Gravesend
Kent
DA12 1BG
Director Name | Ms Kay Patricia Reynolds |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(24 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Roger John Easterby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(24 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr David Harold Winston Turner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2011(19 years after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Director Name | Mr Michael John Deasley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Role | Builder |
Correspondence Address | Lilyfields Horsham Lane Ewhurst Surrey GU6 7RT |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 39 Addlestead Road East Peckham Tonbridge Kent TN12 5DP |
Director Name | Shirley Sylvia Green |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2003) |
Role | Teacher |
Correspondence Address | 44 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Director Name | Howard Mead Baker |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 9 Melbourne Quays West Street Gravesend Kent DA11 0BX |
Director Name | Roy Donald Harden |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2002) |
Role | Cable Jointer |
Correspondence Address | 27 Melbourne Quay Gravesend Kent DA11 0BX |
Director Name | Terence John Fry |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2003) |
Role | Security Superviser |
Correspondence Address | 20 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Director Name | Thomas James Palmer |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 2005) |
Role | Water Man |
Correspondence Address | 29 Melbourne Ouav West Street Gravesend Kent DA11 0BX |
Director Name | Mr Norman Green |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 June 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Director Name | Mr Norman Green |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 July 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Director Name | Mr Roger John Easterby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 July 2005) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Director Name | Reginald George Dodd |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 2007) |
Role | Retired |
Correspondence Address | 40 Melbourne Quays West Street Gravesend Kent DA11 0BX |
Director Name | Susan Patricia Bennett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2010) |
Role | Port Co Ordination Instructor |
Correspondence Address | 28 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Secretary Name | Alan Vivian Maltby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(15 years after company formation) |
Appointment Duration | 3 years (resigned 01 October 2010) |
Role | Ch Surveyor |
Correspondence Address | 18 Stone Street Gravesend Kent DA11 0NH |
Director Name | Mr Norman Green |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(15 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 15 June 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Director Name | Mr Anthony John Furze |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Director Name | Ms Genine Cain |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 September 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 41 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Secretary Name | Ms Genine Cain |
---|---|
Status | Resigned |
Appointed | 22 February 2011(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 2011) |
Role | Company Director |
Correspondence Address | 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr David Ronald Bogue |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(19 years after company formation) |
Appointment Duration | 12 months (resigned 03 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 Melbourne Quay West Street Gravesend Kent |
Director Name | Mr Roger John Easterby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(19 years after company formation) |
Appointment Duration | 1 day (resigned 09 September 2011) |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Director Name | Mr Roger John Easterby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2011(19 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 2012) |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Director Name | Mrs Susan Carol Barnes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Director Name | Mr Derrick Robert Paterson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(22 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 August 2015) |
Role | Aml Assurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mrs Pamela Henley Latham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(22 years after company formation) |
Appointment Duration | 2 years (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 1994) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2007) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
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 |
Year | 2014 |
---|---|
Turnover | £2,300 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
---|---|
11 August 2017 | Termination of appointment of Gordon Southgate as a director on 10 February 2017 (1 page) |
22 March 2017 | Total exemption full accounts made up to 24 June 2016 (7 pages) |
1 November 2016 | Appointment of Mr Gordon Southgate as a director on 19 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Roger John Easterby as a director on 14 September 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
19 September 2016 | Appointment of Ms Kay Patricia Reynolds as a director on 14 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Pamela Henley Latham as a director on 14 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Barry Narvic Porter as a director on 14 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Susan Carol Barnes as a director on 14 September 2016 (1 page) |
16 March 2016 | Total exemption full accounts made up to 24 June 2015 (7 pages) |
22 October 2015 | Annual return made up to 1 September 2015 no member list (6 pages) |
22 October 2015 | Annual return made up to 1 September 2015 no member list (6 pages) |
20 August 2015 | Termination of appointment of Derrick Robert Paterson as a director on 20 August 2015 (1 page) |
23 March 2015 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
24 October 2014 | Appointment of Mr Derrick Robert Paterson as a director on 28 August 2014 (2 pages) |
22 October 2014 | Annual return made up to 1 September 2014 no member list (7 pages) |
22 October 2014 | Annual return made up to 1 September 2014 no member list (7 pages) |
22 October 2014 | Termination of appointment of Gordon Southgate as a director on 28 August 2014 (1 page) |
17 October 2014 | Appointment of Mrs Pamela Henley Latham as a director on 28 August 2014 (2 pages) |
29 January 2014 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
10 October 2013 | Annual return made up to 1 September 2013 no member list (5 pages) |
10 October 2013 | Annual return made up to 1 September 2013 no member list (5 pages) |
9 October 2013 | Appointment of Mrs Susan Carol Barnes as a director (2 pages) |
27 March 2013 | Total exemption full accounts made up to 24 June 2012 (7 pages) |
26 October 2012 | Appointment of Mr Barry Narvic Porter as a director (2 pages) |
4 October 2012 | Annual return made up to 1 September 2012 no member list (5 pages) |
4 October 2012 | Annual return made up to 1 September 2012 no member list (5 pages) |
2 October 2012 | Termination of appointment of Roger Easterby as a director (1 page) |
7 September 2012 | Termination of appointment of David Bogue as a director (1 page) |
28 June 2012 | Appointment of Ms Margaret Ellen Savage as a director (2 pages) |
4 May 2012 | Termination of appointment of Norman Green as a director (1 page) |
4 May 2012 | Termination of appointment of Roger Easterby as a director (1 page) |
21 March 2012 | Total exemption full accounts made up to 24 June 2011 (9 pages) |
16 February 2012 | Appointment of Mr Roger John Easterby as a director (2 pages) |
15 February 2012 | Termination of appointment of Roger Easterby as a director (1 page) |
25 January 2012 | Appointment of Mr Roger John Easterby as a director (2 pages) |
25 January 2012 | Appointment of Mr Roger John Easterby as a director (2 pages) |
18 January 2012 | Termination of appointment of Genine Cain as a director (1 page) |
11 January 2012 | Termination of appointment of David Wakelin as a director (1 page) |
27 October 2011 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 27 October 2011 (1 page) |
26 October 2011 | Annual return made up to 1 September 2011 no member list (5 pages) |
26 October 2011 | Annual return made up to 1 September 2011 no member list (5 pages) |
24 October 2011 | Appointment of Mr David Ronald Bogue as a director (2 pages) |
21 October 2011 | Appointment of Mr Norman Green as a director (2 pages) |
21 October 2011 | Appointment of Mr Gordon Southgate as a director
|
21 October 2011 | Appointment of Mr David John Wakelin as a director (2 pages) |
23 September 2011 | Appointment of Mr Gordon Southgate as a director (2 pages) |
13 September 2011 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
13 September 2011 | Termination of appointment of Genine Cain as a secretary (1 page) |
12 September 2011 | Registered office address changed from 41 Melbourne Quay West Street Gravesend Kent DA11 0BX United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Termination of appointment of a director (1 page) |
9 September 2011 | Termination of appointment of Anthony John Furze as a director (1 page) |
9 September 2011 | Termination of appointment of Margaret Ellen Savage as a director (1 page) |
9 September 2011 | Termination of appointment of Barry Porter as a director (1 page) |
22 February 2011 | Appointment of Ms Genine Cain as a secretary (1 page) |
