Ramsgate
CT11 8JL
Secretary Name | Mr Robert John Simmons Cason |
---|---|
Status | Current |
Appointed | 10 May 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 2 6 Wellington Crescent Ramsgate CT11 8JL |
Director Name | Ms Vanessa Graves |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(35 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | 6 Wellington Crescent Ramsgate CT11 8JL |
Director Name | Ms Vanessa Woodward |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years after company formation) |
Appointment Duration | 29 years, 7 months (resigned 27 March 2021) |
Role | Cashier |
Country of Residence | England |
Correspondence Address | 6 Wellington Crescent Ramsgate Kent CT11 8JL |
Director Name | Diana Margaret Twyford |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 July 2001) |
Role | Housewife |
Correspondence Address | 6 Wellington Crescent Ramsgate Kent CT11 8JL |
Director Name | Jeremiah Anthony Cronin |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 March 1997) |
Role | Psychotherapist |
Correspondence Address | 6 Wellington Crescent Ramsgate Kent CT11 8JL |
Director Name | Doreen Audrey Rachel Larman |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 October 2009) |
Role | Housewife |
Correspondence Address | 6 Wellington Crescent Ramsgate Kent CT11 8JL |
Director Name | Ms Penelope Thorpe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 11 October 2013) |
Role | Health Services Manager |
Country of Residence | England |
Correspondence Address | 11 Applecroft Maidenhead Berkshire SL6 3HD |
Secretary Name | Jeremiah Anthony Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 March 1997) |
Role | Company Director |
Correspondence Address | 6 Wellington Crescent Ramsgate Kent CT11 8JL |
Director Name | Pamela Jean Clayson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2003) |
Role | Retired |
Correspondence Address | 4 South Goodwins Court 60 The Marina Deal Kent CT14 6NR |
Secretary Name | Pamela Jean Clayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2003) |
Role | Retired |
Correspondence Address | 4 South Goodwins Court 60 The Marina Deal Kent CT14 6NR |
Director Name | Anne Bentley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2004) |
Role | Musician |
Correspondence Address | 6 Wellington Crescent Ramsgate Kent CT11 8JL |
Director Name | John David Walker Ellis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 July 2014) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 132 Beacon Road Broadstairs Kent CT10 3DQ |
Secretary Name | Ms Penny Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2003(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | 11 Applecroft Maidenhead Berkshire SL6 3HD |
Director Name | Catherine Stancer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2004(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2008) |
Role | Charity Worker |
Correspondence Address | Flat 4 6 Wellington Crescent Ramsgate Kent CT11 8JL |
Director Name | Mr Mark Bing |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2013) |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | 6 Wellington Crescent Ramsgate Kent CT11 8JL |
Director Name | Mr Gordon Lewis Calver |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(26 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 March 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Victory Cottage Chapel Place Lane Ramsgate Kent CT11 9SE |
Director Name | Mr Reginald Stober |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Meadow Road Bromley BR2 0DX |
Director Name | Mr Christian Bowman |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2023) |
Role | Film Production |
Country of Residence | England |
Correspondence Address | 30 College Road Woking Surrey GU22 8BU |
Registered Address | 4a Roman Road London E6 3RX |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,001 |
Net Worth | £12,332 |
Cash | £11,508 |
Current Liabilities | £288 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
11 December 2020 | Termination of appointment of Reginald Stober as a director on 11 December 2020 (1 page) |
---|---|
29 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 October 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
17 April 2019 | Appointment of Mr Reginald Stober as a director on 3 April 2019 (2 pages) |
26 November 2018 | Termination of appointment of Mark Bing as a director on 17 November 2018 (1 page) |
26 November 2018 | Cessation of Mark Bing as a person with significant control on 17 November 2018 (1 page) |
14 November 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
24 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Registered office address changed from 6 Wellington Crescent Ramsgate Kent CT11 8JL to 4a Roman Road London E6 3RX on 18 October 2016 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 October 2016 | Registered office address changed from 6 Wellington Crescent Ramsgate Kent CT11 8JL to 4a Roman Road London E6 3RX on 18 October 2016 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2016 | Annual return made up to 25 August 2015 no member list (4 pages) |
24 April 2016 | Annual return made up to 25 August 2015 no member list (4 pages) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Appointment of Mr Gordon Lewis Calver as a director on 14 September 2014 (2 pages) |
27 October 2014 | Appointment of Mr Gordon Lewis Calver as a director on 14 September 2014 (2 pages) |
19 September 2014 | Annual return made up to 25 August 2014 no member list (3 pages) |
19 September 2014 | Annual return made up to 25 August 2014 no member list (3 pages) |
13 July 2014 | Termination of appointment of John David Walker Ellis as a director on 10 July 2014 (1 page) |
13 July 2014 | Termination of appointment of John David Walker Ellis as a director on 10 July 2014 (1 page) |
9 May 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
9 May 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
29 November 2013 | Termination of appointment of Penny Thorpe as a secretary (1 page) |
29 November 2013 | Registered office address changed from 11 Applecroft Maidenhead Berkshire SL6 3HD on 29 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Mark Bing as a director (1 page) |
