Tankerton
Whitstable
Kent
CT5 2HJ
Director Name | Nigel David Griffiths |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Ellis Road Tankerton Whitstable Kent CT5 2AX |
Secretary Name | John William Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lark Rise Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Secretary Name | Mr Stephen Barry Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Pier Avenue Tankerton Whitstable Kent CT5 2HJ |
Secretary Name | Rosemary Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 February 2012) |
Role | Retired |
Correspondence Address | 4 Shrub Hill Road Chestfield Whitstable Kent CT5 3NZ |
Secretary Name | Mr Nigel David Griffiths |
---|---|
Status | Resigned |
Appointed | 04 February 2012(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | House No 252/20 Soi 94/1, Petchkasam Road Tambon Hua Hin Ampour Hau Hin, 77110 Prachaup Khiri Khan 77110 |
Website | www.thanet-international.com |
---|
Registered Address | 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £375,059 |
Cash | £506,930 |
Current Liabilities | £214,898 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
22 March 1999 | Delivered 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 |
---|
11 August 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
15 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 July 2017 | Termination of appointment of Nigel David Griffiths as a secretary on 11 August 2016 (1 page) |
28 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
28 July 2017 | Termination of appointment of Nigel David Griffiths as a secretary on 11 August 2016 (1 page) |
28 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2012 | Appointment of Mr Nigel David Griffiths as a secretary (2 pages) |
29 March 2012 | Appointment of Mr Nigel David Griffiths as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Rosemary Griffiths as a secretary (1 page) |
28 March 2012 | Termination of appointment of Rosemary Griffiths as a secretary (1 page) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
21 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
28 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 December 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
1 June 2001 | Company name changed thanet international merchants l imited\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed thanet international merchants l imited\certificate issued on 01/06/01 (2 pages) |
16 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
30 March 1999 | Particulars of mortgage/charge (5 pages) |
30 March 1999 | Particulars of mortgage/charge (5 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
27 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
7 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
11 August 1996 | Return made up to 10/07/96; full list of members
|
11 August 1996 | Return made up to 10/07/96; full list of members
|
30 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
20 July 1995 | Return made up to 10/07/95; no change of members
|
20 July 1995 | Return made up to 10/07/95; no change of members
|
20 July 1993 | Return made up to 10/07/93; full list of members (5 pages) |
20 July 1993 | Return made up to 10/07/93; full list of members (5 pages) |
28 August 1992 | Ad 13/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 1992 | Ad 13/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1992 | Incorporation (18 pages) |
10 July 1992 | Incorporation (18 pages) |