London
SE15 3JX
Director Name | Mr Stuart Gingell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2013(16 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Weston Street London SE1 3RS |
Director Name | Mr Danny Packham |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2013(16 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Church Road Swanscombe Dartford DA10 0HL |
Director Name | Mr Mark Packham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2013(16 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Weston Street London SE1 3RS |
Director Name | Mr Patrick George Packham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(20 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Weston Street London SE1 3RS |
Director Name | Roy Jenkins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 October 2006) |
Role | General Manager |
Correspondence Address | 278 Footscray Road New Eltham London SE9 2EJ |
Director Name | Mr Patrick George Packham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 July 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Weston Street London SE1 3RS |
Secretary Name | Monica Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 278 Footscray Road New Eltham London SE9 2EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 149 Church Road Swanscombe Dartford DA10 0HL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
33 at £1 | Danny Packham 33.00% Ordinary |
---|---|
33 at £1 | Mark Packham 33.00% Ordinary |
33 at £1 | Stewart Gingell 33.00% Ordinary |
1 at £1 | Patrick George Packham 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,234 |
Cash | £9,045 |
Current Liabilities | £19,331 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
1 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
19 June 2022 | Registered office address changed from 75 Weston Street London SE1 3RS to 149 Church Road Swanscombe Dartford DA10 0HL on 19 June 2022 (1 page) |
5 July 2021 | Director's details changed for Mr Patrick George Packham on 7 April 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 March 2021 | Director's details changed for Mr Patrick George Packham on 30 May 2019 (2 pages) |
8 October 2020 | Secretary's details changed for Mr Danny Packham on 31 March 2018 (1 page) |
8 October 2020 | Director's details changed for Mr Mark Packham on 30 April 2018 (2 pages) |
8 October 2020 | Director's details changed for Mr Danny Packham on 31 March 2018 (2 pages) |
8 October 2020 | Director's details changed for Mr Stewart Gingell on 31 January 2020 (2 pages) |
8 October 2020 | Change of details for Mr Stewart Gingell as a person with significant control on 31 January 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (11 pages) |
20 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
22 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
16 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 April 2018 | Appointment of Mr Patrick George Packham as a director on 11 July 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
23 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Director's details changed for Mr Stewart Packham on 31 March 2015 (3 pages) |
23 April 2015 | Director's details changed for Mr Stewart Packham on 31 March 2015 (3 pages) |
14 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (5 pages) |
14 September 2014 | Appointment of Mr Stewart Packham as a director on 11 July 2013 (2 pages) |
14 September 2014 | Appointment of Mr Stewart Packham as a director on 11 July 2013 (2 pages) |
14 September 2014 | Appointment of Mr Danny Packham as a director on 11 July 2013 (2 pages) |
14 September 2014 | Appointment of Mr Mark Packham as a director on 11 July 2013 (2 pages) |
14 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (5 pages) |
14 September 2014 | Termination of appointment of Patrick George Packham as a director on 11 July 2013 (1 page) |
14 September 2014 | Termination of appointment of Patrick George Packham as a director on 11 July 2013 (1 page) |
14 September 2014 | Appointment of Mr Danny Packham as a director on 11 July 2013 (2 pages) |
14 September 2014 | Appointment of Mr Mark Packham as a director on 11 July 2013 (2 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 November 2013 | Secretary's details changed for Ann Packham on 31 July 2013 (1 page) |
29 November 2013 | Secretary's details changed for Ann Packham on 31 July 2013 (1 page) |
2 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
20 July 2011 | Secretary's details changed for Ann Packham on 29 March 2010 (1 page) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Secretary's details changed for Ann Packham on 29 March 2010 (1 page) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Director's details changed for Mr Patrick George Packham on 29 March 2010 (2 pages) |
20 July 2011 | Director's details changed for Mr Patrick George Packham on 29 March 2010 (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Ann Packham on 16 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mr Patrick George Packham on 15 December 2009 (2 pages) |
4 August 2010 | Director's details changed for Mr Patrick George Packham on 15 December 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Ann Packham on 16 October 2009 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
11 April 2008 | Capitals not rolled up (2 pages) |
11 April 2008 | Capitals not rolled up (2 pages) |
8 April 2008 | Return made up to 10/07/07; full list of members (4 pages) |
8 April 2008 | Return made up to 10/07/07; full list of members (4 pages) |
7 April 2008 | Location of register of members (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 313-347 ilderton road new cross london SE15 1NW (1 page) |
7 April 2008 | Location of debenture register (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 313-347 ilderton road new cross london SE15 1NW (1 page) |
7 April 2008 | Appointment terminated director roy jenkins (1 page) |
7 April 2008 | Director's change of particulars / patrick packham / 10/10/2006 (2 pages) |
7 April 2008 | Appointment terminated director roy jenkins (1 page) |
7 April 2008 | Director's change of particulars / patrick packham / 10/10/2006 (2 pages) |
7 April 2008 | Location of debenture register (1 page) |
7 April 2008 | Location of register of members (1 page) |
7 June 2007 | Amended accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Amended accounts made up to 31 July 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
5 October 2006 | Return made up to 10/07/06; full list of members (2 pages) |
5 October 2006 | Return made up to 10/07/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
25 July 2002 | Return made up to 10/07/02; full list of members
|
25 July 2002 | Return made up to 10/07/02; full list of members
|
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
25 September 2001 | Return made up to 10/07/01; full list of members (6 pages) |
25 September 2001 | Return made up to 10/07/01; full list of members (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: s n bartarya fca 75 weston street london SE1 3RS (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: s n bartarya fca 75 weston street london SE1 3RS (1 page) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
1 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
1 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
8 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
11 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 August 1997 | Company name changed vendminster LIMITED\certificate issued on 20/08/97 (2 pages) |
19 August 1997 | Company name changed vendminster LIMITED\certificate issued on 20/08/97 (2 pages) |
10 July 1997 | Incorporation (20 pages) |
10 July 1997 | Incorporation (20 pages) |