29 November 2013 | Termination of appointment of Penny Thorpe as a secretary (1 page) |
29 November 2013 | Termination of appointment of Mark Bing as a director (1 page) |
29 November 2013 | Termination of appointment of Penelope Thorpe as a director (1 page) |
29 November 2013 | Registered office address changed from 11 Applecroft Maidenhead Berkshire SL6 3HD on 29 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Penelope Thorpe as a director (1 page) |
3 September 2013 | Annual return made up to 25 August 2013 no member list (6 pages) |
3 September 2013 | Annual return made up to 25 August 2013 no member list (6 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
17 September 2012 | Annual return made up to 25 August 2012 no member list (6 pages) |
17 September 2012 | Annual return made up to 25 August 2012 no member list (6 pages) |
29 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
29 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
21 May 2012 | Appointment of Mr Mark Bing as a director (2 pages) |
21 May 2012 | Appointment of Mr Mark Bing as a director (2 pages) |
21 May 2012 | Appointment of Mr Mark Bing as a director (2 pages) |
21 May 2012 | Appointment of Mr Mark Bing as a director (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Annual return made up to 25 August 2011 no member list (5 pages) |
19 September 2011 | Annual return made up to 25 August 2011 no member list (5 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
26 August 2010 | Director's details changed for John David Walker Ellis on 25 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Penny Thorpe on 25 August 2010 (1 page) |
26 August 2010 | Secretary's details changed for Penny Thorpe on 25 August 2010 (1 page) |
26 August 2010 | Annual return made up to 25 August 2010 no member list (5 pages) |
26 August 2010 | Director's details changed for Vanessa Woodward on 25 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 25 August 2010 no member list (5 pages) |
26 August 2010 | Director's details changed for John David Walker Ellis on 25 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Penelope Thorpe on 25 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Penelope Thorpe on 25 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Vanessa Woodward on 25 August 2010 (2 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
14 June 2010 | Annual return made up to 25 August 2009 no member list (3 pages) |
14 June 2010 | Annual return made up to 25 August 2009 no member list (3 pages) |
8 June 2010 | Termination of appointment of Doreen Larman as a director (1 page) |
8 June 2010 | Termination of appointment of Doreen Larman as a director (1 page) |
28 May 2010 | Registered office address changed from 6 Wellington Crescent Ramsgate Kent CT11 8JL on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from 6 Wellington Crescent Ramsgate Kent CT11 8JL on 28 May 2010 (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
17 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
15 September 2008 | Annual return made up to 25/08/08
|
15 September 2008 | Annual return made up to 25/08/08
|
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
12 September 2007 | Annual return made up to 25/08/07 (5 pages) |
12 September 2007 | Annual return made up to 25/08/07 (5 pages) |
12 June 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
12 June 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
20 September 2006 | Annual return made up to 25/08/06 (5 pages) |
20 September 2006 | Annual return made up to 25/08/06 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 September 2005 | Annual return made up to 25/08/05 (5 pages) |
13 September 2005 | Annual return made up to 25/08/05 (5 pages) |
7 September 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
7 September 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
24 September 2004 | Annual return made up to 25/08/04
|
24 September 2004 | Annual return made up to 25/08/04
|
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
29 September 2003 | Annual return made up to 25/08/03
|
29 September 2003 | Annual return made up to 25/08/03
|
29 May 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
29 May 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
5 September 2002 | Annual return made up to 25/08/02 (5 pages) |
5 September 2002 | Annual return made up to 25/08/02 (5 pages) |
12 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
12 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Annual return made up to 25/08/01
|
29 August 2001 | Annual return made up to 25/08/01
|
29 August 2001 | New director appointed (2 pages) |
16 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
16 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
1 September 2000 | Annual return made up to 25/08/00
|
1 September 2000 | Annual return made up to 25/08/00
|
24 March 2000 | Full accounts made up to 30 September 1999 (5 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (5 pages) |
14 September 1999 | Annual return made up to 25/08/99 (6 pages) |
14 September 1999 | Annual return made up to 25/08/99 (6 pages) |
26 May 1999 | Full accounts made up to 30 September 1998 (6 pages) |
26 May 1999 | Full accounts made up to 30 September 1998 (6 pages) |
19 August 1998 | Annual return made up to 25/08/98 (6 pages) |
19 August 1998 | Annual return made up to 25/08/98 (6 pages) |
18 April 1998 | Full accounts made up to 30 September 1997 (6 pages) |
18 April 1998 | Full accounts made up to 30 September 1997 (6 pages) |
21 August 1997 | Annual return made up to 25/08/97
|
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | Annual return made up to 25/08/97
|
2 June 1997 | Full accounts made up to 30 September 1996 (5 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (5 pages) |
28 August 1996 | Annual return made up to 25/08/96 (6 pages) |
28 August 1996 | Annual return made up to 25/08/96 (6 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
30 August 1995 | Annual return made up to 25/08/95 (6 pages) |
30 August 1995 | Annual return made up to 25/08/95 (6 pages) |
28 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
25 August 1988 | Incorporation (24 pages) |