Pinden
Dartford
Kent
DA2 8EA
Director Name | Mr Paul Michael Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2002(5 years, 7 months after company formation) |
Appointment Duration | 22 years |
Role | Plastering |
Country of Residence | England |
Correspondence Address | Pinden End Farm Canada Farm Road Pinden Dartford Kent DA2 8EA |
Director Name | Mr Ryan Lepavoux |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinden End Farm Canada Farm Road Pinden Dartford Kent DA2 8EA |
Director Name | David James Iles |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 82 Northumberland Road Istead Rise Gravesend Kent DA13 9JP |
Secretary Name | Mr Paul Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Birtrick Drive Meopham Kent DA13 0LR |
Secretary Name | William John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 10 Hill Close Istead Rise North Fleet Kent DA13 9DD |
Director Name | Maurice Reginald Skelton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Plasterer |
Correspondence Address | 22 Glynde Road Bexleyheath Kent DA7 4ET |
Director Name | Mrs Lorraine Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinden End Farm Canada Farm Road Pinden Dartford Kent DA2 8EA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | rvpl.co.uk |
---|---|
Telephone | 01474 707255 |
Telephone region | Gravesend |
Registered Address | Pinden End Farm Canada Farm Road Pinden Dartford Kent DA2 8EA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Year | 2013 |
---|---|
Net Worth | £111,972 |
Cash | £37,092 |
Current Liabilities | £178,780 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
30 July 1999 | Delivered on: 7 August 1999 Persons entitled: Midland 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 |
---|
1 August 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 28 July 2022 with updates (5 pages) |
19 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 August 2021 | Resolutions
|
28 August 2021 | Change of share class name or designation (2 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (5 pages) |
9 July 2021 | Secretary's details changed for Mr Paul Michael Brown on 9 July 2021 (1 page) |
9 July 2021 | Director's details changed for Mr Paul Michael Brown on 9 July 2021 (2 pages) |
9 July 2021 | Change of details for Mr Paul Brown as a person with significant control on 9 July 2021 (2 pages) |
24 June 2021 | Director's details changed for Mr Ryan Lepavoux on 24 June 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
10 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
15 March 2019 | Appointment of Mr Ryan Lepavoux as a director on 13 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Lorraine Brown as a director on 12 March 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
30 March 2017 | Appointment of Mrs Lorraine Brown as a director on 30 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Lorraine Brown as a director on 30 March 2017 (2 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
16 August 2016 | Termination of appointment of David James Iles as a director on 11 July 2016 (1 page) |
16 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
16 August 2016 | Termination of appointment of David James Iles as a director on 11 July 2016 (1 page) |
16 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 October 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
24 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for David James Iles on 20 July 2010 (2 pages) |
17 August 2010 | Director's details changed for David James Iles on 20 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Paul Michael Brown on 20 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Paul Michael Brown on 20 July 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
21 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 September 2008 | Director's change of particulars / david iles / 27/07/2008 (1 page) |
30 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
30 September 2008 | Director's change of particulars / david iles / 27/07/2008 (1 page) |
30 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
3 July 2008 | Amended accounts made up to 30 September 2007 (4 pages) |
3 July 2008 | Amended accounts made up to 30 September 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 December 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 December 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 December 2007 | Return made up to 28/07/07; full list of members (2 pages) |
3 December 2007 | Return made up to 28/07/07; full list of members (2 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 July 2005 | Return made up to 28/07/05; full list of members
|
23 July 2005 | Return made up to 28/07/05; full list of members
|
12 January 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
12 January 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
10 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
4 March 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
4 March 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
22 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
22 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 06/09/02; full list of members; amend (7 pages) |
16 September 2003 | Return made up to 06/09/02; full list of members; amend (7 pages) |
22 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
22 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
6 November 2002 | Return made up to 06/09/02; full list of members (7 pages) |
6 November 2002 | Return made up to 06/09/02; full list of members (7 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
26 September 2001 | Director's particulars changed (2 pages) |
26 September 2001 | Director's particulars changed (2 pages) |
24 September 2001 | Return made up to 06/09/01; full list of members
|
24 September 2001 | Return made up to 06/09/01; full list of members
|
30 July 2001 | Ad 17/07/01-17/07/01 £ si 1@1=1 £ ic 2/3 (2 pages) |
30 July 2001 | Ad 17/07/01-17/07/01 £ si 1@1=1 £ ic 2/3 (2 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 March 2001 | Secretary resigned (2 pages) |
8 March 2001 | Secretary resigned (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
30 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
30 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 30 the droveway istead rise northfleet kent DA13 9TZ (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 30 the droveway, istead rise, northfleet, kent DA13 9TZ (1 page) |
29 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
27 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
28 October 1997 | Secretary resigned (2 pages) |
28 October 1997 | Secretary resigned (2 pages) |
28 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 274 hither green lane london SE13 6TT (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 274 hither green lane, london, SE13 6TT (1 page) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Incorporation (20 pages) |
6 September 1996 | Incorporation (20 pages) |