West Kingsdown
Sevenoaks
TN15 6LA
Secretary Name | Mr David James Parfitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1999(2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | |
Country of Residence | England |
Correspondence Address | 77 Southfields Road West Kingsdown Sevenoaks TN15 6LA |
Director Name | Mr Bruce Rylands |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Overacre Ulcombe Road Langley Maidstone Kent ME17 3JE |
Secretary Name | Mr Michael John Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Lombardy Drive Maidstone Kent ME14 5TB |
Director Name | Mr Mark Parfitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 September 2019) |
Role | |
Country of Residence | England |
Correspondence Address | 45 Baywell Leybourne West Malling Kent ME19 5QQ |
Telephone | 020 88588088 |
---|---|
Telephone region | London |
Registered Address | C/O Reynolds Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | David James Parfitt 50.00% Ordinary |
---|---|
5k at £1 | Mark Parfitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,433 |
Cash | £6,590 |
Current Liabilities | £32,357 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 1 April 2023 (overdue) |
9 July 2002 | Delivered on: 10 July 2002 Persons entitled: Kierbeck Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Rent deposit of £4,045.00. Outstanding |
---|---|
4 June 1999 | Delivered on: 15 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 November 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2022 | Application to strike the company off the register (1 page) |
24 August 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
18 July 2022 | Previous accounting period shortened from 31 July 2022 to 31 May 2022 (1 page) |
21 May 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
25 April 2022 | Registered office address changed from Unit 8 Anchorage Point Industrial Estate Anchor and Hope Lane London Se7 to C/O Reynolds Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 25 April 2022 (1 page) |
30 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
31 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
4 October 2019 | Termination of appointment of Mark Parfitt as a director on 30 September 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
17 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
1 February 2017 | Secretary's details changed for Mr David James Parfitt on 1 February 2017 (1 page) |
1 February 2017 | Director's details changed for Mr David James Parfitt on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr David James Parfitt on 1 February 2017 (2 pages) |
1 February 2017 | Secretary's details changed for Mr David James Parfitt on 1 February 2017 (1 page) |
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 April 2010 | Secretary's details changed for David James Parfitt on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr David James Parfitt on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for David James Parfitt on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mark Parfitt on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr David James Parfitt on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr David James Parfitt on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark Parfitt on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mark Parfitt on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for David James Parfitt on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
5 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: unit 8 marshgate business centre stratford london E15 2NH (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: unit 8 marshgate business centre stratford london E15 2NH (1 page) |
8 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members
|
26 March 2003 | Return made up to 18/03/03; full list of members
|
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
8 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 56-62 church road london E12 6AF (1 page) |
29 December 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
29 December 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 56-62 church road london E12 6AF (1 page) |
31 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
31 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
18 August 1999 | Company name changed gtt 26 LIMITED\certificate issued on 19/08/99 (2 pages) |
18 August 1999 | Company name changed gtt 26 LIMITED\certificate issued on 19/08/99 (2 pages) |
17 August 1999 | Ad 30/07/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 August 1999 | Ad 30/07/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: fifth floor colman house king street maidstone kent ME14 1JE (1 page) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Registered office changed on 01/06/99 from: fifth floor colman house king street maidstone kent ME14 1JE (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
18 March 1999 | Incorporation (15 pages) |
18 March 1999 | Incorporation (15 pages) |