Rochester
Kent
ME1 3HN
Director Name | Mr Christopher Davidson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2002(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Robert James Dodd |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Chartered Accountants |
Correspondence Address | 51 Ludlow Road Ealing London W5 1NX |
Director Name | Keith Harry Etheridge |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Developer |
Correspondence Address | 502 London Road Ditton Aylesford Kent ME20 6BZ |
Secretary Name | Ms Susan Wetenhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 The Cherry Orchard Hadlow Tonbridge Kent TN11 0HU |
Director Name | Martin Lloyd Crick |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2001) |
Role | Sales Director |
Correspondence Address | 21 Oathill Avenue Haywards Heath West Sussex RH16 3HS |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 13 Kings Cottages Maidstone Road Wateringbury Kent ME18 5ER |
Director Name | David Ian Brough |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2004) |
Role | Food Broker |
Correspondence Address | 114 Borstal Road Rochester Kent ME1 3BD |
Director Name | Linda Eatwell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 November 2006) |
Role | Advertisement Manager |
Correspondence Address | 2 The Graylings Rochester Kent ME1 3HN |
Director Name | Trevor John Durham Robinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2010) |
Role | Retired |
Correspondence Address | 110a Borstal Road Rochester Kent ME1 3BD |
Director Name | Mr Alan Seymour Rutherford |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 November 2006) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 5 The Graylings Borstal Road Rochester Kent ME1 3HH |
Director Name | Mr Roger Philip Overend |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 May 2018) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 4 The Graylings Rochester Kent ME1 3HN |
Director Name | Antler Homes Kent Limited (Corporation) |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 02 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2002) |
Correspondence Address | Brewery Offices High Street Westerham Kent TN16 1RG |
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 |
Year | 2014 |
---|---|
Turnover | £3,972 |
Net Worth | £13,321 |
Cash | £13,968 |
Current Liabilities | £852 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
1 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 February 2023 | Appointment of Mrs Susan Lois Maddocks as a director on 9 February 2023 (2 pages) |
13 February 2023 | Appointment of Mr Keith David Churchward as a director on 9 February 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
19 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
9 August 2018 | Second filing for the appointment of Christopher Davidson as a director (6 pages) |
2 June 2018 | Termination of appointment of Roger Philip Overend as a director on 30 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Christopher Davidson as a director on 15 May 2018
|
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
1 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
1 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 February 2016 | Annual return made up to 10 February 2016 no member list (4 pages) |
23 February 2016 | Annual return made up to 10 February 2016 no member list (4 pages) |
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 February 2015 | Annual return made up to 10 February 2015 no member list (4 pages) |
13 February 2015 | Annual return made up to 10 February 2015 no member list (4 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 February 2014 | Annual return made up to 10 February 2014 no member list (4 pages) |
19 February 2014 | Annual return made up to 10 February 2014 no member list (4 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
13 February 2013 | Annual return made up to 10 February 2013 no member list (4 pages) |
13 February 2013 | Annual return made up to 10 February 2013 no member list (4 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
16 February 2012 | Annual return made up to 10 February 2012 no member list (4 pages) |
16 February 2012 | Annual return made up to 10 February 2012 no member list (4 pages) |
16 February 2012 | Registered office address changed from Caxtons Commercial Limited 49-50 Windmill Strett Gravesend Kent DA1 1BG on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Caxtons Commercial Limited 49-50 Windmill Strett Gravesend Kent DA1 1BG on 16 February 2012 (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
17 February 2011 | Annual return made up to 10 February 2011 no member list (4 pages) |
17 February 2011 | Annual return made up to 10 February 2011 no member list (4 pages) |
16 February 2011 | Appointment of Dr Theo De Bie as a director (2 pages) |
16 February 2011 | Appointment of Dr Theo De Bie as a director (2 pages) |
10 January 2011 | Termination of appointment of Trevor Robinson as a director (1 page) |
10 January 2011 | Termination of appointment of Trevor Robinson as a director (1 page) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Annual return made up to 10 February 2010 no member list (3 pages) |
18 February 2010 | Annual return made up to 10 February 2010 no member list (3 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 February 2009 | Annual return made up to 10/02/09 (2 pages) |
11 February 2009 | Annual return made up to 10/02/09 (2 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 March 2008 | Annual return made up to 10/02/08 (4 pages) |
7 March 2008 | Annual return made up to 10/02/08 (4 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 March 2007 | Annual return made up to 10/02/07 (4 pages) |
14 March 2007 | Annual return made up to 10/02/07 (4 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 February 2006 | Annual return made up to 10/02/06 (5 pages) |
22 February 2006 | Annual return made up to 10/02/06 (5 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 February 2005 | Annual return made up to 10/02/05 (5 pages) |
17 February 2005 | Annual return made up to 10/02/05 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
28 May 2004 | Annual return made up to 10/02/04 (5 pages) |
28 May 2004 | Annual return made up to 10/02/04 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 May 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
19 May 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
21 February 2003 | Annual return made up to 10/02/03
|
21 February 2003 | Annual return made up to 10/02/03
|
2 September 2002 | New secretary appointed (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: brewery offices high street westerham kent TN16 1RG (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: brewery offices high street westerham kent TN16 1RG (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
27 March 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
27 March 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
7 February 2002 | Annual return made up to 10/02/02
|
7 February 2002 | Annual return made up to 10/02/02
|
30 October 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
30 October 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Resolutions
|
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Resolutions
|
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
16 March 2001 | Annual return made up to 10/02/01
|
16 March 2001 | Annual return made up to 10/02/01
|
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 3 the old yard rectory lane, brasted westerham kent TN16 1JP (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 3 the old yard rectory lane, brasted westerham kent TN16 1JP (1 page) |
10 February 2000 | Incorporation (29 pages) |
10 February 2000 | Incorporation (29 pages) |