Gravesend
Kent
DA11 0EF
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Secretary Name | Karen Picton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Freeman Road Gravesend Kent DA12 4EE |
Director Name | Michael Terence Colyer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Greenways Tarlton Cirencester Gloucestershire GL7 6PA Wales |
Secretary Name | Philip Slade-Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | The Old Dairy Farm Dairy Lane Crockham Hill Edenbridge Kent TN8 6RA |
Secretary Name | Eileen Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 19 Birchwood Avenue Beckenham Kent BR3 3PY |
Secretary Name | Mr Robert Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Fennel Close Maidstone Kent ME16 0FG |
Secretary Name | Unicorn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 2003) |
Correspondence Address | Hazledene Leith Park Road Gravesend Kent DA12 1LW |
Website | bertrambuilders.co.uk |
---|
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Deborah Ann Slade-betts 50.00% Ordinary |
---|---|
50 at £1 | Phillip Slade-betts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,564 |
Cash | £8,159 |
Current Liabilities | £231,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
14 November 2014 | Delivered on: 18 November 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 6 constable mews bromley t/no SGL709965. Outstanding |
---|---|
19 September 1995 | Delivered on: 23 September 1995 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. Outstanding |
1 September 1995 | Delivered on: 2 September 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as petersborough bungalow high st south cerney gloucestershire with all fixtures/fittings thereon; all rights,licences and goodwill of business. Outstanding |
12 January 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
24 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
7 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Director's details changed for Mr Philip Slade-Betts on 21 December 2015 (2 pages) |
22 August 2016 | Director's details changed for Mr Philip Slade-Betts on 21 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
10 December 2015 | Termination of appointment of Robert Anthony Jackson as a secretary on 31 March 2015 (1 page) |
10 December 2015 | Registered office address changed from 1 Recreation Road Bromley Kent BR2 0DY to 10 Overcliffe Gravesend Kent DA11 0EF on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Robert Anthony Jackson as a secretary on 31 March 2015 (1 page) |
10 December 2015 | Registered office address changed from 1 Recreation Road Bromley Kent BR2 0DY to 10 Overcliffe Gravesend Kent DA11 0EF on 10 December 2015 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
18 November 2014 | Registration of charge 030035490003, created on 14 November 2014 (7 pages) |
18 November 2014 | Registration of charge 030035490003, created on 14 November 2014 (7 pages) |
12 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Register(s) moved to registered office address (1 page) |
11 January 2013 | Register(s) moved to registered office address (1 page) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 December 2009 | Director's details changed for Mr Philip Slade-Betts on 20 December 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Director's details changed for Mr Philip Slade-Betts on 20 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
17 December 2008 | Director's change of particulars / philip slade-betts / 01/01/2008 (2 pages) |
17 December 2008 | Director's change of particulars / philip slade-betts / 01/01/2008 (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
28 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
28 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Return made up to 20/12/04; full list of members (5 pages) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Return made up to 20/12/04; full list of members (5 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
16 January 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
6 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
6 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 December 2002 | Secretary's particulars changed (1 page) |
4 December 2002 | Secretary's particulars changed (1 page) |
4 February 2002 | Return made up to 20/12/01; full list of members (5 pages) |
4 February 2002 | Return made up to 20/12/01; full list of members (5 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
13 February 2001 | Return made up to 20/12/00; full list of members (5 pages) |
13 February 2001 | Return made up to 20/12/00; full list of members (5 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
24 December 1999 | Return made up to 20/12/99; full list of members (5 pages) |
24 December 1999 | Return made up to 20/12/99; full list of members (5 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 December 1998 | Return made up to 20/12/98; full list of members (5 pages) |
23 December 1998 | Return made up to 20/12/98; full list of members (5 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 20/12/97; full list of members (5 pages) |
5 January 1998 | Return made up to 20/12/97; full list of members (5 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 January 1997 | Return made up to 20/12/96; full list of members (5 pages) |
3 January 1997 | Return made up to 20/12/96; full list of members (5 pages) |
28 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 April 1996 | Location of register of members (1 page) |
23 April 1996 | Return made up to 20/12/95; full list of members (5 pages) |
23 April 1996 | Location of register of members (1 page) |
23 April 1996 | Return made up to 20/12/95; full list of members (5 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |