Gravesend
Kent
DA12 1BB
Secretary Name | Mrs Susan Jennifer Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2009(17 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Pa / Secretary |
Correspondence Address | 57 Windmill Street Gravesend Kent DA12 1BB |
Director Name | Mrs Suryani Horton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 19 February 2020(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Windmill Street Gravesend DA12 1BB |
Director Name | Mr Malcolm Charles Horton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tutt Hill Farmhouse Westwell Lane Hothfield Ashford Kent TN26 1AH |
Director Name | Mrs Valerie May Horton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Publisher |
Correspondence Address | Tutt Hill Farmhouse Westwell Lane, Hothfield Ashford Kent TN26 1AH |
Secretary Name | Mrs Valerie May Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Tutt Hill Farmhouse Westwell Lane, Hothfield Ashford Kent TN26 1AH |
Director Name | Susan Anne Grant |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 September 2007) |
Role | Pa/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Englefield Crescent Cliffe Woods Rochester Kent ME3 8HD |
Secretary Name | Susan Anne Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Englefield Crescent Cliffe Woods Rochester Kent ME3 8HD |
Secretary Name | Phil Jonathan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2009) |
Role | Accountant |
Correspondence Address | 47 Haig Avenue Chatham Kent ME4 5UF |
Director Name | Mrs Anne Thomas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 2009) |
Role | Secretary |
Correspondence Address | Grove Wood Farm Watery Lane Westwell Ashford Kent TN25 4JL |
Director Name | Roland Thomas |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 2009) |
Role | Exhibition Servies Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Grove Wood Farm Watery Lane Westwell Ashford Kent TN25 4JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | contemporarywatercolours.co.uk |
---|---|
Telephone | 01474 535922 |
Telephone region | Gravesend |
Registered Address | 57 Windmill Street Gravesend Kent DA12 1BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Malcolm Charles Horton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
21 March 2000 | Delivered on: 31 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
28 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
19 February 2020 | Appointment of Mrs Suryani Horton as a director on 19 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
18 February 2020 | Director's details changed for Mr Malcolm Charles Horton on 18 February 2020 (2 pages) |
18 February 2020 | Secretary's details changed for Mrs Susan Jennifer Burgess on 18 February 2020 (1 page) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
14 November 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 May 2018 | Resolutions
|
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mrs Susan Jennifer Johnson on 11 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Mrs Susan Jennifer Johnson on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 March 2009 | Appointment terminated secretary phil richards (1 page) |
5 March 2009 | Appointment terminated director roland thomas (1 page) |
5 March 2009 | Appointment terminated director anne thomas (1 page) |
5 March 2009 | Appointment terminated secretary phil richards (1 page) |
5 March 2009 | Secretary appointed mrs susan jennifer johnson (1 page) |
5 March 2009 | Appointment terminated director roland thomas (1 page) |
5 March 2009 | Secretary appointed mrs susan jennifer johnson (1 page) |
5 March 2009 | Appointment terminated director anne thomas (1 page) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 September 2008 | Partial exemption accounts made up to 30 April 2008 (6 pages) |
5 September 2008 | Partial exemption accounts made up to 30 April 2008 (6 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
13 November 2007 | Partial exemption accounts made up to 30 April 2007 (6 pages) |
13 November 2007 | Partial exemption accounts made up to 30 April 2007 (6 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 57 windmill street gravesend kent DA12 1BB (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 57 windmill street gravesend kent DA12 1BB (1 page) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | New secretary appointed (2 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
28 September 2006 | Partial exemption accounts made up to 30 April 2006 (6 pages) |
28 September 2006 | Partial exemption accounts made up to 30 April 2006 (6 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
8 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
15 June 2005 | Partial exemption accounts made up to 30 April 2005 (6 pages) |
15 June 2005 | Partial exemption accounts made up to 30 April 2005 (6 pages) |
3 March 2005 | Partial exemption accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Partial exemption accounts made up to 30 April 2004 (7 pages) |
29 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
29 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 June 2003 | Return made up to 02/07/03; full list of members (7 pages) |
26 June 2003 | Return made up to 02/07/03; full list of members (7 pages) |
20 May 2003 | Company name changed watercolour trustees LTD\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed watercolour trustees LTD\certificate issued on 20/05/03 (2 pages) |
10 May 2003 | Resolutions
|
10 May 2003 | Resolutions
|
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
12 April 2002 | Amended accounts made up to 30 April 2001 (5 pages) |
12 April 2002 | Amended accounts made up to 30 April 2001 (5 pages) |
22 February 2002 | Partial exemption accounts made up to 30 April 2001 (6 pages) |
22 February 2002 | Partial exemption accounts made up to 30 April 2001 (6 pages) |
12 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 July 2000 | Return made up to 14/07/00; full list of members
|
31 July 2000 | Return made up to 14/07/00; full list of members
|
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 July 1999 | Return made up to 14/07/99; no change of members
|
16 July 1999 | Return made up to 14/07/99; no change of members
|
13 April 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
13 April 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
21 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
21 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Company name changed contemporary watercolours LTD\certificate issued on 26/09/97 (2 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Company name changed contemporary watercolours LTD\certificate issued on 26/09/97 (2 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
17 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
2 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
2 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
17 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
8 August 1995 | Company name changed alumni watercolours LIMITED\certificate issued on 09/08/95 (4 pages) |
8 August 1995 | Company name changed alumni watercolours LIMITED\certificate issued on 09/08/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |