Meopham
Gravesend
Kent
DA13 0UE
Director Name | Mr David Stuart Moore |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1993(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 18 Glimmer Way Wainscott Rochester Kent ME3 8FL |
Secretary Name | Mr Martin Geoffrey Nuttall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White Horse Farm White Horse Lane Meopham Gravesend Kent DA13 0UE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | granthazenewbury.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Old West Barn Highcross Road Southfleet Gravesend Kent DA13 9PH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Southfleet |
Ward | Longfield, New Barn and Southfleet |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Grant Haze LTD 99.00% Ordinary |
---|---|
1 at £1 | M.g. Nuttall & Shareholder Name Missing 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,322 |
Cash | £62,044 |
Current Liabilities | £128,543 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2007 | Delivered on: 31 July 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 May 1995 | Delivered on: 25 May 1995 Persons entitled: Martin Geoffrey Nuttall Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
---|---|
11 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 September 2019 | Satisfaction of charge 2 in full (1 page) |
23 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
16 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mr David Stuart Moore on 26 May 2015 (2 pages) |
6 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mr David Stuart Moore on 26 May 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 July 2014 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page) |
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Director's details changed for Martin Geoffrey Nuttall on 1 January 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2011 (2 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Martin Geoffrey Nuttall on 1 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Martin Geoffrey Nuttall on 1 January 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2011 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 March 1997 | Return made up to 15/03/97; full list of members
|
26 March 1997 | Return made up to 15/03/97; full list of members
|
24 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 7-9 crow lane rochester kent ME1 1RF (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 7-9 crow lane rochester kent ME1 1RF (1 page) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |