Neptune Way
Rochester
Kent
ME2 4NZ
Director Name | Mr Kevin Lee Rice |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 April 2019(30 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chichester House Waterside Court Neptune Way Rochester Kent ME2 4NZ |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2005(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr David Alfred Fry |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 1993) |
Role | Cliffe Holdings & Subsy Cos |
Correspondence Address | Daemar Cooling Street Cliffe Rochester Kent ME3 7TZ |
Director Name | Richard Anthony Kilner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Civil Engineer |
Correspondence Address | 12 Hunters Close Lutterworth Leicestershire LE17 6LG |
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | Owl Barn Stone Corner Stone-Cum-Ebony Tenterden Kent TN30 7JG |
Director Name | Mr Rodney Hird Edmondson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 August 1998) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Baunton Mill Cirencester Gloucestershire GL7 7BB Wales |
Director Name | Mr Adrian Peter Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(5 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 21 December 2000) |
Role | Property Development/Managemen |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Westwood Lane Normandy Guildford Surrey GU3 2JJ |
Secretary Name | Mrs Janet Phyllis Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 May 2000) |
Role | Secretary |
Correspondence Address | 32 Goodwood Close High Halstow Rochester Kent ME3 8SU |
Director Name | Paul Stephen Linfield |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 18 July 2023) |
Role | Chartered Surveyor |
Correspondence Address | The Chantry 19 High Street Sevenoaks Kent TN13 1HZ |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 39 Addlestead Road East Peckham Tonbridge Kent TN12 5DP |
Director Name | Mr Martin Howard Bandel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Registered Address | Caxtons 49-50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Mr M.h. Bandel & Mr J.s. Newman & Mr T.r. Connolly & Mr P.c. Leach 6.00% Ordinary |
---|---|
6 at £1 | Mr Michael Norman Parkes 6.00% Ordinary |
6 at £1 | Mr Paul Linfield 6.00% Ordinary |
6 at £1 | Mr Subash Kenji Thakrar 6.00% Ordinary |
19 at £1 | Mr K.l Rice & Mr M.w. Brown 19.00% Ordinary |
19 at £1 | R H Edmondson Properties LTD 19.00% Ordinary |
13 at £1 | Mr Alan Charles Prince 13.00% Ordinary |
13 at £1 | Wilky Group & Wilky Investments LTD 13.00% Ordinary |
12 at £1 | Sir Bernard Rix 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £79,518 |
Net Worth | £31,818 |
Cash | £43,094 |
Current Liabilities | £24,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 4 weeks from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
1 September 2023 | Confirmation statement made on 2 July 2023 with updates (4 pages) |
31 August 2023 | Termination of appointment of Paul Stephen Linfield as a director on 18 July 2023 (1 page) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
2 April 2019 | Appointment of Mr Michael Wain Brown as a director on 2 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Kevin Lee Rice as a director on 2 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Martin Howard Bandel as a director on 2 April 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
15 March 2018 | Amended micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (6 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (6 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (6 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 July 2007 | Return made up to 02/07/07; full list of members (7 pages) |
20 July 2007 | Return made up to 02/07/07; full list of members (7 pages) |
15 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
23 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
30 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
30 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
7 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 July 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 July 2003 | Return made up to 02/07/03; full list of members (11 pages) |
15 July 2003 | Return made up to 02/07/03; full list of members (11 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 August 2002 | Return made up to 02/07/02; full list of members (11 pages) |
2 August 2002 | Return made up to 02/07/02; full list of members (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Return made up to 02/07/00; full list of members (10 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Return made up to 02/07/00; full list of members (10 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 7-13 new road chatham kent ME4 4QL (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 7-13 new road chatham kent ME4 4QL (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 August 1999 | Return made up to 02/07/99; change of members (6 pages) |
4 August 1999 | Return made up to 02/07/99; change of members (6 pages) |
25 January 1999 | Secretary's particulars changed (1 page) |
25 January 1999 | Secretary's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
3 August 1998 | Return made up to 02/07/98; change of members (6 pages) |
3 August 1998 | Return made up to 02/07/98; change of members (6 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
14 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
23 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
8 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
24 July 1995 | Return made up to 02/07/95; change of members
|
24 July 1995 | Return made up to 02/07/95; change of members
|
30 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 December 1988 | Memorandum and Articles of Association (11 pages) |
13 December 1988 | Memorandum and Articles of Association (11 pages) |
9 December 1988 | Resolutions
|
9 December 1988 | Resolutions
|