Dartford
DA1 1HP
Secretary Name | John Peter Stoneham |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97-101 Lowfield Street 97-101 Lowfield Street Dartford DA1 1HP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Susan Ann Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Holmesdale Hill, South Darenth Kent DA4 9DN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 97-101 Lowfield Street 97-101 Lowfield Street Dartford DA1 1HP |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
50 at £1 | Chilham House Occupational Pension Scheme 50.00% Ordinary |
---|---|
47 at £1 | J.p. Stoneham 47.00% Ordinary |
1 at £1 | Cristian Buck 1.00% Ordinary |
1 at £1 | Gemma Buck 1.00% Ordinary |
1 at £1 | Susan Taylor 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,902 |
Cash | £100,443 |
Current Liabilities | £84,033 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
25 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 July 2023 | Micro company accounts made up to 31 July 2021 (3 pages) |
24 July 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
24 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
5 July 2023 | Compulsory strike-off action has been suspended (1 page) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2023 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
24 August 2020 | Registered office address changed from 81 (Unit 26) Lee High Road London SE13 5NS England to C/O Roc Accountancy, Old Rectory Building Springhead Road Northfleet Gravesend DA11 8HN on 24 August 2020 (1 page) |
24 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
28 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
8 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
8 April 2016 | Registered office address changed from 67 Lee High Road London SE13 5NS to 81 (Unit 26) Lee High Road London SE13 5NS on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 67 Lee High Road London SE13 5NS to 81 (Unit 26) Lee High Road London SE13 5NS on 8 April 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
19 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Termination of appointment of Susan Taylor as a director (1 page) |
3 December 2013 | Termination of appointment of Susan Taylor as a director (1 page) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders (3 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders (3 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
31 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Registered office address changed from 2Nd Floor No 79 Lewisham High Street London SE13 5JX England on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 2Nd Floor No 79 Lewisham High Street London SE13 5JX England on 14 January 2013 (1 page) |
5 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Secretary's details changed for John Peter Stoneham on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for John Peter Stoneham on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for John Peter Stoneham on 5 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for John Peter Stoneham on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Registered office address changed from Suite 4 9a Brockley Cross London SE4 2AB on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Suite 4 9a Brockley Cross London SE4 2AB on 19 March 2012 (1 page) |
5 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 June 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Registered office address changed from 37 Highfield Road Dartford DA1 2JS on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from 37 Highfield Road Dartford DA1 2JS on 28 January 2011 (2 pages) |
25 November 2010 | Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 25 November 2010 (2 pages) |
12 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Registered office address changed from C/O Accounting Freedom Hercules Vaults Victoria Road Dartford Kent DA1 5AJ on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from C/O Accounting Freedom Hercules Vaults Victoria Road Dartford Kent DA1 5AJ on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for John Peter Stoneham on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Susan Ann Taylor on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Susan Ann Taylor on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for John Peter Stoneham on 11 March 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
29 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 February 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
8 February 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
4 September 2008 | Return made up to 23/01/07; no change of members (7 pages) |
4 September 2008 | Return made up to 23/01/08; no change of members (7 pages) |
4 September 2008 | Return made up to 23/01/08; no change of members (7 pages) |
4 September 2008 | Return made up to 23/01/07; no change of members (7 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 139 watling street gillingham kent ME7 2YY (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 139 watling street gillingham kent ME7 2YY (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 February 2006 | Return made up to 23/01/06; full list of members (5 pages) |
22 February 2006 | Return made up to 23/01/06; full list of members (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 February 2005 | Return made up to 23/01/05; full list of members (5 pages) |
16 February 2005 | Return made up to 23/01/05; full list of members (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
15 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
10 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Incorporation (18 pages) |
23 January 2001 | Incorporation (18 pages) |