Greenhithe
Kent
DA9 9GZ
Secretary Name | David Gurton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Liverymen Walk Greenhithe Kent DA9 9GZ |
Director Name | John Nicholas Stevens |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Director Name | Rosemary Odumah |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Rose Cottage 19 Trafalgar Road Gravesend Kent DA11 0QA |
Director Name | Boonpeng Pongto |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 01 June 2002(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 19 Trafalgar Road Gravesend Kent DA11 0QA |
Registered Address | Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Address Matches | Over 60 other UK companies use this postal address |
1 at £0.5 | Mr D. Gurton 50.00% Ordinary |
---|---|
1 at £0.5 | Rosemary Odumah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,134 |
Current Liabilities | £17,466 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
25 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
24 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 November 2020 | Secretary's details changed for David Gurton on 1 January 2019 (1 page) |
17 November 2020 | Director's details changed for Mr David Gurton on 1 January 2019 (2 pages) |
17 November 2020 | Change of details for Mr David Gurton as a person with significant control on 1 January 2019 (2 pages) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
23 March 2018 | Registered office address changed from 35 Vigilant Way Riverview Park Gravesend Kent DA12 4PW to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 23 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Secretary's details changed for David Gurton on 1 March 2014 (1 page) |
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for David Gurton on 1 March 2014 (1 page) |
8 April 2014 | Director's details changed for David Gurton on 1 March 2014 (2 pages) |
8 April 2014 | Director's details changed for David Gurton on 1 March 2014 (2 pages) |
8 April 2014 | Registered office address changed from Rose Cottage 19 Trafalgar Road Gravesend Kent DA11 0QA on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from Rose Cottage 19 Trafalgar Road Gravesend Kent DA11 0QA on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for David Gurton on 1 March 2014 (2 pages) |
8 April 2014 | Registered office address changed from Rose Cottage 19 Trafalgar Road Gravesend Kent DA11 0QA on 8 April 2014 (1 page) |
8 April 2014 | Secretary's details changed for David Gurton on 1 March 2014 (1 page) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Boonpeng Pongto on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Boonpeng Pongto on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for David Gurton on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Boonpeng Pongto on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for David Gurton on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for David Gurton on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
30 March 2010 | Termination of appointment of Boonpeng Pongto as a director (1 page) |
30 March 2010 | Termination of appointment of Boonpeng Pongto as a director (1 page) |
30 March 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
30 July 2009 | Return made up to 10/03/09; full list of members (3 pages) |
30 July 2009 | Return made up to 10/03/09; full list of members (3 pages) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Return made up to 10/03/08; full list of members (3 pages) |
1 December 2008 | Return made up to 10/03/08; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 May 2006 | Return made up to 10/03/06; full list of members (10 pages) |
10 May 2006 | Return made up to 10/03/06; full list of members (10 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
6 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
11 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 March 2004 | Return made up to 10/03/04; full list of members
|
19 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 March 2004 | Return made up to 10/03/04; full list of members
|
19 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 10/03/02; full list of members (7 pages) |
14 June 2002 | Return made up to 10/03/02; full list of members (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 May 2001 | Return made up to 10/03/01; full list of members (6 pages) |
21 May 2001 | Return made up to 10/03/01; full list of members (6 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
27 June 2000 | Return made up to 10/03/00; full list of members (6 pages) |
27 June 2000 | Return made up to 10/03/00; full list of members (6 pages) |
14 May 1999 | Return made up to 10/03/99; full list of members (6 pages) |
14 May 1999 | Return made up to 10/03/99; full list of members (6 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 74 college road sittingbourne kent ME10 1LD (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New secretary appointed;new director appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed;new director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 74 college road sittingbourne kent ME10 1LD (1 page) |
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
10 March 1998 | Incorporation (10 pages) |
10 March 1998 | Incorporation (10 pages) |