Crayford
Kent
DA1 4DF
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2016(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Bickford Martin James Evens |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 4 Milton House Bexley Lane Crayford Kent DA1 4DF |
Director Name | Susan Grimsley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Milton House Bexley Lane Crayford Kent DA1 4DF |
Secretary Name | Susan Grimsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Milton House Bexley Lane Crayford Kent DA1 4DF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
1 at £1 | A.r. Evans 9.09% Ordinary |
---|---|
1 at £1 | Adrian Gibbs 9.09% Ordinary |
1 at £1 | Janet Sandhu 9.09% Ordinary |
1 at £1 | Lily Sheldon 9.09% Ordinary |
1 at £1 | Mark Searson 9.09% Ordinary |
1 at £1 | Sandra Dare 9.09% Ordinary |
1 at £1 | Sharon Emma Maidment 9.09% Ordinary |
1 at £1 | Susan Grimsley 9.09% Ordinary |
1 at £1 | T. Murphy 9.09% Ordinary |
2 at £1 | Daniel Sergio Capella 18.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,664 |
Net Worth | £29,027 |
Current Liabilities | £1,796 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
21 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
14 March 2023 | Confirmation statement made on 11 March 2023 with updates (4 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 11 March 2018 with updates (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 July 2017 | Second filing of Confirmation Statement dated 11/03/2017 (11 pages) |
1 July 2017 | Second filing of Confirmation Statement dated 11/03/2017 (11 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates
|
17 March 2017 | Confirmation statement made on 11 March 2017 with updates
|
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Termination of appointment of Susan Grimsley as a director on 19 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Susan Grimsley as a director on 19 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Susan Grimsley as a secretary on 19 August 2016 (2 pages) |
1 September 2016 | Registered office address changed from C/O 5 Milton House Bexley Lane Dartford Kent DA1 4DF to James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Caxtons Commercial Limiited as a secretary on 19 August 2016 (3 pages) |
1 September 2016 | Appointment of Caxtons Commercial Limiited as a secretary on 19 August 2016 (3 pages) |
1 September 2016 | Termination of appointment of Susan Grimsley as a secretary on 19 August 2016 (2 pages) |
1 September 2016 | Registered office address changed from C/O 5 Milton House Bexley Lane Dartford Kent DA1 4DF to James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG on 1 September 2016 (2 pages) |
24 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 11 March 2014 Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 11 March 2014 Statement of capital on 2014-04-08
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
1 May 2013 | Annual return made up to 11 March 2013 no member list (10 pages) |
1 May 2013 | Annual return made up to 11 March 2013 no member list (10 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (15 pages) |
18 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (15 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 May 2011 | Annual return made up to 11 March 2011. List of shareholders has changed (14 pages) |
10 May 2011 | Annual return made up to 11 March 2011. List of shareholders has changed (14 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 September 2010 | Termination of appointment of Bickford Evens as a director (2 pages) |
2 September 2010 | Appointment of Sandra Rose Dare as a director (3 pages) |
2 September 2010 | Termination of appointment of Bickford Evens as a director (2 pages) |
2 September 2010 | Appointment of Sandra Rose Dare as a director (3 pages) |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (11 pages) |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (11 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 April 2009 | Return made up to 11/03/09; full list of members (6 pages) |
1 April 2009 | Return made up to 11/03/09; full list of members (6 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 May 2008 | Return made up to 11/03/08; change of members (11 pages) |
19 May 2008 | Return made up to 11/03/08; change of members (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 May 2007 | Return made up to 11/03/07; full list of members (10 pages) |
2 May 2007 | Return made up to 11/03/07; full list of members (10 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (10 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 April 2005 | Return made up to 11/03/05; full list of members (10 pages) |
7 April 2005 | Return made up to 11/03/05; full list of members (10 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 March 2004 | Return made up to 11/03/04; full list of members (10 pages) |
22 March 2004 | Return made up to 11/03/04; full list of members (10 pages) |
31 March 2003 | Return made up to 11/03/03; full list of members (10 pages) |
31 March 2003 | Return made up to 11/03/03; full list of members (10 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members (9 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members (9 pages) |
21 March 2001 | Return made up to 11/03/01; full list of members (9 pages) |
21 March 2001 | Return made up to 11/03/01; full list of members (9 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 302 broadway bexley heath kent DA6 8AB (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 302 broadway bexley heath kent DA6 8AB (1 page) |
28 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 June 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
30 June 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
7 April 2000 | Return made up to 11/03/00; full list of members (9 pages) |
7 April 2000 | Return made up to 11/03/00; full list of members (9 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 March 1999 | Ad 22/03/99--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
31 March 1999 | Ad 22/03/99--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
30 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Incorporation (19 pages) |
11 March 1998 | Incorporation (19 pages) |