Broomfield
Herne Bay
Kent
CT6 7PF
Director Name | Laurence Anthony Curran |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Lift Engineer |
Correspondence Address | 31 Willow Farm Way Broomfield Herne Bay Kent CT6 7PF |
Director Name | Michelle Denise Lee |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2005(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Telecoms Engineer |
Correspondence Address | 65 Willow Farm Way Broomfield Herne Bay Kent CT6 7PF |
Director Name | Pradip Gadhia |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2007(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Mortgage Broker |
Correspondence Address | 3 Willow Farm Way Herne Bay Kent CT6 7PF |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2004(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | William Patrick Joseph Callinan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2003) |
Role | Sales Director |
Correspondence Address | 9 Sharon Road Enfield Middlesex EN3 5DQ |
Director Name | Mr Ian Arthur Mortimer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2003) |
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 | 11 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2003) |
Role | Accountant |
Correspondence Address | 98 Park Rise Harpenden Hertfordshire AL5 3AN |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Norman Sands |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 July 2019) |
Role | Retired |
Correspondence Address | 68 Willow Farm Way Herne Bay Kent CT6 7QH |
Director Name | Brian Edward Squires |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 September 2017) |
Role | Postman |
Correspondence Address | 6 Willow Farm Way Herne Bay Kent CT6 7QH |
Director Name | Paul Michael Waters |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 28 October 2016) |
Role | Accountant |
Correspondence Address | 9 Willow Farm Way Broomfield Kent CT6 7PF |
Director Name | Mr Phillip Andrew Carty |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 April 2012) |
Role | Customer Account Manager |
Country of Residence | England |
Correspondence Address | Jubilee House 18 Willow Farm Way Broomfield Kent CT6 7QH |
Director Name | Graham Douglas Perry French |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 8 Willow Farm Way Broomfield Herne Bay Kent CT6 7QH |
Director Name | Lisa Joy Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2007) |
Role | Learning Support Assistant |
Correspondence Address | 24 Willow Farm Way Herne Bay Kent CT6 7QH |
Director Name | Mark Ironmonger |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 September 2012) |
Role | Area Manager |
Correspondence Address | 64 Willow Farm Way Herne Bay Kent CT6 7QH |
Director Name | Mr Andrew Colin Sunnucks |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 60 Willow Farm Way Broomfield Herne Bay Kent CT6 7QH |
Director Name | Stephen Weal |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2010) |
Role | Chartered Surveyor |
Correspondence Address | 55 Willow Farm Way Herne Bay Kent CT6 7PF |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 07 July 2004) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
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 | £10,350 |
Net Worth | £7,788 |
Cash | £8,248 |
Current Liabilities | £1,270 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 4 weeks from now) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
4 January 2023 | Micro company accounts made up to 31 January 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
14 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 July 2019 | Termination of appointment of Norman Sands as a director on 8 July 2019 (1 page) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 September 2017 | Termination of appointment of Brian Edward Squires as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Brian Edward Squires as a director on 1 September 2017 (1 page) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
1 November 2016 | Termination of appointment of Paul Michael Waters as a director on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Paul Michael Waters as a director on 28 October 2016 (1 page) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
7 January 2016 | Annual return made up to 3 January 2016 no member list (9 pages) |
7 January 2016 | Annual return made up to 3 January 2016 no member list (9 pages) |
29 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
8 January 2015 | Annual return made up to 3 January 2015 no member list (9 pages) |
8 January 2015 | Annual return made up to 3 January 2015 no member list (9 pages) |
8 January 2015 | Annual return made up to 3 January 2015 no member list (9 pages) |
24 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
24 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
15 January 2014 | Annual return made up to 3 January 2014 no member list (9 pages) |
15 January 2014 | Annual return made up to 3 January 2014 no member list (9 pages) |
15 January 2014 | Annual return made up to 3 January 2014 no member list (9 pages) |
22 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
22 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
31 January 2013 | Termination of appointment of Mark Ironmonger as a director (1 page) |
31 January 2013 | Termination of appointment of Mark Ironmonger as a director (1 page) |
30 January 2013 | Annual return made up to 3 January 2013 no member list (9 pages) |
30 January 2013 | Annual return made up to 3 January 2013 no member list (9 pages) |
30 January 2013 | Annual return made up to 3 January 2013 no member list (9 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
24 April 2012 | Termination of appointment of Philip Carty as a director (1 page) |
24 April 2012 | Termination of appointment of Philip Carty as a director (1 page) |
30 January 2012 | Termination of appointment of Andrew Sunnucks as a director (1 page) |
30 January 2012 | Termination of appointment of Andrew Sunnucks as a director (1 page) |
27 January 2012 | Annual return made up to 3 January 2012 no member list (11 pages) |
27 January 2012 | Annual return made up to 3 January 2012 no member list (11 pages) |
27 January 2012 | Annual return made up to 3 January 2012 no member list (11 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
24 January 2011 | Annual return made up to 3 January 2011 no member list (12 pages) |
24 January 2011 | Annual return made up to 3 January 2011 no member list (12 pages) |
24 January 2011 | Annual return made up to 3 January 2011 no member list (12 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
20 July 2010 | Termination of appointment of Stephen Weal as a director (1 page) |
20 July 2010 | Termination of appointment of Stephen Weal as a director (1 page) |
19 January 2010 | Annual return made up to 3 January 2010 no member list (8 pages) |
19 January 2010 | Annual return made up to 3 January 2010 no member list (8 pages) |
19 January 2010 | Annual return made up to 3 January 2010 no member list (8 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
13 January 2009 | Annual return made up to 03/01/09 (5 pages) |
13 January 2009 | Annual return made up to 03/01/09 (5 pages) |
8 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
8 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
8 February 2008 | Annual return made up to 03/01/08 (3 pages) |
8 February 2008 | Annual return made up to 03/01/08 (3 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
31 October 2007 | Director resigned (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (2 pages) |
31 October 2007 | New director appointed (2 pages) |
11 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | Annual return made up to 03/01/07 (9 pages) |
11 March 2007 | Annual return made up to 03/01/07 (9 pages) |
11 March 2007 | Director's particulars changed (1 page) |
10 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
10 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 1 castle street canterbury kent CT1 2QF (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 1 castle street canterbury kent CT1 2QF (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
17 January 2006 | Annual return made up to 03/01/06 (7 pages) |
17 January 2006 | Annual return made up to 03/01/06 (7 pages) |
28 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
28 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
10 January 2005 | Annual return made up to 03/01/05 (7 pages) |
10 January 2005 | Annual return made up to 03/01/05 (7 pages) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | New director appointed (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
2 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: hathaway house popes drive london N3 1QF (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: hathaway house popes drive london N3 1QF (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
17 February 2004 | Annual return made up to 03/01/04 (6 pages) |
17 February 2004 | Annual return made up to 03/01/04 (6 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
30 July 2003 | Full accounts made up to 31 January 2003 (9 pages) |
30 July 2003 | Full accounts made up to 31 January 2003 (9 pages) |
25 January 2003 | Annual return made up to 03/01/03 (4 pages) |
25 January 2003 | Annual return made up to 03/01/03 (4 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 March 2002 | Resolutions
|
7 March 2002 | Annual return made up to 03/01/02 (6 pages) |
7 March 2002 | Annual return made up to 03/01/02 (6 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page) |
22 May 2001 | Memorandum and Articles of Association (16 pages) |
22 May 2001 | Memorandum and Articles of Association (16 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 2001 | Incorporation (16 pages) |
3 January 2001 | Incorporation (16 pages) |