Rochester
Kent
ME1 1NP
Director Name | Pia Ricki Brown-Stone |
---|---|
Date of Birth | March 1997 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 1 3 Parrs Head Mews Rochester Kent ME1 1NP |
Director Name | Miss Maria Perry |
---|---|
Date of Birth | June 1971 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(23 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parrs Head Mews Rochester Kent ME1 1NP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Aaron Paul Stone |
---|---|
Date of Birth | September 1948 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 1 day (resigned 04 February 1995) |
Role | Director Prop Comp |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parrs Head Mews Rochester Kent ME1 1NP |
Secretary Name | Sylvia Ann Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 80 Nightingale Close Rainham Kent ME8 8HR |
Director Name | Sylvia Ann Wilson |
---|---|
Date of Birth | August 1945 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 80 Nightingale Close Rainham Kent ME8 8HR |
Secretary Name | Lynne James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 10 months (resigned 04 December 2018) |
Role | Company Director |
Correspondence Address | 5 Parrs Head Mews Rochester Kent ME1 1NP |
Director Name | Aaron Paul Stone |
---|---|
Date of Birth | September 1948 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 37 Grasmere Grove Rochester Kent ME2 4PN |
Director Name | Mr Joseph John Stone |
---|---|
Date of Birth | April 1987 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2016) |
Role | Asst Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashfield Close Snodland Kent ME6 5NF |
Director Name | Pia Ricki Brown-Stone |
---|---|
Date of Birth | March 1997 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 1 3 Parrs Head Mews Rochester Kent ME1 1NP |
Secretary Name | NASH Harvey Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2005) |
Correspondence Address | Prentis Chambers 41 Earl Street Maidstone Kent ME14 1PF |
Registered Address | Studio 1 305a Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sylvia Ann Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,397 |
Cash | £3,294 |
Current Liabilities | £13,276 |
Latest Accounts | 31 January 2018 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 October 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 December 2018 (1 year ago) |
---|---|
Next Return Due | 26 December 2019 (1 week, 2 days from now) |
2 February 2004 | Delivered on: 6 February 2004 Persons entitled: National Westminster 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 |
---|
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
---|---|
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 September 2016 | Termination of appointment of Joseph John Stone as a director on 1 March 2016 (1 page) |
28 September 2016 | Appointment of Pia Ricki Brown-Stone as a director on 1 March 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Joseph John Stone on 13 September 2016 (2 pages) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
12 December 2013 | Registered office address changed from Studio 1 Goldhawk Road London W12 8EU England on 12 December 2013 (1 page) |
26 November 2013 | Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 March 2013 | Director's details changed for Mr Joseph John Stone on 21 November 2012 (2 pages) |
5 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr Joseph John Stone on 12 December 2012 (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 April 2012 | Secretary's details changed for Lynne Hurley on 25 April 2012 (1 page) |
12 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 October 2011 | Secretary's details changed for Lynne Hurley on 19 September 2011 (2 pages) |
4 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 July 2008 | Secretary's change of particulars / lynne hurley / 20/06/2008 (1 page) |
6 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 5 parrs head mews rochester kent ME1 1NP (1 page) |
15 February 2006 | Secretary's particulars changed (1 page) |
21 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 April 2005 | Director's particulars changed (1 page) |
18 March 2005 | Secretary's particulars changed (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page) |
6 January 2005 | Return made up to 12/12/04; full list of members
|
22 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
3 July 2003 | New secretary appointed (3 pages) |
24 June 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 116 high street rochester kent ME1 1JT (1 page) |
30 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
27 September 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
9 February 2001 | Secretary's particulars changed (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 5 parrs head mews george lane rochester kent ME1 1NP (1 page) |
12 January 2001 | Return made up to 05/01/01; full list of members
|
11 October 2000 | Full accounts made up to 31 January 2000 (6 pages) |
16 August 2000 | Full accounts made up to 31 January 1999 (8 pages) |
7 April 2000 | Return made up to 05/01/00; full list of members (7 pages) |
3 April 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 80 nightingale close rainham kent (1 page) |
29 February 2000 | Director resigned (1 page) |
13 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 31 January 1998 (7 pages) |
3 March 1998 | Full accounts made up to 31 January 1997 (7 pages) |
13 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 30 January 1996 (7 pages) |
2 February 1997 | Return made up to 09/01/97; full list of members (6 pages) |
10 January 1997 | Return made up to 09/01/96; full list of members
|
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: hilary meads corner london road A13 purfleet essex RM16 1TS (1 page) |
11 September 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |