Wainscott
Rochester
Kent
ME3 8FG
Director Name | Mr Jason Wellard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2009(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 28 Orchard Avenue Gravesend Kent DA11 7NX |
Director Name | Natalie Williams |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Banking |
Country of Residence | Uk Kent |
Correspondence Address | 41 Windmill Street Gravesend Kent DA12 1BA |
Director Name | Mr Graham Lane |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(27 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orange Property Services 41 Windmill Street Gravesend Kent DA12 1BA |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Peter John Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 September 1997) |
Role | Building Company Director |
Correspondence Address | 3 Wytherling Close Bearsted Maidstone Kent ME14 4QB |
Director Name | Mr Malcolm George Ireland |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 September 1997) |
Role | Building Co Director |
Country of Residence | England |
Correspondence Address | Noahs Ark Cottage East Sutton Road Headcorn Kent TN27 9PS |
Secretary Name | Mr Malcolm George Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 September 1997) |
Role | Building Co Director |
Country of Residence | England |
Correspondence Address | Noahs Ark Cottage East Sutton Road Headcorn Kent TN27 9PS |
Director Name | Martin Kenneth Steven Clarke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1999) |
Role | Sole Trader |
Correspondence Address | 8 Echo Court Gravesend Kent DA12 5LB |
Director Name | Thomas Arthur Stewart |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 2004) |
Role | Company Director |
Correspondence Address | 3 Echo Court Sun Lane Gravesend Kent DA12 5LB |
Secretary Name | Martin Kenneth Steven Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1999) |
Role | Sole Trader |
Correspondence Address | 8 Echo Court Gravesend Kent DA12 5LB |
Director Name | Rodney Lewis Money |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 February 2009) |
Role | Engineer |
Correspondence Address | 2 Farrell Court The Laurels High Road Wilmington Dartford Kent DA2 7DT |
Director Name | John Kenneth Short |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2005) |
Role | Retired |
Correspondence Address | 4 Echo Court Sun Lane Gravesend Kent DA12 5LB |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(7 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 27 Sefton Road Croydon Surrey CR0 7HS |
Director Name | Renee Lilian White |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 May 2011) |
Role | Company Director |
Correspondence Address | 1 Echo Court Sun Lane Gravesend Kent DA12 5LB |
Director Name | Sheila Mary Stewart |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 May 2011) |
Role | Company Director |
Correspondence Address | 3 Echo Court Sun Lane Gravesend Kent DA12 5LB |
Director Name | Marsha Thomas |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 February 2016) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Echo Court Sun Lane Gravesend Kent DA12 5LB |
Director Name | Miss Alexandra Jane Exeter |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orange Property Services 41 Windmill Street Gravesend Kent DA12 1BA |
Registered Address | Orange Property Services 41 Windmill Street Gravesend Kent DA12 1BA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Greer 6.25% Ordinary |
---|---|
1 at £1 | Miss Marsha Thomas 6.25% Ordinary |
1 at £1 | Mr J.k. Short & Mrs J.k. Short 6.25% Ordinary |
1 at £1 | Mr M.k.s. Clarke 6.25% Ordinary |
1 at £1 | Mr S. George 6.25% Ordinary |
1 at £1 | Mr S. Giles 6.25% Ordinary |
1 at £1 | Mr Saunders 6.25% Ordinary |
1 at £1 | Mrs Exeter 6.25% Ordinary |
1 at £1 | Mrs Melon 6.25% Ordinary |
1 at £1 | Mrs Renee Lilian White 6.25% Ordinary |
1 at £1 | Mrs S. Stewart 6.25% Ordinary |
1 at £1 | Ms D. Forest 6.25% Ordinary |
1 at £1 | T. Ranford 6.25% Ordinary |
3 at £1 | Mr J. Wellard 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,590 |
Cash | £16,888 |
Current Liabilities | £1,298 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
6 April 2024 | Total exemption full accounts made up to 31 December 2023 (5 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
20 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
20 June 2023 | Change of details for Miss Nicola Ann Leaney as a person with significant control on 16 June 2019 (2 pages) |
20 June 2023 | Secretary's details changed for Miss Nicola Ann Leaney on 16 June 2019 (1 page) |
26 August 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
8 August 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
12 June 2022 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 June 2019 | Appointment of Mr Graham Lane as a director on 12 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Alexandra Jane Exeter as a director on 12 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
21 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 August 2017 | Notification of Nicola Ann Leaney as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Nicola Ann Leaney as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
27 July 2017 | Notification of Jason Wellard as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Jason Wellard as a person with significant control on 6 April 2016 (2 pages) |
18 October 2016 | Appointment of Miss Alexandra Jane Exeter as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Miss Alexandra Jane Exeter as a director on 18 October 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
