Rochester
Kent
ME3 8NX
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr William Patrick Joseph Callinan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coopers Court Crane Mead Ware Hertfordshire SG12 9FG |
Director Name | Mr Ian Arthur Mortimer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG |
Secretary Name | David John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2002) |
Role | Accountant |
Correspondence Address | 98 Park Rise Harpenden Hertfordshire AL5 3AN |
Director Name | Clare Louise King |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 August 2011) |
Role | Teacher |
Correspondence Address | 1 Cardigan Close High Halstow Rochester Kent ME3 8NX |
Director Name | Margaret Ann Speller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 September 2011) |
Role | Teacher |
Correspondence Address | 23 Gypsy Way High Halstow Rochester Kent ME3 8DX |
Secretary Name | Richard Michael Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2002) |
Role | Museum Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cardigan Close Rochester Kent ME3 8NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £12,605 |
Cash | £15,986 |
Current Liabilities | £4,951 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
14 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
20 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
9 November 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
9 November 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
21 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
21 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
8 January 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
8 January 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
3 July 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
3 July 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
28 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
16 July 2014 | Annual return made up to 14 June 2014 no member list (3 pages) |
16 July 2014 | Annual return made up to 14 June 2014 no member list (3 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
19 June 2013 | Annual return made up to 14 June 2013 no member list (3 pages) |
19 June 2013 | Annual return made up to 14 June 2013 no member list (3 pages) |
22 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
22 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
22 June 2012 | Annual return made up to 14 June 2012 no member list (3 pages) |
22 June 2012 | Annual return made up to 14 June 2012 no member list (3 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
29 November 2011 | Termination of appointment of Margaret Speller as a director (1 page) |
29 November 2011 | Termination of appointment of Margaret Speller as a director (1 page) |
24 August 2011 | Termination of appointment of Clare King as a director (1 page) |
24 August 2011 | Termination of appointment of Clare King as a director (1 page) |
6 July 2011 | Annual return made up to 14 June 2011 no member list (5 pages) |
6 July 2011 | Annual return made up to 14 June 2011 no member list (5 pages) |
29 November 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
29 November 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 July 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
1 July 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
6 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
6 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
19 June 2009 | Annual return made up to 14/06/09 (3 pages) |
19 June 2009 | Annual return made up to 14/06/09 (3 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
9 July 2008 | Annual return made up to 14/06/08 (3 pages) |
9 July 2008 | Annual return made up to 14/06/08 (3 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
11 July 2007 | Annual return made up to 14/06/07 (6 pages) |
11 July 2007 | Annual return made up to 14/06/07 (6 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
20 July 2006 | Annual return made up to 14/06/06 (5 pages) |
20 July 2006 | Annual return made up to 14/06/06 (5 pages) |
31 May 2006 | Full accounts made up to 30 April 2005 (9 pages) |
31 May 2006 | Full accounts made up to 30 April 2005 (9 pages) |
27 June 2005 | Annual return made up to 14/06/05 (4 pages) |
27 June 2005 | Annual return made up to 14/06/05 (4 pages) |
14 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
14 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
21 June 2004 | Annual return made up to 14/06/04 (5 pages) |
21 June 2004 | Annual return made up to 14/06/04 (5 pages) |
13 May 2004 | Full accounts made up to 30 April 2003 (9 pages) |
13 May 2004 | Full accounts made up to 30 April 2003 (9 pages) |
30 June 2003 | Annual return made up to 14/06/03
|
30 June 2003 | Annual return made up to 14/06/03
|
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 3 cardigan close high halstow rochester kent ME3 8NX (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 3 cardigan close high halstow rochester kent ME3 8NX (1 page) |
25 June 2002 | Annual return made up to 14/06/02 (4 pages) |
25 June 2002 | Annual return made up to 14/06/02 (4 pages) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page) |
14 May 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
14 May 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
19 June 2001 | Annual return made up to 14/06/01 (3 pages) |
19 June 2001 | Annual return made up to 14/06/01 (3 pages) |
21 May 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 May 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
20 July 2000 | Full accounts made up to 30 April 2000 (9 pages) |
20 July 2000 | Full accounts made up to 30 April 2000 (9 pages) |
26 June 2000 | Annual return made up to 14/06/00 (3 pages) |
26 June 2000 | Annual return made up to 14/06/00 (3 pages) |
7 March 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
7 March 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
11 August 1999 | Memorandum and Articles of Association (15 pages) |
11 August 1999 | Memorandum and Articles of Association (15 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Secretary resigned;director resigned (2 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned;director resigned (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Resolutions
|
14 June 1999 | Incorporation (19 pages) |
14 June 1999 | Incorporation (19 pages) |