Kathleen Linda Mcdonald on 20 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Julia Anne Jaques on 20 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Kathleen Linda Mcdonald on 20 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 20 December 2009 no member list (3 pages) |
27 January 2010 | Annual return made up to 20 December 2009 no member list (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Annual return made up to 20/12/08 (2 pages) |
26 January 2009 | Annual return made up to 20/12/08 (2 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 January 2008 | Annual return made up to 20/12/07 (2 pages) |
18 January 2008 | Annual return made up to 20/12/07 (2 pages) |
30 January 2007 | Annual return made up to 20/12/06 (4 pages) |
30 January 2007 | Annual return made up to 20/12/06 (4 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 January 2006 | Annual return made up to 20/12/05 (4 pages) |
23 January 2006 | Annual return made up to 20/12/05 (4 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Annual return made up to 20/12/04 (4 pages) |
17 January 2005 | Annual return made up to 20/12/04 (4 pages) |
7 February 2004 | Annual return made up to 20/12/03 (4 pages) |
7 February 2004 | Annual return made up to 20/12/03 (4 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Annual return made up to 20/12/02
|
4 February 2003 | Annual return made up to 20/12/02
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
18 January 2002 | Annual return made up to 20/12/01 (3 pages) |
18 January 2002 | Annual return made up to 20/12/01 (3 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | Annual return made up to 20/12/00
|
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | Annual return made up to 20/12/00
|
26 June 2000 | Registered office changed on 26/06/00 from: 1A high street sittingbourne kent ME10 4AY (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 1A high street sittingbourne kent ME10 4AY (1 page) |
20 January 2000 | Annual return made up to 20/12/99
|
20 January 2000 | Annual return made up to 20/12/99
|
19 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 January 1999 | Annual return made up to 20/12/98
|
8 January 1999 | Annual return made up to 20/12/98
|
17 July 1998 | Registered office changed on 17/07/98 from: flat 5 valenciennes villas 8-10 albany road sittingbourne kent ME10 1EB (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: flat 5 valenciennes villas 8-10 albany road sittingbourne kent ME10 1EB (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 16 connaught road sittingbourne kent ME10 1EH (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 16 connaught road sittingbourne kent ME10 1EH (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 January 1998 | Annual return made up to 20/12/97
|
23 January 1998 | Annual return made up to 20/12/97
|
20 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 January 1997 | Annual return made up to 20/12/96 (4 pages) |
20 January 1997 | Annual return made up to 20/12/96 (4 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 January 1996 | Annual return made up to 20/12/95 (4 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 January 1996 | Annual return made up to 20/12/95 (4 pages) |