St Marys Island
Chatham
Kent
ME4 3EL
Director Name | Mr Philip John Gilley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Liaison Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Island Way East St Mary's Island Chatham Kent ME4 3JY |
Director Name | Ms Majella Gilley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 June 2014(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 74 Island Way East St Mary's Island Chatham Kent ME4 3JY |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2007(7 years after company formation) |
Appointment Duration | 17 years |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Karl Pickering |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Barn Rectory Meadow Bradwell Village Essex CM77 8EX |
Secretary Name | Mr John Martin Richard Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Director Name | John Maurice Gordon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2004) |
Role | Engineer |
Correspondence Address | 31 Cheldoc Rise St. Marys Island Chatham Kent ME4 3EL |
Director Name | Jean Margaret Jackson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2004) |
Role | Retired |
Correspondence Address | 27 Cheldoc Rise St. Marys Island Chatham Kent ME4 3EL |
Director Name | William Leonard Turnham |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 February 2007) |
Role | Retired |
Correspondence Address | 20 Cheldoc Rise St Marys Island Chatham Kent ME4 3NR |
Director Name | Joanne Frances Cox Brown |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 October 2004) |
Role | Territory Sales Manager |
Correspondence Address | 36 Island Way East St. Mary's Island Chatham Kent ME4 3JY |
Director Name | Katherine Arthurs |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 October 2004) |
Role | Sales Executive |
Correspondence Address | 42 Island Way East St. Mary's Island Chatham Kent ME4 3JY |
Director Name | Patricia Anne Langley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2005) |
Role | Manager |
Correspondence Address | 20 Bradfords Close Chatham Kent ME4 3RJ |
Director Name | Janet Margaret Haskell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 June 2014) |
Role | Bank Clerk |
Correspondence Address | 49 Redshank Road St. Mary's Island Chatham Kent ME4 3NX |
Director Name | Paul Edward Haskell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 June 2014) |
Role | Bank Clerk |
Correspondence Address | 49 Redshank Road St. Mary's Island Chatham Kent ME4 3NX |
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Meadows Orpington Kent BR6 6HS |
Director Name | Mr Paul Chapman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 November 2015) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 271 Station Road Rainham Kent ME8 7PT |
Secretary Name | Equity Asset Management Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2003) |
Correspondence Address | 18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Telephone | 01474 361935 |
---|---|
Telephone region | Gravesend |
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 |
- | OTHER 72.09% - |
---|---|
2 at £10 | Mr D. Noyes 2.33% Ordinary |
2 at £10 | Mr G. Davis & Mrs G.c. Davis 2.33% Ordinary |
2 at £10 | Mr Russell Jarmak 2.33% Ordinary |
2 at £10 | Mrs S. Patel & Mr J. Patel 2.33% Ordinary |
1 at £10 | Benjamin Charles LTD 1.16% Ordinary |
1 at £10 | Miss K. Arthur 1.16% Ordinary |
1 at £10 | Mr Clive W. Bessant 1.16% Ordinary |
1 at £10 | Mr D. Brown 1.16% Ordinary |
1 at £10 | Mr John F. Coles 1.16% Ordinary |
1 at £10 | Mr M. Cook 1.16% Ordinary |
1 at £10 | Mr Milan Antonijevic 1.16% Ordinary |
1 at £10 | Mr P. Absolon 1.16% Ordinary |
1 at £10 | Mr Paul Chapman 1.16% Ordinary |
1 at £10 | Mr R. Blundell 1.16% Ordinary |
1 at £10 | Mr S.a. Casey 1.16% Ordinary |
1 at £10 | Mr W.j. Alldis 1.16% Ordinary |
1 at £10 | Mrs Brenda Broady 1.16% Ordinary |
1 at £10 | Ms Anne Isobel Baldwin 1.16% Ordinary |
1 at £10 | Ms Anne Marie Bird 1.16% Ordinary |
1 at £10 | Ms Helen Jane Curran 1.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £880 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
30 March 2023 | Confirmation statement made on 30 March 2023 with updates (9 pages) |
---|---|
18 January 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 30 March 2022 with updates (9 pages) |
7 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 30 March 2021 with updates (9 pages) |
18 February 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (9 pages) |
21 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with updates (9 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 July 2018 | Second filing of Confirmation Statement dated 30/03/2018 (13 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with updates
|
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (11 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (11 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Termination of appointment of Paul Chapman as a director on 17 November 2015 (1 page) |
5 April 2016 | Termination of appointment of Paul Chapman as a director on 17 November 2015 (1 page) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 August 2014 | Appointment of Ms Majella Gilley as a director on 20 June 2014 (2 pages) |
22 August 2014 | Appointment of Ms Majella Gilley as a director on 20 June 2014 (2 pages) |
20 June 2014 | Termination of appointment of Paul Haskell as a director (1 page) |
20 June 2014 | Termination of appointment of Paul Haskell as a director (1 page) |
20 June 2014 | Termination of appointment of Janet Haskell as a director (1 page) |
