Gravesend
Kent
DA12 1BG
Director Name | Mr James Antony Karat |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Investment Banking Consultant |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Shirish Madlani |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2007) |
Role | Owner Manager |
Country of Residence | England |
Correspondence Address | 35 Darenth Park Avenue Dartford Kent DA2 6JN |
Director Name | Mr Keith Anthony Walker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2004) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Darenth Park Avenue Dartford Kent DA2 6LX |
Director Name | Mark Jonathan Shaw |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2004) |
Role | Banking |
Correspondence Address | 10 Saint Margarets Close Dartford Kent DA2 6JW |
Director Name | Trudy Kilcullen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 April 2013) |
Role | CEO |
Correspondence Address | 5 Latham Close Dartford Kent DA2 6NS |
Director Name | Andrew William Glass |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 60 Darenth Park Avenue Dartford Kent DA2 6LX |
Director Name | Wendy Dyke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 October 2003) |
Role | Med Sec |
Correspondence Address | 34 Darenth Park Avenue Dartford Kent DA2 6JN |
Director Name | John Burdett |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 16 October 2020) |
Role | Paper Merchant |
Correspondence Address | 68 Darenth Park Avenue Dartford Kent DA2 6LX |
Director Name | Elliot Benjamin Joseph |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 May 2023) |
Role | Banking Futures + Options |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Brian Dennis Williams |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2007) |
Role | Electrician |
Correspondence Address | 17 The Green Dartford Kent DA2 6JS |
Director Name | Mrs Kim Reynolds-Patten |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 February 2022) |
Role | Stockbrokers Clerk |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Joseph Andrew Nazarjuk |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2022(24 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 2023) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,320 |
Net Worth | £143,465 |
Cash | £147,915 |
Current Liabilities | £5,921 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
5 July 2023 | Termination of appointment of Elliot Benjamin Joseph as a director on 1 May 2023 (1 page) |
---|---|
19 June 2023 | Termination of appointment of Joseph Andrew Nazarjuk as a director on 19 June 2023 (1 page) |
15 May 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
11 May 2023 | Appointment of Mrs Kim Reynolds-Patten as a director on 11 May 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
14 October 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
8 August 2022 | Appointment of Mr Joseph Andrew Nazarjuk as a director on 29 June 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of Kim Reynolds-Patten as a director on 3 February 2022 (1 page) |
22 March 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
16 February 2021 | Appointment of Mr James Antony Karat as a director on 26 November 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
24 November 2020 | Director's details changed for Kim Reynolds-Patten on 24 November 2020 (2 pages) |
24 November 2020 | Director's details changed for Elliot Benjamin Joseph on 24 November 2020 (2 pages) |
24 November 2020 | Director's details changed for Linda Seabright on 24 November 2020 (2 pages) |
19 October 2020 | Termination of appointment of John Burdett as a director on 16 October 2020 (1 page) |
23 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
23 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
10 February 2016 | Annual return made up to 5 February 2016 no member list (6 pages) |
10 February 2016 | Annual return made up to 5 February 2016 no member list (6 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 February 2015 | Annual return made up to 5 February 2015 no member list (6 pages) |
12 February 2015 | Annual return made up to 5 February 2015 no member list (6 pages) |
12 February 2015 | Annual return made up to 5 February 2015 no member list (6 pages) |
30 July 2014 | Director's details changed for Kim Reynolds on 3 October 2010 (2 pages) |
30 July 2014 | Director's details changed for Kim Reynolds on 3 October 2010 (2 pages) |
30 July 2014 | Director's details changed for Kim Reynolds on 3 October 2010 (2 pages) |
19 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 February 2014 | Annual return made up to 5 February 2014 no member list (6 pages) |
6 February 2014 | Annual return made up to 5 February 2014 no member list (6 pages) |
6 February 2014 | Annual return made up to 5 February 2014 no member list (6 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 April 2013 | Termination of appointment of Trudy Kilcullen as a director (1 page) |
11 April 2013 | Termination of appointment of Trudy Kilcullen as a director (1 page) |
7 February 2013 | Annual return made up to 5 February 2013 no member list (7 pages) |
7 February 2013 | Annual return made up to 5 February 2013 no member list (7 pages) |
7 February 2013 | Annual return made up to 5 February 2013 no member list (7 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
16 February 2012 | Annual return made up to 5 February 2012 no member list (7 pages) |
16 February 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 5 February 2012 no member list (7 pages) |
16 February 2012 | Annual return made up to 5 February 2012 no member list (7 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 February 2011 | Annual return made up to 5 February 2011 no member list (7 pages) |
11 February 2011 | Annual return made up to 5 February 2011 no member list (7 pages) |
11 February 2011 | Annual return made up to 5 February 2011 no member list (7 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 February 2010 | Annual return made up to 5 February 2010 no member list (5 pages) |
18 February 2010 | Annual return made up to 5 February 2010 no member list (5 pages) |
18 February 2010 | Annual return made up to 5 February 2010 no member list (5 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 February 2009 | Annual return made up to 05/02/09 (3 pages) |
6 February 2009 | Annual return made up to 05/02/09 (3 pages) |
27 October 2008 | Director appointed kim reynolds (1 page) |
27 October 2008 | Director appointed kim reynolds (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 October 2008 | Appointment terminated director brian williams (1 page) |
10 October 2008 | Appointment terminated director brian williams (1 page) |
11 March 2008 | Annual return made up to 05/02/08 (5 pages) |
11 March 2008 | Annual return made up to 05/02/08 (5 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Annual return made up to 05/02/07 (6 pages) |
2 March 2007 | Annual return made up to 05/02/07 (6 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 February 2006 | Annual return made up to 05/02/06 (6 pages) |
22 February 2006 | Annual return made up to 05/02/06 (6 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
23 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
17 February 2005 | Annual return made up to 05/02/05 (6 pages) |
17 February 2005 | Annual return made up to 05/02/05 (6 pages) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | New director appointed (1 page) |
23 February 2004 | Annual return made up to 05/02/04 (6 pages) |
23 February 2004 | Annual return made up to 05/02/04 (6 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
5 February 2003 | Annual return made up to 05/02/03 (4 pages) |
5 February 2003 | Annual return made up to 05/02/03 (4 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 February 2002 | Annual return made up to 05/02/02 (3 pages) |
5 February 2002 | Annual return made up to 05/02/02 (3 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
14 February 2001 | Annual return made up to 05/02/01 (3 pages) |
14 February 2001 | Annual return made up to 05/02/01 (3 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 February 2000 | Annual return made up to 05/02/00 (3 pages) |
11 February 2000 | Annual return made up to 05/02/00 (3 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 February 1999 | Annual return made up to 05/02/99 (4 pages) |
23 February 1999 | Annual return made up to 05/02/99 (4 pages) |
25 September 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 September 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: po box 55 7 spa road london SE16 3QQ (1 page) |
25 July 1998 | New director appointed (5 pages) |
25 July 1998 | New director appointed (5 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | New secretary appointed;new director appointed (3 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: po box 55 7 spa road london SE16 3QQ (1 page) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | New secretary appointed;new director appointed (3 pages) |
25 July 1998 | Director resigned (1 page) |
5 February 1998 | Incorporation (17 pages) |
5 February 1998 | Incorporation (17 pages) |