84 Beaconsfield Road
Canterbury
Kent
CT2 7LH
Director Name | John Robert Mansfield |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Roger Brian Newman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Director Name | Mrs Jean Ann Belsey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 2 84 Beaconsfield Road Canterbury Kent CT2 7LH |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Nora Kathleen Offredi |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 84 Beaconsfield Road Canterbury Kent CT2 7LH |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | John Ross Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU |
Director Name | Michael David Goldsmith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2006) |
Role | Groundsman |
Correspondence Address | Flat 3 69 Beaconsfield Road Canterbury Kent CT2 7LG |
Director Name | Mr Michael John Webb |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 20 November 2018) |
Role | Electician |
Country of Residence | England |
Correspondence Address | Flat 6 69 Beaconsfield Road Canterbury Kent CT2 7LG |
Director Name | Suzanna Jane Noy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 2021) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Mr Ian Charles Bubb |
---|---|
Status | Resigned |
Appointed | 27 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
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 47.62% - |
---|---|
2 at £1 | Andrew Higenbottam 4.76% Ordinary |
2 at £1 | William Peter Williams 4.76% Ordinary |
1 at £1 | Amanda Susan Clark 2.38% Ordinary |
1 at £1 | Caroline Fairweather 2.38% Ordinary |
1 at £1 | Catherine Elizabeth Handley 2.38% Ordinary |
1 at £1 | Gary Michael Simpson & Jayne Simpson 2.38% Ordinary |
1 at £1 | Graham James Wood & Pascale Sophie Russell 2.38% Ordinary |
1 at £1 | Gwandoline Phyllis Jeffery 2.38% Ordinary |
1 at £1 | Hallamcrest LTD 2.38% Ordinary |
1 at £1 | Henry Leslie Harris 2.38% Ordinary |
1 at £1 | Ian Cross 2.38% Ordinary |
1 at £1 | Isobel Margaret Jackson 2.38% Ordinary |
1 at £1 | James Mark Nevell & Ronald Ernest Arthur Nevell 2.38% Ordinary |
1 at £1 | Jean Ann Belsey 2.38% Ordinary |
1 at £1 | Joseph Paul Molony & Christine Molony 2.38% Ordinary |
1 at £1 | June Aline Mansfield 2.38% Ordinary |
1 at £1 | Margaret Jennifer Edwards & Michael John Edwards 2.38% Ordinary |
1 at £1 | Michael Harrison 2.38% Ordinary |
1 at £1 | Patrick Richard James Gates & Helen Joyce Gates & Jeremy William Gates 2.38% Ordinary |
1 at £1 | Paul George Fullagar 2.38% Ordinary |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
7 December 2020 | Micro company accounts made up to 24 December 2019 (2 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (6 pages) |
23 September 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 30 March 2019 with updates (7 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 24 December 2017 (1 page) |
21 December 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
5 December 2018 | Termination of appointment of Ian Charles Bubb as a secretary on 30 June 2017 (1 page) |
30 November 2018 | Termination of appointment of Michael Webb as a director on 20 November 2018 (1 page) |
28 November 2018 | Appointment of Caxtons Commercial Limited as a secretary on 1 July 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 August 2017 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 15 August 2017 (1 page) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
11 March 2017 | Appointment of John Robert Mansfield as a director on 27 July 2016 (2 pages) |
11 March 2017 | Appointment of Suzanna Jane Noy as a director on 27 July 2016 (2 pages) |
11 March 2017 | Appointment of Roger Brian Newman as a director on 27 July 2016 (2 pages) |
11 March 2017 | Appointment of Mr Ian Charles Bubb as a secretary on 27 July 2016 (2 pages) |
11 March 2017 | Appointment of Mr Ian Charles Bubb as a secretary on 27 July 2016 (2 pages) |
11 March 2017 | Appointment of Roger Brian Newman as a director on 27 July 2016 (2 pages) |
11 March 2017 | Appointment of Suzanna Jane Noy as a director on 27 July 2016 (2 pages) |
11 March 2017 | Appointment of John Robert Mansfield as a director on 27 July 2016 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD to 100 High Street Whitstable Kent CT5 1AZ on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD to 100 High Street Whitstable Kent CT5 1AZ on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 August 2013 | Termination of appointment of John Stuart as a secretary (1 page) |
16 August 2013 | Termination of appointment of John Stuart as a secretary (1 page) |
15 August 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
15 August 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Administrative restoration application (3 pages) |
26 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (16 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 June 2012 | Administrative restoration application (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (16 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 June 2012 | Annual return made up to 30 March 2011 with a full list of shareholders (17 pages) |
26 June 2012 | Annual return made up to 30 March 2011 with a full list of shareholders (17 pages) |
26 June 2012 | Registered office address changed from , 10 Kingsdown Park, Tankerton, Whitstable, Kent, CT5 2DU on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from , 10 Kingsdown Park, Tankerton, Whitstable, Kent, CT5 2DU on 26 June 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (24 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (24 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (22 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (22 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Director appointed michael webb (2 pages) |
2 December 2008 | Director appointed michael webb (2 pages) |
16 May 2008 | Return made up to 30/03/08; full list of members (28 pages) |
16 May 2008 | Return made up to 30/03/08; full list of members (28 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 30/03/06; full list of members (8 pages) |
19 May 2006 | Return made up to 30/03/06; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 April 2005 | Return made up to 30/03/05; change of members (7 pages) |
29 April 2005 | Return made up to 30/03/05; change of members (7 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Ad 01/12/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 December 2004 | Ad 01/12/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
29 April 2004 | Ad 11/02/04-29/03/04 £ si 39@1 (12 pages) |
29 April 2004 | Ad 11/02/04-29/03/04 £ si 39@1 (12 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
15 April 2003 | Return made up to 30/03/03; full list of members
|
15 April 2003 | Return made up to 30/03/03; full list of members
|
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 312B high street, orpington, kent BR6 0NG (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 312B high street, orpington, kent BR6 0NG (1 page) |
9 April 2002 | Director resigned (1 page) |
30 March 2002 | Incorporation (13 pages) |
30 March 2002 | Incorporation (13 pages) |