Meopham
Gravesend
Kent
DA13 0AT
Secretary Name | Mr Michael Anthony Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Broadway Trinity Place Bexleyheath Kent DA6 7BG |
Director Name | Mr Brian Edward Page |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 June 2007) |
Role | Plumber |
Correspondence Address | 68 Canterbury Avenue Sidcup Kent DA15 9AS |
Director Name | Neanna Fiona Allen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mill House Hermitage Road, Higham Rochester Kent ME3 7ND |
Registered Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
19 at £1 | Michael Anthony Clark 95.00% Ordinary |
---|---|
1 at £1 | M.a. Clark 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,239 |
Current Liabilities | £60,090 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
6 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Registered office address changed from T G Baynes Baynes House Market Street Dartford Kent DA1 1DB to 208 Broadway Trinity Place Bexleyheath Kent DA6 7BG on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from T G Baynes Baynes House Market Street Dartford Kent DA1 1DB to 208 Broadway Trinity Place Bexleyheath Kent DA6 7BG on 13 January 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Termination of appointment of Neanna Fiona Allen as a director on 15 July 2012 (1 page) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Termination of appointment of Neanna Fiona Allen as a director on 15 July 2012 (1 page) |
14 December 2012 | Secretary's details changed for Mr Michael Anthony Clark on 14 December 2012 (1 page) |
14 December 2012 | Secretary's details changed for Mr Michael Anthony Clark on 14 December 2012 (1 page) |
14 December 2012 | Termination of appointment of Neanna Fiona Allen as a director on 15 July 2012 (1 page) |
14 December 2012 | Termination of appointment of Neanna Fiona Allen as a director on 15 July 2012 (1 page) |
14 December 2012 | Director's details changed for Mr Michael Anthony Clark on 31 August 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Michael Anthony Clark on 31 August 2012 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Director's details changed for Mr Michael Anthony Clark on 13 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Neanna Fiona Allen on 13 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Neanna Fiona Allen on 13 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Michael Anthony Clark on 13 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 13/12/07; full list of members (4 pages) |
15 January 2009 | Return made up to 13/12/07; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
21 August 2006 | Return made up to 13/12/05; full list of members (8 pages) |
21 August 2006 | Return made up to 13/12/05; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 March 2005 | Ad 31/01/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
2 March 2005 | Ad 31/01/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 March 2003 | Return made up to 13/12/02; full list of members
|
28 March 2003 | Return made up to 13/12/02; full list of members
|
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 December 2001 | Return made up to 13/12/01; full list of members
|
27 December 2001 | Return made up to 13/12/01; full list of members
|
8 February 2001 | Registered office changed on 08/02/01 from: national westminster bank chambers 12 high st dartford kent DA1 1DB (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: national westminster bank chambers 12 high st dartford kent DA1 1DB (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 January 2001 | Return made up to 13/12/00; full list of members
|
12 January 2001 | Return made up to 13/12/00; full list of members
|
16 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 16/12/98; full list of members (6 pages) |
16 December 1999 | Return made up to 16/12/98; full list of members (6 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 May 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 May 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
14 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 February 1996 | Return made up to 16/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 16/12/95; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |