102 Grasmere Road
Whitstable
Kent
CT5 3EU
Director Name | Mr Nigel John Stanley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 November 2000(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 8 Sundorne Road London SE7 7PP |
Secretary Name | Mr John Anthony Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 102 Grasmere Road Whitstable Kent CT5 3EU |
Secretary Name | Ms Jennifer Mary Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sundorne Road London SE7 7PP |
Director Name | Mr Bradley Marsh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingsmead Close Sidcup Kent DA15 7LA |
Secretary Name | Mr Bradley Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingsmead Close Sidcup Kent DA15 7LA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.estatesit.com |
---|---|
Email address | [email protected] |
Telephone | 08709220606 |
Telephone region | Unknown |
Registered Address | 8 Mulberry Place Pinnell Road Eltham London SE9 6AR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Roberts 50.00% Ordinary |
---|---|
100 at £1 | Mr Nigel Stanley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,798 |
Cash | £112,846 |
Current Liabilities | £84,129 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
27 May 2005 | Delivered on: 28 May 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 August 2020 | Registered office address changed from 102 Grasmere Road Whitstable Kent CT5 3EU to 8 Mulberry Place Pinnell Road Eltham London SE9 6AR on 14 August 2020 (1 page) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Director's details changed for John Roberts on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for John Roberts on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Roberts on 6 February 2010 (2 pages) |
6 February 2010 | Secretary's details changed for John Anthony Roberts on 6 February 2010 (1 page) |
6 February 2010 | Director's details changed for Mr Nigel John Stanley on 6 February 2010 (2 pages) |
6 February 2010 | Secretary's details changed for John Anthony Roberts on 6 February 2010 (1 page) |
6 February 2010 | Director's details changed for Mr Nigel John Stanley on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Mr Nigel John Stanley on 6 February 2010 (2 pages) |
6 February 2010 | Secretary's details changed for John Anthony Roberts on 6 February 2010 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (7 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 December 2007 | Return made up to 03/11/07; no change of members (7 pages) |
18 December 2007 | Return made up to 03/11/07; no change of members (7 pages) |
5 January 2007 | Return made up to 03/11/06; full list of members (7 pages) |
5 January 2007 | Return made up to 03/11/06; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 2 kingsmead close sidcup kent DA15 7LA (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 2 kingsmead close sidcup kent DA15 7LA (1 page) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
14 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
4 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
4 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
19 December 2003 | Return made up to 03/11/03; full list of members (3 pages) |
19 December 2003 | Return made up to 03/11/03; full list of members (3 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 102 grasmere road whitstable kent CT5 3EU (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 102 grasmere road whitstable kent CT5 3EU (2 pages) |
29 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
29 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
29 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed;new director appointed (1 page) |
18 December 2002 | New secretary appointed;new director appointed (1 page) |
12 December 2002 | Company name changed missing link systems LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Company name changed missing link systems LIMITED\certificate issued on 12/12/02 (2 pages) |
5 December 2002 | Return made up to 03/11/02; full list of members
|
5 December 2002 | Return made up to 03/11/02; full list of members
|
19 August 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
15 February 2002 | Return made up to 03/11/01; full list of members
|
15 February 2002 | Return made up to 03/11/01; full list of members
|
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Incorporation (19 pages) |
3 November 2000 | Incorporation (19 pages) |