Rochester
Kent
ME1 2BN
Secretary Name | Mrs Susan Streatfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 City Way Rochester Kent ME1 2BN |
Director Name | Adrian Stuart Lorentson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 94 Twydall Lane Gillingham Kent ME8 6JT |
Director Name | Mrs Susan Streatfield |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 City Way Rochester Kent ME1 2BN |
Director Name | Andrew Robert Bryant |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Keven Stiff |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 June 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 Charlton Lane West Farleigh Maidstone Kent ME15 0NX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.streatfields.co.uk/ |
---|---|
Telephone | 01634 721144 |
Telephone region | Medway |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
11 at £1 | Mr Trevor Ronald Streatfield 55.00% Ordinary |
---|---|
6 at £1 | Mrs Susan Streatfield 30.00% Ordinary |
3 at £1 | Mr Adrian Stuart Lorentson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324,407 |
Cash | £315,469 |
Current Liabilities | £654,129 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
11 October 2011 | Delivered on: 14 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 11 victory park, medway city estate, rochester, kent. Outstanding |
---|---|
29 September 2011 | Delivered on: 5 October 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
17 March 2017 | Director's details changed for Adrian Stuart Lorentson on 8 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
17 March 2017 | Director's details changed for Adrian Stuart Lorentson on 8 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Kevin Stiff on 8 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Kevin Stiff on 8 March 2017 (2 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
15 April 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Statement of company's objects (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Statement of company's objects (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Change of share class name or designation (2 pages) |
18 February 2016 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 February 2016 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Director's details changed for Adrian Stuart Lorentson on 15 October 2010 (2 pages) |
28 March 2011 | Director's details changed for Adrian Stuart Lorentson on 15 October 2010 (2 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Director's details changed for Adrian Stuart Lorentson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Kevin Stiff on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Trevor Ronald Streatfield on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Adrian Stuart Lorentson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Trevor Ronald Streatfield on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Susan Streatfield on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Susan Streatfield on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Susan Streatfield on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Adrian Stuart Lorentson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Trevor Ronald Streatfield on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Kevin Stiff on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Kevin Stiff on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
7 October 2008 | Director appointed kevin stiff (1 page) |
7 October 2008 | Director appointed kevin stiff (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
17 February 2007 | Ad 15/01/07--------- £ si 15@1=15 £ ic 5/20 (2 pages) |
17 February 2007 | Ad 15/01/07--------- £ si 15@1=15 £ ic 5/20 (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
19 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 August 2001 | Return made up to 10/03/01; full list of members (6 pages) |
9 August 2001 | Return made up to 10/03/01; full list of members (6 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Incorporation (14 pages) |
10 March 2000 | Incorporation (14 pages) |