20 June 2014 | Termination of appointment of Janet Haskell as a director (1 page) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 February 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
17 February 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (14 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (14 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
19 March 2012 | Registered office address changed from Caxtons Chartered Accountants 49-50 Windmill Street Gravesend Kent DA12 1BG on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Caxtons Chartered Accountants 49-50 Windmill Street Gravesend Kent DA12 1BG on 19 March 2012 (1 page) |
6 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
6 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
7 July 2011 | Appointment of Mr Paul Chapman as a director (2 pages) |
7 July 2011 | Appointment of Mr Paul Chapman as a director (2 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (13 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (13 pages) |
13 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
13 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 August 2010 | Appointment of Mr Philip John Gilley as a director (2 pages) |
10 August 2010 | Appointment of Mr Philip John Gilley as a director (2 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (34 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (34 pages) |
20 January 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
20 January 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (32 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (32 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
17 April 2008 | Return made up to 30/03/08; full list of members (33 pages) |
17 April 2008 | Return made up to 30/03/08; full list of members (33 pages) |
20 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
20 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
8 June 2007 | Return made up to 30/03/07; no change of members (8 pages) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | New secretary appointed (1 page) |
8 June 2007 | Return made up to 30/03/07; no change of members (8 pages) |
8 June 2007 | New secretary appointed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: caxtons chartered surveyors 49-50 windmill street gravesend kent DA12 1BG (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: caxtons chartered surveyors 49-50 windmill street gravesend kent DA12 1BG (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: regency estate management chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: regency estate management chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
9 June 2006 | Return made up to 30/03/06; full list of members (10 pages) |
9 June 2006 | Return made up to 30/03/06; full list of members (10 pages) |
27 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 May 2005 | Return made up to 30/03/05; change of members (9 pages) |
11 May 2005 | Return made up to 30/03/05; change of members (9 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
2 November 2004 | Amended accounts made up to 30 June 2002 (10 pages) |
2 November 2004 | Amended accounts made up to 30 June 2002 (10 pages) |
16 September 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
16 September 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
15 September 2004 | Return made up to 30/03/04; full list of members (16 pages) |
15 September 2004 | Return made up to 30/03/04; full list of members (16 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (10 pages) |
29 April 2003 | New secretary appointed (10 pages) |
29 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Return made up to 30/03/03; full list of members (9 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members (9 pages) |
29 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 June 2002 | Ad 18/06/02--------- £ si 4@10=40 £ ic 840/880 (2 pages) |
25 June 2002 | Ad 18/06/02--------- £ si 4@10=40 £ ic 840/880 (2 pages) |
6 June 2002 | Return made up to 30/03/02; no change of members
|
6 June 2002 | Return made up to 30/03/02; no change of members
|
9 April 2002 | Ad 11/03/02--------- £ si 26@10=260 £ ic 580/840 (6 pages) |
9 April 2002 | Ad 11/03/02--------- £ si 26@10=260 £ ic 580/840 (6 pages) |
4 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
4 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
13 November 2001 | Ad 07/11/01--------- £ si 18@10=180 £ ic 400/580 (5 pages) |
13 November 2001 | Ad 07/11/01--------- £ si 18@10=180 £ ic 400/580 (5 pages) |
13 November 2001 | Ad 06/11/01--------- £ si 13@10=130 £ ic 270/400 (4 pages) |
13 November 2001 | Ad 06/11/01--------- £ si 13@10=130 £ ic 270/400 (4 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
2 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
2 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
24 January 2001 | Ad 08/01/01-15/01/01 £ si 9@10=90 £ ic 180/270 (2 pages) |
24 January 2001 | Ad 08/01/01-15/01/01 £ si 9@10=90 £ ic 180/270 (2 pages) |
20 November 2000 | Ad 13/11/00--------- £ si 1@10=10 £ ic 170/180 (2 pages) |
20 November 2000 | Ad 13/11/00--------- £ si 1@10=10 £ ic 170/180 (2 pages) |
25 September 2000 | Ad 25/08/00-12/09/00 £ si 15@10=150 £ ic 20/170 (4 pages) |
25 September 2000 | Ad 25/08/00-12/09/00 £ si 15@10=150 £ ic 20/170 (4 pages) |
25 July 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
25 July 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
30 March 2000 | Incorporation (22 pages) |
30 March 2000 | Incorporation (22 pages) |