Longfield
Kent
DA3 7QD
Director Name | Miss Jacqueline Ann Gazey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years after company formation) |
Appointment Duration | 5 years (resigned 12 March 1998) |
Role | Broker |
Correspondence Address | 15 Elphinstone Street Highbury London N5 1BS |
Director Name | Terence Leslie Newcombe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2004) |
Role | Banker |
Correspondence Address | The Martlets Park Lane Knebworth Hertfordshire SG3 6PW |
Secretary Name | Julie Dawn Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Martlets Park Lane Knebworth Hertfordshire SG3 6PW |
Director Name | Mrs Avril Apps |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 36 Chace Avenue Potters Bar Hertfordshire EN6 5LY |
Director Name | Kevin Nolan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 1998) |
Role | Works Manager |
Correspondence Address | 102 Frederick Neal Avenue Eastern Green Coventry West Midlands CV5 7EP |
Director Name | Ms Julie Dawn Gazey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 April 2019) |
Role | Optician |
Country of Residence | England |
Correspondence Address | Martlets Park Lane Knebworth SG3 6PW |
Secretary Name | Stein Richards Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2004(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 April 2019) |
Correspondence Address | 10 London Mews London W2 1HY |
Registered Address | 5-7 Station Road Longfield Kent DA3 7QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Built Up Area | Hartley |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Julie Dawn Newcombe 51.00% Ordinary |
---|---|
49 at £1 | Ken Darton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,424 |
Cash | £225,383 |
Current Liabilities | £34,801 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
28 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 April 2022 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD England to 5-7 Station Road Longfield Kent DA3 7QD on 21 April 2022 (1 page) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
3 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 3 April 2019 (10 pages) |
4 April 2019 | Notification of Eyedentical Limited as a person with significant control on 3 April 2019 (2 pages) |
4 April 2019 | Cessation of Kenneth Rowland Darton as a person with significant control on 3 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Stein Richards Limited as a secretary on 3 April 2019 (1 page) |
4 April 2019 | Registered office address changed from Martlets Park Lane Knebworth SG3 6PW to 45 Station Road Longfield Kent DA3 7QD on 4 April 2019 (1 page) |
4 April 2019 | Cessation of Julie Dawn Gazey as a person with significant control on 3 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Julie Dawn Gazey as a director on 3 April 2019 (1 page) |
4 April 2019 | Appointment of Mr Vishal Bhaskar Thanki as a director on 3 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 August 2018 | Notification of Kenneth Rowland Darton as a person with significant control on 20 August 2018 (2 pages) |
17 August 2018 | Change of details for Ms Julie Dawn Gazey as a person with significant control on 17 August 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Julie Gazey on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Stein Richards Limited on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Julie Gazey on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Stein Richards Limited on 16 March 2010 (2 pages) |
26 January 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (16 pages) |
26 January 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (16 pages) |
26 January 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (16 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 June 2007 | Return made up to 01/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 May 2005 | Return made up to 01/03/05; full list of members
|
6 May 2005 | Return made up to 01/03/05; full list of members
|
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 May 2004 | Return made up to 01/03/04; full list of members
|
24 May 2004 | Return made up to 01/03/04; full list of members
|
18 May 2004 | Return made up to 01/03/03; full list of members
|
18 May 2004 | Return made up to 01/03/03; full list of members
|
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 September 2002 | Return made up to 01/03/01; full list of members (7 pages) |
24 September 2002 | Return made up to 01/03/02; full list of members
|
24 September 2002 | Return made up to 01/03/02; full list of members
|
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
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) |
24 March 2000 | Return made up to 01/03/00; full list of members
|
24 March 2000 | Return made up to 01/03/00; full list of members
|
18 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 March 1999 | Return made up to 01/03/99; no change of members
|
24 March 1999 | Return made up to 01/03/99; no change of members
|
21 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: the martlets, 66 park lane, knebworth, herts SG3 6PW (1 page) |
21 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: the martlets, 66 park lane, knebworth, herts SG3 6PW (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
27 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
27 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
1 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
12 June 1991 | Return made up to 01/03/91; full list of members (7 pages) |
1 March 1990 | Incorporation (12 pages) |