22 February 2011 | Director's details changed for Mrs Genine Nash on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 22 February 2011 (1 page) |
17 December 2010 | Termination of appointment of Caxtons Commercial Limited as a secretary (1 page) |
18 November 2010 | Annual return made up to 1 September 2010 no member list (2 pages) |
18 November 2010 | Annual return made up to 1 September 2010 no member list (2 pages) |
8 November 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
3 November 2010 | Termination of appointment of Alan Maltby as a secretary (2 pages) |
26 October 2010 | Appointment of Ms Margaret Ellen Savage as a director (2 pages) |
26 October 2010 | Appointment of Mrs Genine Nash as a director (2 pages) |
26 October 2010 | Appointment of Mr Barry Narvic Porter as a director (2 pages) |
26 October 2010 | Appointment of Mr Anthony John Furze as a director (2 pages) |
22 October 2010 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
12 October 2010 | Registered office address changed from Station House 18 Stone Street Gravesend Kent DA11 0NH on 12 October 2010 (2 pages) |
16 August 2010 | Termination of appointment of Mary Sargeant as a director (2 pages) |
16 August 2010 | Termination of appointment of Susan Bennett as a director (2 pages) |
16 August 2010 | Termination of appointment of Christine Spooner as a director (2 pages) |
28 October 2009 | Annual return made up to 30 September 2009 (10 pages) |
14 October 2009 | Total exemption small company accounts made up to 24 June 2009 (8 pages) |
13 July 2009 | Appointment terminated director norman green (1 page) |
16 April 2009 | Appointment terminated director paul ventham (1 page) |
4 April 2009 | Annual return made up to 01/09/08 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
7 November 2008 | Director appointed norman green (2 pages) |
7 November 2008 | Director appointed mary sargeant (3 pages) |
7 November 2008 | Director appointed christine spooner (2 pages) |
28 October 2008 | Appointment terminated director gordon southgate (1 page) |
20 March 2008 | Total exemption full accounts made up to 24 June 2007 (9 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 49/50 windmill street gravesend kent DA12 1BG (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Annual return made up to 01/09/07 (2 pages) |
20 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
7 June 2007 | Accounts made up to 24 June 2006 (12 pages) |
28 December 2006 | New director appointed (3 pages) |
19 December 2006 | Director resigned (1 page) |
9 October 2006 | Annual return made up to 01/09/06 (5 pages) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
24 January 2006 | Accounts made up to 24 June 2005 (8 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Annual return made up to 01/09/05 (4 pages) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
15 March 2005 | Accounts made up to 24 June 2004 (9 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (1 page) |
21 September 2004 | Annual return made up to 01/09/04 (6 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (1 page) |
16 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
8 February 2004 | Accounts made up to 24 June 2003 (9 pages) |
23 January 2004 | New director appointed (1 page) |
10 October 2003 | Annual return made up to 01/09/03 (6 pages) |
1 October 2003 | Secretary's particulars changed (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
23 June 2003 | Accounting reference date extended from 23/06/03 to 24/06/03 (1 page) |
29 April 2003 | Accounts made up to 24 June 2002 (9 pages) |
15 April 2003 | Director resigned (1 page) |
10 September 2002 | Annual return made up to 01/09/02 (5 pages) |
26 June 2002 | Director resigned (1 page) |
10 April 2002 | Accounts made up to 24 June 2001 (9 pages) |
19 September 2001 | Annual return made up to 01/09/01 (6 pages) |
26 April 2001 | Accounts made up to 24 June 2000 (9 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (1 page) |
6 November 2000 | Annual return made up to 01/09/00 (4 pages) |
11 October 2000 | Director resigned (2 pages) |
16 August 2000 | Director resigned (1 page) |
28 April 2000 | Accounts made up to 24 June 1999 (9 pages) |
24 November 1999 | Director resigned (1 page) |
2 November 1999 | Annual return made up to 01/09/99
|
4 May 1999 | Accounts made up to 23 June 1998 (7 pages) |
2 November 1998 | Annual return made up to 01/09/98 (6 pages) |
13 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
29 April 1998 | Accounts made up to 30 June 1997 (7 pages) |
12 October 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
17 March 1997 | Accounts made up to 30 June 1996 (8 pages) |
28 August 1996 | Annual return made up to 01/09/96
|
29 December 1995 | Annual return made up to 01/09/95 (4 pages) |
22 November 1995 | Accounts made up to 30 June 1995 (8 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
1 September 1992 | Incorporation (23 pages) |