Erith
Kent
DA8 3EX
Secretary Name | Jennings & Barrett Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2009(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Director Name | Gary John Edwards |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 April 2001) |
Role | Manager |
Correspondence Address | 14 Burnt Oak Lane Sidcup Kent DA15 9DB |
Director Name | Mr Malcolm Reginald Edwards |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 02 June 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Road Meopham Kent DA13 0LS |
Secretary Name | Malcolm Reginald Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Leylands Wrotham Road Meopham Gravesend Kent DA13 0QG |
Director Name | Nigel Johnstone |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2005) |
Role | Finance Broker |
Correspondence Address | 5 Somerset Court 134 The Brent Dartford Kent DA2 6DE |
Secretary Name | Christine Iris Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 32 Chaucer Road Welling Kent DA16 3NH |
Director Name | Christine Iris Power |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(20 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 27 April 2009) |
Role | Secetary |
Correspondence Address | 32 Chaucer Road Welling Kent DA16 3NH |
Director Name | Miss Annabel Sutton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,194 |
Net Worth | £1,888 |
Cash | £1,786 |
Current Liabilities | £2,206 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
17 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Annabel Sutton as a director on 16 December 2019 (1 page) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 24 June 2018 (2 pages) |
11 October 2018 | Director's details changed for Mrs Mary Mcgarrigle on 11 October 2018 (2 pages) |
3 January 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 September 2017 | Director's details changed for Miss Annabell Sutton on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Miss Annabell Sutton as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Miss Annabell Sutton as a director on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Miss Annabell Sutton on 29 September 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
13 December 2016 | Termination of appointment of Malcolm Reginald Edwards as a director on 2 June 2016 (1 page) |
13 December 2016 | Termination of appointment of Malcolm Reginald Edwards as a director on 2 June 2016 (1 page) |
9 November 2016 | Total exemption full accounts made up to 24 June 2016 (8 pages) |
9 November 2016 | Total exemption full accounts made up to 24 June 2016 (8 pages) |
15 March 2016 | Appointment of Mrs Mary Mcgarrigle as a director on 28 January 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Mary Mcgarrigle as a director on 28 January 2016 (2 pages) |
1 February 2016 | Total exemption full accounts made up to 24 June 2015 (8 pages) |
1 February 2016 | Total exemption full accounts made up to 24 June 2015 (8 pages) |
22 December 2015 | Annual return made up to 12 December 2015 no member list (3 pages) |
22 December 2015 | Annual return made up to 12 December 2015 no member list (3 pages) |
17 December 2014 | Annual return made up to 12 December 2014 no member list (3 pages) |
17 December 2014 | Annual return made up to 12 December 2014 no member list (3 pages) |
28 November 2014 | Total exemption full accounts made up to 24 June 2014 (8 pages) |
28 November 2014 | Total exemption full accounts made up to 24 June 2014 (8 pages) |
18 December 2013 | Annual return made up to 12 December 2013 no member list (3 pages) |
18 December 2013 | Annual return made up to 12 December 2013 no member list (3 pages) |
24 October 2013 | Total exemption full accounts made up to 24 June 2013 (8 pages) |
24 October 2013 | Total exemption full accounts made up to 24 June 2013 (8 pages) |
19 December 2012 | Annual return made up to 12 December 2012 no member list (3 pages) |
19 December 2012 | Annual return made up to 12 December 2012 no member list (3 pages) |
12 September 2012 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
12 September 2012 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
3 January 2012 | Annual return made up to 12 December 2011 no member list (3 pages) |
3 January 2012 | Annual return made up to 12 December 2011 no member list (3 pages) |
20 September 2011 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
20 September 2011 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
14 March 2011 | Total exemption full accounts made up to 24 June 2010 (8 pages) |
14 March 2011 | Total exemption full accounts made up to 24 June 2010 (8 pages) |
5 January 2011 | Annual return made up to 12 December 2010 no member list (3 pages) |
5 January 2011 | Annual return made up to 12 December 2010 no member list (3 pages) |
15 April 2010 | Total exemption full accounts made up to 24 June 2009 (8 pages) |
15 April 2010 | Total exemption full accounts made up to 24 June 2009 (8 pages) |
10 February 2010 | Annual return made up to 12 December 2009 no member list (3 pages) |
10 February 2010 | Director's details changed for Malcolm Reginald Edwards on 12 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Malcolm Reginald Edwards on 12 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 12 December 2009 no member list (3 pages) |