6 April 2016 | Appointment of Natalie Williams as a director on 4 February 2016 (3 pages) |
6 April 2016 | Appointment of Natalie Williams as a director on 4 February 2016 (3 pages) |
18 February 2016 | Termination of appointment of Marsha Thomas as a director on 4 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Marsha Thomas as a director on 4 February 2016 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 July 2014 | Secretary's details changed for Miss Nicola Ann Leaney on 16 June 2014 (1 page) |
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Miss Nicola Ann Leaney on 16 June 2014 (1 page) |
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Jason Wellard on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Jason Wellard on 1 January 2011 (2 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Jason Wellard on 1 January 2011 (2 pages) |
12 May 2011 | Termination of appointment of Renee White as a director (2 pages) |
12 May 2011 | Termination of appointment of Sheila Stewart as a director (2 pages) |
12 May 2011 | Appointment of Marsha Thomas as a director (3 pages) |
12 May 2011 | Termination of appointment of Sheila Stewart as a director (2 pages) |
12 May 2011 | Termination of appointment of Renee White as a director (2 pages) |
12 May 2011 | Appointment of Marsha Thomas as a director (3 pages) |
2 October 2010 | Annual return made up to 17 August 2010 (15 pages) |
2 October 2010 | Annual return made up to 17 August 2010 (15 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
18 September 2009 | Return made up to 01/06/09; full list of members (9 pages) |
18 September 2009 | Director appointed jason wellard (2 pages) |
18 September 2009 | Return made up to 01/06/09; full list of members (9 pages) |
18 September 2009 | Director appointed jason wellard (2 pages) |
14 September 2009 | Appointment terminated director rodney money (1 page) |
14 September 2009 | Appointment terminated director rodney money (1 page) |
27 November 2008 | Return made up to 01/06/08; full list of members (10 pages) |
27 November 2008 | Secretary's change of particulars / nicola leaney / 01/05/2008 (1 page) |
27 November 2008 | Return made up to 01/06/08; full list of members (10 pages) |
27 November 2008 | Secretary's change of particulars / nicola leaney / 01/05/2008 (1 page) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
24 July 2007 | Return made up to 01/06/07; change of members (7 pages) |
24 July 2007 | Return made up to 01/06/07; change of members (7 pages) |
6 January 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
6 January 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Return made up to 01/06/06; full list of members (12 pages) |
13 July 2006 | Return made up to 01/06/06; full list of members (12 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
1 August 2005 | Return made up to 01/06/05; full list of members
|
1 August 2005 | Return made up to 01/06/05; full list of members
|
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (5 pages) |
5 July 2004 | Return made up to 01/06/04; full list of members
|
5 July 2004 | Return made up to 01/06/04; full list of members
|
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
17 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
17 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
6 June 2003 | Return made up to 01/06/03; full list of members
|
6 June 2003 | Return made up to 01/06/03; full list of members
|
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: c/o property m`tnce & mgt srvs 1ST floor sidda house 350 lower addiscombe road croydon CR9 7AX (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: c/o property m`tnce & mgt srvs 1ST floor sidda house 350 lower addiscombe road croydon CR9 7AX (1 page) |
16 August 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 01/06/02; no change of members (6 pages) |
17 June 2002 | Return made up to 01/06/02; no change of members (6 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
13 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: the pepper hill depot station road southfleet gravesend kent DA13 9PA (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: the pepper hill depot station road southfleet gravesend kent DA13 9PA (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Return made up to 01/06/99; full list of members
|
13 July 1999 | Return made up to 01/06/99; full list of members
|
4 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 September 1998 | Return made up to 01/06/98; full list of members (6 pages) |
16 September 1998 | Return made up to 01/06/98; full list of members (6 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: w h simmonds & son the square wrotham sevenoaks TN15 7AH (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: w h simmonds & son the square wrotham sevenoaks TN15 7AH (1 page) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Return made up to 01/06/97; change of members (6 pages) |
20 June 1997 | Return made up to 01/06/97; change of members (6 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
2 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
31 May 1995 | Return made up to 01/06/95; change of members (6 pages) |
31 May 1995 | Return made up to 01/06/95; change of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
11 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
11 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
1 June 1992 | Incorporation (11 pages) |
1 June 1992 | Incorporation (11 pages) |