Crayford
Dartford
DA1 4JT
Director Name | Mrs Lianne Grace Ellen Coe |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 March 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Facilities Director |
Country of Residence | England |
Correspondence Address | 7 Simmons Road Ebbsfleet Valley Swanscombe DA10 1DU |
Secretary Name | Mr Gavin James Coe |
---|---|
Status | Current |
Appointed | 09 March 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 7 Simmons Road Ebbsfleet Valley Swanscombe DA10 1DU |
Director Name | Mr Gavin James Coe |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(24 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 107 Perry Street Crayford Dartford DA1 4RL |
Director Name | Mr Colin Brian Harvey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Perry Street Crayford Dartford DA1 4RL |
Director Name | Ms Stacie King |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Perry Street Crayford Dartford DA1 4RL |
Director Name | Ms Lizzie Crawford |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Perry Street Crayford Dartford DA1 4RL |
Director Name | Keith Alan Jarvis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 2001) |
Role | S E Landscape |
Correspondence Address | Teh Beeeches Longfield Hill Longfield Kent DA3 7AG |
Director Name | Christopher William Rust |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Inglewood Road Barnhurst Bexleyheath Kent DA7 6JS |
Director Name | Colin Brian Harvey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Long Lane Bexley Heath Kent DA7 5AR |
Secretary Name | Christopher William Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 2004) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Inglewood Road Barnhurst Bexleyheath Kent DA7 6JS |
Secretary Name | Irene Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(5 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 December 2015) |
Role | Finance & Admin Assistant |
Correspondence Address | 3a Congress Road Abbey Wood London SE2 0LT |
Director Name | Mrs Irene Mitchell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(16 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2015) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3a Congress Road London SE2 0LT |
Secretary Name | Mr Nicholas Henry Willis-Barrett |
---|---|
Status | Resigned |
Appointed | 01 December 2015(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr Kevin Bewick |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2016(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2017) |
Role | Postal Worker |
Country of Residence | England |
Correspondence Address | 3 Edwards Road Belvedere Kent DA17 5AL |
Secretary Name | Mrs Irene Mitchell |
---|---|
Status | Resigned |
Appointed | 05 May 2020(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 2023) |
Role | Company Director |
Correspondence Address | 3a Congress Road London SE2 0LT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 107 Perry Street Crayford Dartford DA1 4RL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £176,082 |
Net Worth | £8,264 |
Cash | £16,369 |
Current Liabilities | £8,105 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
25 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Appointment of Mrs Irene Mitchell as a secretary on 5 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of Nicholas Henry Willis-Barrett as a secretary on 5 May 2020 (1 page) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
24 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
16 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
7 March 2018 | Notification of a person with significant control statement (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
17 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 January 2018 | Registered office address changed from 22 Haslemere Road Bexleyheath Kent DA7 4NQ to Numeric House 98 Station Road Sidcup Kent DA15 7BY on 15 January 2018 (1 page) |
29 July 2017 | Appointment of Mr Paul Sean Clifford Oliver as a director on 25 July 2017 (2 pages) |
29 July 2017 | Appointment of Mr Paul Sean Clifford Oliver as a director on 25 July 2017 (2 pages) |
18 May 2017 | Termination of appointment of Kevin Bewick as a director on 16 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Kevin Bewick as a director on 16 May 2017 (1 page) |
25 February 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
25 February 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
30 December 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
30 December 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
24 March 2016 | Appointment of Mr Kevin Bewick as a director on 4 January 2016 (2 pages) |
24 March 2016 | Appointment of Mr Kevin Bewick as a director on 4 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Colin Brian Harvey as a director on 1 December 2015 (2 pages) |
2 February 2016 | Termination of appointment of Colin Brian Harvey as a director on 1 December 2015 (2 pages) |
30 January 2016 | Appointment of Mr Nicholas Henry Willis-Barrett as a secretary on 1 December 2015 (2 pages) |
30 January 2016 | Annual return made up to 14 December 2015 no member list (2 pages) |
30 January 2016 | Termination of appointment of Irene Mitchell as a secretary on 1 December 2015 (1 page) |
30 January 2016 | Termination of appointment of Colin Brian Harvey as a director on 1 December 2015 (1 page) |
30 January 2016 | Appointment of Mr Nicholas Henry Willis-Barrett as a secretary on 1 December 2015 (2 pages) |
30 January 2016 | Termination of appointment of Irene Mitchell as a secretary on 1 December 2015 (1 page) |
30 January 2016 | Annual return made up to 14 December 2015 no member list (2 pages) |
30 January 2016 | Termination of appointment of Colin Brian Harvey as a director on 1 December 2015 (1 page) |
22 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
22 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
12 January 2016 | Termination of appointment of Irene Mitchell as a director on 14 October 2015 (4 pages) |