30 January 2010 | Appointment of Jennings & Barrett Limited as a secretary (3 pages) |
30 January 2010 | Registered office address changed from 3a Cross Road Hawley Dartford Kent DA2 7RR on 30 January 2010 (2 pages) |
30 January 2010 | Registered office address changed from 3a Cross Road Hawley Dartford Kent DA2 7RR on 30 January 2010 (2 pages) |
30 January 2010 | Appointment of Jennings & Barrett Limited as a secretary (3 pages) |
27 April 2009 | Appointment terminated secretary christine power (1 page) |
27 April 2009 | Appointment terminated director christine power (1 page) |
27 April 2009 | Appointment terminated director christine power (1 page) |
27 April 2009 | Appointment terminated secretary christine power (1 page) |
21 April 2009 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
21 April 2009 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
15 April 2009 | Director appointed christine iris power (1 page) |
15 April 2009 | Director appointed christine iris power (1 page) |
18 March 2009 | Annual return made up to 12/12/08 (2 pages) |
18 March 2009 | Annual return made up to 12/12/08 (2 pages) |
17 March 2009 | Director's change of particulars / malcolm edwards / 17/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / malcolm edwards / 17/03/2009 (1 page) |
20 October 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
20 October 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
10 March 2008 | Director's change of particulars / malcolm edwards / 01/07/2007 (1 page) |
10 March 2008 | Director's change of particulars / malcolm edwards / 01/07/2007 (1 page) |
10 March 2008 | Annual return made up to 12/12/07 (2 pages) |
10 March 2008 | Annual return made up to 12/12/07 (2 pages) |
23 July 2007 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
23 July 2007 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
18 June 2007 | Annual return made up to 12/12/06 (3 pages) |
18 June 2007 | Annual return made up to 12/12/06 (3 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Annual return made up to 12/12/05
|
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Annual return made up to 12/12/05
|
27 April 2006 | Full accounts made up to 24 June 2005 (8 pages) |
27 April 2006 | Full accounts made up to 24 June 2005 (8 pages) |
28 July 2005 | Full accounts made up to 24 June 2004 (6 pages) |
28 July 2005 | Full accounts made up to 24 June 2004 (6 pages) |
7 February 2005 | Annual return made up to 12/12/04 (4 pages) |
7 February 2005 | Annual return made up to 12/12/04 (4 pages) |
23 April 2004 | Full accounts made up to 24 June 2003 (6 pages) |
23 April 2004 | Full accounts made up to 24 June 2003 (6 pages) |
24 December 2003 | Annual return made up to 12/12/03 (4 pages) |
24 December 2003 | Annual return made up to 12/12/03 (4 pages) |
11 April 2003 | Full accounts made up to 24 June 2002 (6 pages) |
11 April 2003 | Full accounts made up to 24 June 2002 (6 pages) |
7 February 2003 | Annual return made up to 12/12/02 (4 pages) |
7 February 2003 | Annual return made up to 12/12/02 (4 pages) |
17 January 2002 | Annual return made up to 12/12/01 (3 pages) |
17 January 2002 | Annual return made up to 12/12/01 (3 pages) |
27 October 2001 | Full accounts made up to 24 June 2001 (6 pages) |
27 October 2001 | Full accounts made up to 24 June 2001 (6 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
2 January 2001 | Annual return made up to 12/12/00 (4 pages) |
2 January 2001 | Annual return made up to 12/12/00 (4 pages) |
19 December 2000 | Full accounts made up to 24 June 2000 (6 pages) |
19 December 2000 | Full accounts made up to 24 June 2000 (6 pages) |
8 February 2000 | Annual return made up to 12/12/99 (3 pages) |
8 February 2000 | Annual return made up to 12/12/99 (3 pages) |
13 December 1999 | Annual return made up to 12/12/98
|
13 December 1999 | Annual return made up to 12/12/98
|
23 November 1999 | Full accounts made up to 24 June 1999 (6 pages) |
23 November 1999 | Full accounts made up to 24 June 1999 (6 pages) |
21 April 1999 | Full accounts made up to 24 June 1998 (6 pages) |
21 April 1999 | Full accounts made up to 24 June 1998 (6 pages) |
1 May 1998 | Full accounts made up to 24 June 1997 (6 pages) |
1 May 1998 | Full accounts made up to 24 June 1997 (6 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 2A queens road welling kent DA16 3EA (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 2A queens road welling kent DA16 3EA (1 page) |
3 February 1998 | Annual return made up to 12/12/97 (4 pages) |
3 February 1998 | Annual return made up to 12/12/97 (4 pages) |
22 April 1997 | Full accounts made up to 24 June 1996 (6 pages) |
22 April 1997 | Full accounts made up to 24 June 1996 (6 pages) |
10 January 1997 | Annual return made up to 12/12/96 (4 pages) |
10 January 1997 | Annual return made up to 12/12/96 (4 pages) |
20 March 1996 | Annual return made up to 12/12/95
|
20 March 1996 | Annual return made up to 12/12/95
|
15 January 1996 | Full accounts made up to 24 June 1995 (6 pages) |
15 January 1996 | Full accounts made up to 24 June 1995 (6 pages) |
24 April 1995 | Accounts for a small company made up to 24 June 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 24 June 1994 (6 pages) |