Gravesend
Kent
DA12 5HA
Director Name | Miss Eleanor Haywood |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Of Operations, Arts Charity |
Country of Residence | Jersey |
Correspondence Address | Morville House La Route De Trodez St. Ouen Jersey JE3 2GA |
Director Name | Richard Bendy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 163 Latchmere Road Battersea London SW11 2JZ |
Director Name | Elizabeth Helen Grubb |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 163a Lachmere Road London SW11 2JS |
Director Name | Myriam Shevill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 163b Latchmere Road London SW11 2JZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Richard Bendy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 163 Latchmere Road Battersea London SW11 2JZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Elizabeth Helen Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2005) |
Role | Solicitor |
Correspondence Address | 163a Lachmere Road London SW11 2JS |
Director Name | Jamie Summers Baird |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Road Kilburn London NW6 7RH |
Secretary Name | Mr Jeremy William Loudan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 April 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat B 27 High Street Teddington Middlesex TW11 8ET |
Secretary Name | Roderic Lewis Welfare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | No 6 Carlos Place Mayfair London W1K 3AP |
Secretary Name | Mr Charles Grant Fifield |
---|---|
Status | Resigned |
Appointed | 18 December 2014(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 4th Floor Joynes House New Road Gravesend Kent DA11 0AT |
Registered Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Eleanor Haywood 25.00% Ordinary |
---|---|
1 at £1 | Jolyon Smart 25.00% Ordinary |
1 at £1 | Jonathan Bush 25.00% Ordinary |
1 at £1 | Ola Ismail 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,929 |
Cash | £6,441 |
Current Liabilities | £512 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
27 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
26 March 2023 | Termination of appointment of Jonathan Mark Bush as a director on 24 March 2023 (1 page) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
29 April 2022 | Confirmation statement made on 18 April 2022 with updates (5 pages) |
21 January 2022 | Appointment of Miss Eleanor Haywood as a director on 21 January 2022 (2 pages) |
8 December 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
30 April 2021 | Confirmation statement made on 18 April 2021 with updates (5 pages) |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
1 May 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
6 March 2020 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 March 2020 (1 page) |
1 August 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
17 July 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
25 April 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
2 November 2017 | Second filing of Confirmation Statement dated 18/04/2017 (6 pages) |
2 November 2017 | Second filing of Confirmation Statement dated 18/04/2017 (6 pages) |
12 October 2017 | Second filing of Confirmation Statement dated 18/04/2017 (6 pages) |
12 October 2017 | Second filing of Confirmation Statement dated 18/04/2017 (6 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
18 April 2017 | 18/04/17 Statement of Capital gbp 4
|
18 April 2017 | 18/04/17 Statement of Capital gbp 4
|
10 April 2017 | Director's details changed for Jonathan Mark Bush on 6 April 2016 (2 pages) |
10 April 2017 | Director's details changed for Jonathan Mark Bush on 6 April 2016 (2 pages) |
8 February 2017 | Director's details changed for Jonathan Mark Bush on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Jonathan Mark Bush on 8 February 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 May 2016 | Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page) |
11 May 2016 | Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page) |
11 May 2016 | Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page) |
11 May 2016 | Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 May 2015 | Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page) |
14 May 2015 | Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page) |
14 May 2015 | Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page) |
14 May 2015 | Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page) |
11 May 2015 | Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews Gadbrook Park Cheshire CW9 7UD to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews Gadbrook Park Cheshire CW9 7UD to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on 11 May 2015 (1 page) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
22 December 2014 | Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages) |
17 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
20 May 2013 | Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
7 February 2013 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
4 January 2013 | Secretary's details changed for Roderic Lewis Wellfare on 3 January 2013 (1 page) |
4 January 2013 | Secretary's details changed for Roderic Lewis Wellfare on 3 January 2013 (1 page) |
4 January 2013 | Secretary's details changed for Roderic Lewis Wellfare on 3 January 2013 (1 page) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Registered office address changed from 164 Battersea Park Road London SW11 4ND on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 164 Battersea Park Road London SW11 4ND on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 164 Battersea Park Road London SW11 4ND on 4 October 2011 (1 page) |
3 October 2011 | Secretary's details changed for Roderic Lewis Wellfare on 3 October 2011 (1 page) |
3 October 2011 | Secretary's details changed for Roderic Lewis Wellfare on 3 October 2011 (1 page) |
3 October 2011 | Secretary's details changed for Roderic Lewis Wellfare on 3 October 2011 (1 page) |
19 May 2011 | Appointment of Roderic Lewis Wellfare as a secretary (3 pages) |
19 May 2011 | Termination of appointment of Jeremy Loudan as a secretary (2 pages) |
19 May 2011 | Appointment of Roderic Lewis Wellfare as a secretary (3 pages) |
19 May 2011 | Termination of appointment of Jeremy Loudan as a secretary (2 pages) |
13 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Termination of appointment of Myriam Shevill as a director (2 pages) |
14 December 2010 | Appointment of Jonathan Mark Bush as a director (3 pages) |
14 December 2010 | Termination of appointment of Myriam Shevill as a director (2 pages) |
14 December 2010 | Appointment of Jonathan Mark Bush as a director (3 pages) |
8 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Director's details changed for Myriam Shevill on 14 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Myriam Shevill on 14 April 2010 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
26 March 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
7 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
7 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
16 January 2009 | Return made up to 18/04/08; full list of members (4 pages) |
16 January 2009 | Return made up to 18/04/08; full list of members (4 pages) |
14 January 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
14 January 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
19 December 2008 | Return made up to 18/04/07; full list of members (4 pages) |
19 December 2008 | Return made up to 18/04/07; full list of members (4 pages) |
15 November 2007 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
15 November 2007 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
15 November 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
15 November 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 95A hambalt road london SW4 9EQ (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 95A hambalt road london SW4 9EQ (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | New secretary appointed (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 18/04/06; full list of members (8 pages) |
28 July 2006 | Return made up to 18/04/06; full list of members (8 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 95A hambalt road london SW4 9EQ (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 95A hambalt road london SW4 9EQ (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 163 latchmere road london greater london SW11 2JZ (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 163 latchmere road london greater london SW11 2JZ (1 page) |
31 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
31 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Ad 01/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 August 2005 | Ad 01/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 June 2005 | Return made up to 18/04/05; full list of members
|
29 June 2005 | Return made up to 18/04/05; full list of members
|
11 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 December 2004 | Return made up to 18/04/04; full list of members
|
13 December 2004 | Return made up to 18/04/04; full list of members
|
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
7 August 2003 | Return made up to 18/04/03; full list of members
|
7 August 2003 | Return made up to 18/04/03; full list of members
|
10 April 2003 | Secretary resigned;director resigned (2 pages) |
10 April 2003 | Secretary resigned;director resigned (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 16 saint john street london EC1M 4NT (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 16 saint john street london EC1M 4NT (1 page) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Incorporation (14 pages) |
18 April 2002 | Incorporation (14 pages) |