Marden
Kent
TN12 9JX
Director Name | Mr Terence Chapman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2010(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ |
Director Name | Mr Bradley Arthur Bamfield |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Michael Derek Hill |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Martlets Chequers Park Wye Kent TN25 5BA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Ann Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Martlets Chequers Park Wye Kent TN25 5BA |
Director Name | Mr Patrick John Pepper |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1996) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 2 Farm Cottages School Lane Maidstone Kent ME15 8DL |
Director Name | John Walter Robson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 23 March 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Pound House 94 Crofton Road Orpington Kent BR6 8HZ |
Director Name | Mr David Ross Mundy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 November 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 14 Priestley Drive Aylesford Kent ME20 6TX |
Director Name | Andrew Michael John Webb |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 November 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 24 Vespasian Way Kingsnorth Ashford Kent TN23 3QX |
Director Name | Mr Clifford Steven Tyler |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NJ |
Director Name | Mr Stephen Beaumont |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NJ |
Director Name | Mr Benjamin John Cox |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NJ |
Registered Address | 4th Floor Edinburgh House Edinburgh House London W1W 7LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £95,432 |
Cash | £57,430 |
Current Liabilities | £179,065 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 July |
Latest Return | 22 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months from now) |
9 June 1994 | Delivered on: 24 June 1994 Satisfied on: 16 May 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
15 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
22 March 2022 | Unaudited abridged accounts made up to 31 July 2021 (12 pages) |
8 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
1 September 2021 | Director's details changed for Mr Terence Chapman on 1 September 2021 (2 pages) |
1 September 2021 | Director's details changed for Mr Bradley Arthur Bamfield on 1 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Stephen Beaumont as a director on 1 September 2021 (1 page) |
1 September 2021 | Termination of appointment of Benjamin John Cox as a director on 1 September 2021 (1 page) |
30 March 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
29 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
13 July 2020 | Termination of appointment of Clifford Steven Tyler as a director on 13 July 2020 (1 page) |
25 March 2020 | Registered office address changed from Elisabeth House 39 York Road London SE1 7NJ to 4th Floor Edinburgh House Edinburgh House London W1W 7LZ on 25 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 5 December 2019
|
18 September 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
17 April 2019 | Appointment of Mr Benjamin John Cox as a director on 17 April 2019 (2 pages) |
17 April 2019 | Appointment of Mr Clifford Steven Tyler as a director on 17 April 2019 (2 pages) |
17 April 2019 | Appointment of Mr Stephen Beaumont as a director on 17 April 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
21 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
25 May 2018 | Appointment of Mr Bradley Arthur Bamfield as a director on 25 May 2018 (2 pages) |
20 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
6 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Registered office address changed from the Doctor's House Royal British Legion Village Hall Road Aylesford Kent ME20 7QX on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from the Doctor's House Royal British Legion Village Hall Road Aylesford Kent ME20 7QX on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from the Doctor's House Royal British Legion Village Hall Road Aylesford Kent ME20 7QX on 3 November 2011 (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Termination of appointment of Andrew Webb as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Webb as a director (1 page) |
7 January 2011 | Termination of appointment of David Mundy as a director (1 page) |
7 January 2011 | Termination of appointment of David Mundy as a director (1 page) |
24 August 2010 | Appointment of Terence Chapman as a director (3 pages) |
24 August 2010 | Appointment of Terence Chapman as a director (3 pages) |
24 August 2010 | Termination of appointment of Michael Hill as a director (2 pages) |
24 August 2010 | Termination of appointment of Michael Hill as a director (2 pages) |
24 August 2010 | Termination of appointment of Ann Hill as a secretary (2 pages) |
24 August 2010 | Termination of appointment of Ann Hill as a secretary (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Michael Derek Hill on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Andrew Michael John Webb on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Michael Derek Hill on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Timothy Stewart Murdoch on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for David Ross Mundy on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Timothy Stewart Murdoch on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Michael Derek Hill on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Andrew Michael John Webb on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Andrew Michael John Webb on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for David Ross Mundy on 2 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for David Ross Mundy on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Timothy Stewart Murdoch on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed (3 pages) |
28 October 2009 | Director's details changed (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 March 2008 | Return made up to 24/02/08; no change of members
|
10 March 2008 | Return made up to 24/02/08; no change of members
|
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 March 2007 | Return made up to 24/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 24/02/07; full list of members (8 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
17 March 2006 | Return made up to 24/02/06; full list of members
|
17 March 2006 | Return made up to 24/02/06; full list of members
|
16 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
16 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
19 April 2005 | Return made up to 24/02/05; full list of members (3 pages) |
19 April 2005 | Return made up to 24/02/05; full list of members (3 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
22 March 2004 | Total exemption full accounts made up to 30 July 2003 (9 pages) |
22 March 2004 | Total exemption full accounts made up to 30 July 2003 (9 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members
|
4 March 2004 | Return made up to 24/02/04; full list of members
|
7 March 2003 | Total exemption full accounts made up to 30 July 2002 (8 pages) |
7 March 2003 | Total exemption full accounts made up to 30 July 2002 (8 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
15 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
15 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
13 March 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
26 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
17 March 2000 | Return made up to 24/02/00; full list of members
|
17 March 2000 | Return made up to 24/02/00; full list of members
|
3 March 1999 | Return made up to 24/02/99; no change of members
|
3 March 1999 | Return made up to 24/02/99; no change of members
|
1 December 1998 | Full accounts made up to 31 July 1998 (8 pages) |
1 December 1998 | Full accounts made up to 31 July 1998 (8 pages) |
15 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
15 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
10 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
2 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
5 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
27 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
27 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
14 March 1995 | Return made up to 24/02/95; full list of members
|
14 March 1995 | Return made up to 24/02/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 February 1994 | Incorporation (17 pages) |