Ramsgate
Kent
CT11 8HG
Secretary Name | Ms Kelly Blaney |
---|---|
Status | Current |
Appointed | 01 December 2016(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 51a Linnell Road London SE5 8NJ |
Director Name | Mrs Christine Angela Gray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2017(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road London SW18 3AQ |
Director Name | Mr John Leigh Boardman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 18 Salisbury Avenue Broad Stairs Kent CT10 2DU |
Director Name | Dennis Albert Lazell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 2 Avebury Avenue Ramsgate Kent CT11 8BB |
Secretary Name | Mr John Leigh Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 18 Salisbury Avenue Broad Stairs Kent CT10 2DU |
Director Name | Sarah Nicola Keys |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 2002) |
Role | Receptionist |
Correspondence Address | Flat 1 24 Albion Hill Ramsgate Kent CT11 8HG |
Director Name | Mr John Stephen Platt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 21 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Flat 5 Albion Hill Ramsgate Kent CT11 8HG |
Secretary Name | Mr John Stephen Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 51 Swaffield Road Swaffield Road London SW18 3AQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | John Green 20.00% Ordinary |
---|---|
1 at £1 | Kelly Blaney 20.00% Ordinary |
1 at £1 | Mr John S. Platt 20.00% Ordinary |
1 at £1 | Mr Paul Lomas 20.00% Ordinary |
1 at £1 | Mrs Christine Gray 20.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
4 January 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
29 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
14 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
13 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 July 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 July 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of John Stephen Platt as a secretary on 21 April 2017 (1 page) |
24 April 2017 | Termination of appointment of John Stephen Platt as a director on 21 April 2017 (1 page) |
24 April 2017 | Termination of appointment of John Stephen Platt as a director on 21 April 2017 (1 page) |
24 April 2017 | Termination of appointment of John Stephen Platt as a secretary on 21 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 51a Linnell Road London SE5 8NJ England to 51 Swaffield Road Swaffield Road London SW18 3AQ on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 51a Linnell Road London SE5 8NJ England to 51 Swaffield Road Swaffield Road London SW18 3AQ on 24 April 2017 (1 page) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 January 2017 | Appointment of Mrs. Christine Angela Gray as a director on 14 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs. Christine Angela Gray as a director on 14 January 2017 (2 pages) |
6 December 2016 | Appointment of Ms Kelly Blaney as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from 51a Linnell Road London SE5 8NJ England to 51a Linnell Road London SE5 8NJ on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 51a Linnell Road London SE5 8NJ England to 51a Linnell Road London SE5 8NJ on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG to 51a Linnell Road London SE5 8NJ on 6 December 2016 (1 page) |
6 December 2016 | Appointment of Ms Kelly Blaney as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG to 51a Linnell Road London SE5 8NJ on 6 December 2016 (1 page) |
25 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
6 March 2015 | Amended accounts for a dormant company made up to 30 June 2013 (5 pages) |
6 March 2015 | Amended accounts for a dormant company made up to 30 June 2013 (5 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Registered office address changed from 24 Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Registered office address changed from 24 Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 June 2014 | Director's details changed for Mr John Stephen Platt on 14 July 2013 (2 pages) |
11 June 2014 | Director's details changed for Mr John Stephen Platt on 14 July 2013 (2 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
16 August 2012 | Registered office address changed from Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Flat 5 24 Albion Hill Ramsgate Kent CT11 8HG United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Ivy House High St Brasted Westerham Kent TN16 1JA on 16 August 2012 (1 page) |
16 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Registered office address changed from Ivy House High St Brasted Westerham Kent TN16 1JA on 16 August 2012 (1 page) |
16 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Secretary's details changed for Mr John Stephen Platt on 15 May 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Mr John Stephen Platt on 15 May 2012 (2 pages) |
16 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Paul Anthony Lomas on 7 June 2010 (2 pages) |
8 July 2010 | Director's details changed for John Stephen Platt on 7 June 2010 (2 pages) |
8 July 2010 | Director's details changed for John Stephen Platt on 7 June 2010 (2 pages) |
8 July 2010 | Director's details changed for John Stephen Platt on 7 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Paul Anthony Lomas on 7 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Paul Anthony Lomas on 7 June 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
18 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
10 July 2007 | Return made up to 07/06/07; change of members (7 pages) |
10 July 2007 | Return made up to 07/06/07; change of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
21 August 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
16 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
16 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
16 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
7 July 2003 | Return made up to 07/06/03; full list of members
|
7 July 2003 | Return made up to 07/06/03; full list of members
|
24 January 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
24 January 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
19 June 2002 | Return made up to 07/06/02; full list of members
|
19 June 2002 | Return made up to 07/06/02; full list of members
|
6 March 2002 | Amended accounts made up to 30 June 2001 (1 page) |
6 March 2002 | Amended accounts made up to 30 June 2001 (1 page) |
19 July 2001 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
19 July 2001 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
13 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
4 August 2000 | Accounts for a small company made up to 30 June 2000 (1 page) |
4 August 2000 | Accounts for a small company made up to 30 June 2000 (1 page) |
12 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
26 May 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
26 May 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
2 August 1999 | Return made up to 07/06/99; full list of members (7 pages) |
2 August 1999 | Return made up to 07/06/99; full list of members (7 pages) |
26 March 1999 | Return made up to 07/06/98; no change of members (6 pages) |
26 March 1999 | Return made up to 07/06/98; no change of members (6 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Full accounts made up to 30 June 1998 (3 pages) |
23 March 1999 | Full accounts made up to 30 June 1998 (3 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 24 albion hill ramsgate kent CT11 8HG (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 24 albion hill ramsgate kent CT11 8HG (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned;director resigned (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 18 salisbury avenue broadstairs kent CT10 2DU (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned;director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 18 salisbury avenue broadstairs kent CT10 2DU (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
8 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
8 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Incorporation (29 pages) |
7 June 1996 | Incorporation (29 pages) |