Chelsfield Park
Orpington
Kent
BR6 6HP
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2002(11 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Miss Tina King |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Chargehand Supervisor |
Correspondence Address | 92 Cecil Road Gravesend Kent DA11 7DG |
Director Name | Mr John Laker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Painter |
Correspondence Address | 8 Salem Place Northfleet Gravesend Kent DA11 9QA |
Director Name | Miss Gillian May |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Dispatch Controller |
Correspondence Address | 9 Salem Place Northfleet Gravesend Kent DA11 9QA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Adrienne Carol Bianchet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Salem Place Northfleet Gravesend Kent DA11 9QA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Stephen Eugene Demwell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1995) |
Role | Maintenance Pipe Fitter |
Correspondence Address | 12 Shepherd Street Northfleet Gravesend Kent DA11 9PX |
Director Name | Tania Anne Spinks |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 2001) |
Role | Admin Clerk |
Correspondence Address | 8 Napier Road Northfleet Gravesend Kent DA11 7BY |
Director Name | Barry Martyn Spinks |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 December 2001) |
Role | Sales Executive |
Correspondence Address | 8 Napier Road Northfleet Gravesend Kent DA11 7BY |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 13 Kings Cottages Maidstone Road Wateringbury Kent ME18 5ER |
Director Name | Stephen Peter Gay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2005) |
Role | Stonemason |
Correspondence Address | Badger 27 Poplicans Road Cuxton Kent ME2 1EH |
Director Name | Andrea Mary Scott |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(10 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 March 2019) |
Role | Retired Physiotherapist |
Correspondence Address | 15 Salem Place Shepherd Street Northfleet Kent DA11 9QA |
Director Name | Tracie Simmonds |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 2012) |
Role | Office Manager |
Correspondence Address | 55 Richmond Road Whitstable Kent CT5 3PH |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
375 at £1 | Miss Seema Bassi 8.33% Ordinary |
---|---|
375 at £1 | Mr Donald Hooper 8.33% Ordinary |
375 at £1 | Mr I. Grout 8.33% Ordinary |
375 at £1 | Mr J. Mcgirr 8.33% Ordinary |
375 at £1 | Mr Jamie Buckley-turpin 8.33% Ordinary |
375 at £1 | Mr Liam Richard Shears & Ms Lorraine Gower 8.33% Ordinary |
375 at £1 | Mr M. Eden 8.33% Ordinary |
375 at £1 | Mr Matthew Clayton 8.33% Ordinary |
375 at £1 | Mr S.i. Turner & Mrs A.j. Turner 8.33% Ordinary |
375 at £1 | Mrs Andrea Mary Scott 8.33% Ordinary |
375 at £1 | Ms Sefika Saban 8.33% Ordinary |
374 at £1 | Mrs Rachel Evans 8.31% Ordinary |
1 at £1 | Mrs Stephanie Georgina Locke 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £305 |
Net Worth | £4,472 |
Current Liabilities | £240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
24 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
---|---|
5 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 March 2020 | Termination of appointment of Andrea Mary Scott as a director on 21 March 2019 (1 page) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
7 November 2017 | Second filing of Confirmation Statement dated 19/03/2017 (11 pages) |
7 November 2017 | Second filing of Confirmation Statement dated 19/03/2017 (11 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Second filing of the annual return made up to 19 March 2015 (22 pages) |
8 September 2017 | Second filing of the annual return made up to 19 March 2015 (22 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
21 March 2017 | 19/03/17 Statement of Capital gbp 4500
|
21 March 2017 | 19/03/17 Statement of Capital gbp 4500
|
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Termination of appointment of Tracie Simmonds as a director (1 page) |
29 March 2012 | Termination of appointment of Tracie Simmonds as a director (1 page) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from , 49-50 Windmill Street, Gravesend, Kent, DA12 1BG on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from , 49-50 Windmill Street, Gravesend, Kent, DA12 1BG on 16 March 2012 (1 page) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (8 pages) |
4 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (7 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (7 pages) |
13 October 2008 | Return made up to 19/03/08; full list of members; amend (8 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 October 2008 | Return made up to 19/03/08; full list of members; amend (8 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 April 2008 | Return made up to 19/03/08; full list of members (7 pages) |
8 April 2008 | Return made up to 19/03/08; full list of members (7 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
21 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 April 2007 | Return made up to 19/03/07; full list of members (4 pages) |
5 April 2007 | Return made up to 19/03/07; full list of members (4 pages) |
19 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
22 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
21 April 2005 | New secretary appointed (1 page) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 May 2004 | Return made up to 19/03/04; full list of members (8 pages) |
12 May 2004 | Return made up to 19/03/04; full list of members (8 pages) |
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
7 April 2003 | Return made up to 19/03/03; no change of members (5 pages) |
7 April 2003 | Return made up to 19/03/03; no change of members (5 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
27 March 2003 | New secretary appointed (1 page) |
27 March 2003 | New secretary appointed (1 page) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
23 April 2002 | New director appointed (1 page) |
23 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
23 April 2002 | New director appointed (1 page) |
23 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
23 April 2002 | New director appointed (1 page) |
23 April 2002 | New director appointed (1 page) |
6 February 2002 | Accounting reference date shortened from 05/04/02 to 31/12/01 (1 page) |
6 February 2002 | Accounting reference date shortened from 05/04/02 to 31/12/01 (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 15 salem place northfleet kent DA11 9QA (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 15 salem place, northfleet, kent, DA11 9QA (1 page) |
30 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 March 2000 | Return made up to 19/03/00; full list of members (9 pages) |
30 March 2000 | Return made up to 19/03/00; full list of members (9 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 April 1999 | Director's particulars changed (1 page) |
30 April 1999 | Director's particulars changed (1 page) |
30 April 1999 | Director's particulars changed (1 page) |
30 April 1999 | Director's particulars changed (1 page) |
29 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
11 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 March 1998 | Return made up to 20/03/98; full list of members (7 pages) |
24 March 1998 | Return made up to 20/03/98; full list of members (7 pages) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
21 April 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 April 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 April 1997 | Return made up to 26/03/97; change of members (7 pages) |
2 April 1997 | Return made up to 26/03/97; change of members (7 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 July 1996 | Director's particulars changed (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 11/03/96; change of members (5 pages) |
1 May 1996 | Return made up to 11/03/96; change of members (5 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 March 1991 | Incorporation (16 pages) |
11 March 1991 | Incorporation (16 pages) |