12 January 2016 | Termination of appointment of Irene Mitchell as a director on 14 October 2015 (4 pages) |
8 January 2016 | Termination of appointment of Christopher William Rust as a director on 1 July 2015 (2 pages) |
8 January 2016 | Registered office address changed from 8 Inglewood Road Bexleyheath Kent DA7 6JS to 22 Haslemere Road Bexleyheath Kent DA7 4NQ on 8 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Christopher William Rust as a director on 1 July 2015 (2 pages) |
8 January 2016 | Registered office address changed from 8 Inglewood Road Bexleyheath Kent DA7 6JS to 22 Haslemere Road Bexleyheath Kent DA7 4NQ on 8 January 2016 (2 pages) |
6 January 2015 | Appointment of Mrs Irene Mitchell as a director on 30 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 14 December 2014 no member list (4 pages) |
6 January 2015 | Annual return made up to 14 December 2014 no member list (4 pages) |
6 January 2015 | Appointment of Mrs Irene Mitchell as a director on 30 December 2014 (2 pages) |
16 December 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
16 December 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
5 January 2014 | Annual return made up to 14 December 2013 no member list (4 pages) |
5 January 2014 | Annual return made up to 14 December 2013 no member list (4 pages) |
8 November 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
8 November 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
31 December 2012 | Annual return made up to 14 December 2012 no member list (4 pages) |
31 December 2012 | Annual return made up to 14 December 2012 no member list (4 pages) |
2 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
2 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
30 December 2011 | Annual return made up to 14 December 2011 no member list (4 pages) |
30 December 2011 | Director's details changed for Christopher William Rust on 30 December 2011 (2 pages) |
30 December 2011 | Annual return made up to 14 December 2011 no member list (4 pages) |
30 December 2011 | Director's details changed for Christopher William Rust on 30 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Colin Brian Harvey on 30 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Colin Brian Harvey on 30 December 2011 (2 pages) |
26 January 2011 | Annual return made up to 14 December 2010 no member list (4 pages) |
26 January 2011 | Annual return made up to 14 December 2010 no member list (4 pages) |
23 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
23 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
25 January 2010 | Director's details changed for Colin Brian Harvey on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Colin Brian Harvey on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 14 December 2009 no member list (3 pages) |
25 January 2010 | Director's details changed for Christopher William Rust on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 14 December 2009 no member list (3 pages) |
25 January 2010 | Director's details changed for Christopher William Rust on 25 January 2010 (2 pages) |
20 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
20 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
19 January 2009 | Annual return made up to 14/12/08 (2 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
19 January 2009 | Annual return made up to 14/12/08 (2 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
28 February 2008 | Annual return made up to 14/12/07 (2 pages) |
28 February 2008 | Annual return made up to 14/12/07 (2 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Annual return made up to 14/12/06 (2 pages) |
18 January 2008 | Annual return made up to 14/12/06 (2 pages) |
24 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
24 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
24 April 2006 | Annual return made up to 14/12/05 (2 pages) |
24 April 2006 | Annual return made up to 14/12/05 (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
27 January 2005 | Annual return made up to 14/12/04 (4 pages) |
27 January 2005 | Annual return made up to 14/12/04 (4 pages) |
23 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
23 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
3 February 2004 | Annual return made up to 14/12/03 (4 pages) |
3 February 2004 | Annual return made up to 14/12/03 (4 pages) |
18 September 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
18 September 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
9 January 2003 | Annual return made up to 14/12/02 (4 pages) |
9 January 2003 | Annual return made up to 14/12/02 (4 pages) |
5 August 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
5 August 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
18 December 2001 | Annual return made up to 14/12/01 (3 pages) |
18 December 2001 | Annual return made up to 14/12/01 (3 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
11 September 2001 | Annual return made up to 14/12/00 (5 pages) |
11 September 2001 | Annual return made up to 14/12/00 (5 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned;director resigned (1 page) |
7 September 2001 | Secretary resigned;director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
14 August 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
14 August 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 8 inglewood road barnhurst bexleyheath kent DA7 6JS (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 8 inglewood road barnhurst bexleyheath kent DA7 6JS (1 page) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 February 2000 | Annual return made up to 14/12/99
|
2 February 2000 | Annual return made up to 14/12/99
|
3 November 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
3 November 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 31 corsham street london N1 6DR (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 31 corsham street london N1 6DR (1 page) |
22 March 1999 | New director appointed (2 pages) |
14 December 1998 | Incorporation (25 pages) |
14 December 1998 | Incorporation (25 pages) |