Company NameThanet International Limited
DirectorStephen Barry Griffiths
Company StatusActive
Company Number02730172
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Barry Griffiths
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Pier Avenue
Tankerton
Whitstable
Kent
CT5 2HJ
Director NameNigel David Griffiths
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Ellis Road
Tankerton
Whitstable
Kent
CT5 2AX
Secretary NameJohn William Lord
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLark Rise Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Secretary NameMr Stephen Barry Griffiths
NationalityBritish
StatusResigned
Appointed13 July 1992(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Pier Avenue
Tankerton
Whitstable
Kent
CT5 2HJ
Secretary NameRosemary Griffiths
NationalityBritish
StatusResigned
Appointed18 November 2002(10 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 February 2012)
RoleRetired
Correspondence Address4 Shrub Hill Road
Chestfield
Whitstable
Kent
CT5 3NZ
Secretary NameMr Nigel David Griffiths
StatusResigned
Appointed04 February 2012(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 August 2016)
RoleCompany Director
Correspondence AddressHouse No 252/20
Soi 94/1, Petchkasam Road Tambon Hua Hin
Ampour Hau Hin, 77110
Prachaup Khiri Khan
77110

Contact

Websitewww.thanet-international.com

Location

Registered Address8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£375,059
Cash£506,930
Current Liabilities£214,898

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

22 March 1999Delivered on: 30 March 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Baclays high interest business acount number 00978442. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

11 August 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
8 August 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
21 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
15 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
23 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 July 2017Termination of appointment of Nigel David Griffiths as a secretary on 11 August 2016 (1 page)
28 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
28 July 2017Termination of appointment of Nigel David Griffiths as a secretary on 11 August 2016 (1 page)
28 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2012Appointment of Mr Nigel David Griffiths as a secretary (2 pages)
29 March 2012Appointment of Mr Nigel David Griffiths as a secretary (2 pages)
28 March 2012Termination of appointment of Rosemary Griffiths as a secretary (1 page)
28 March 2012Termination of appointment of Rosemary Griffiths as a secretary (1 page)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 July 2009Return made up to 10/07/09; full list of members (3 pages)
22 July 2009Return made up to 10/07/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2008Return made up to 10/07/08; full list of members (3 pages)
21 July 2008Return made up to 10/07/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 July 2007Return made up to 10/07/07; full list of members (3 pages)
24 July 2007Return made up to 10/07/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 July 2006Return made up to 10/07/06; full list of members (3 pages)
28 July 2006Return made up to 10/07/06; full list of members (3 pages)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Secretary's particulars changed (1 page)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 July 2005Return made up to 10/07/05; full list of members (3 pages)
21 July 2005Return made up to 10/07/05; full list of members (3 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 July 2004Return made up to 10/07/04; full list of members (6 pages)
27 July 2004Return made up to 10/07/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 July 2003Return made up to 10/07/03; full list of members (6 pages)
23 July 2003Return made up to 10/07/03; full list of members (6 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 December 2002Director resigned (1 page)
24 July 2002Return made up to 10/07/02; full list of members (7 pages)
24 July 2002Return made up to 10/07/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 July 2001Return made up to 10/07/01; full list of members (6 pages)
20 July 2001Return made up to 10/07/01; full list of members (6 pages)
1 June 2001Company name changed thanet international merchants l imited\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed thanet international merchants l imited\certificate issued on 01/06/01 (2 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 August 2000Return made up to 10/07/00; full list of members (6 pages)
30 August 2000Return made up to 10/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 July 1999Return made up to 10/07/99; full list of members (6 pages)
21 July 1999Return made up to 10/07/99; full list of members (6 pages)
30 March 1999Particulars of mortgage/charge (5 pages)
30 March 1999Particulars of mortgage/charge (5 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 July 1998Return made up to 10/07/98; no change of members (4 pages)
24 July 1998Return made up to 10/07/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 July 1997Return made up to 10/07/97; no change of members (4 pages)
27 July 1997Return made up to 10/07/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
7 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
11 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
20 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1993Return made up to 10/07/93; full list of members (5 pages)
20 July 1993Return made up to 10/07/93; full list of members (5 pages)
28 August 1992Ad 13/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1992Ad 13/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1992Incorporation (18 pages)
10 July 1992Incorporation (18 pages)