New Ash Green
Longfield
DA3 8JD
Secretary Name | Lisa Foreman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2005(2 years, 12 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | G4, Ash House Business Centre Ash Road New Ash Green Longfield DA3 8JD |
Secretary Name | Olive Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2003) |
Role | Secretary |
Correspondence Address | 95 John Newton Court Welling Kent DA16 2AG |
Secretary Name | Fiona Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 April 2005) |
Role | Personal Assistant |
Correspondence Address | 14 Hillside Minster Kent ME12 2RY |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | kemsleyassociates.co.uk |
---|
Registered Address | G4, Ash House Business Centre Ash Road New Ash Green Longfield DA3 8JD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Mr Steven Andrew Foreman 70.00% Ordinary |
---|---|
30 at £1 | Lisa Foreman 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £560,645 |
Current Liabilities | £774,507 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
22 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
28 May 2021 | Registered office address changed from Logix House Wrotham Road Meopham Kent DA13 0QB England to G4, Ash House Business Centre Ash Road New Ash Green Longfield DA3 8JD on 28 May 2021 (1 page) |
29 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from The Maltings 54 Bath Street Gravesend Kent DA11 0DF to Logix House Wrotham Road Meopham Kent DA13 0QB on 15 January 2019 (1 page) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR United Kingdom on 23 October 2013 (1 page) |
1 May 2013 | Secretary's details changed for Lisa Foreman on 26 April 2013 (1 page) |
1 May 2013 | Secretary's details changed for Lisa Foreman on 26 April 2013 (1 page) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Director's details changed for Mr Steven Andrew Foreman on 26 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Director's details changed for Mr Steven Andrew Foreman on 26 April 2013 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR on 31 August 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Steven Andrew Foreman on 1 January 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Lisa Foreman on 1 January 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Lisa Foreman on 1 January 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Lisa Foreman on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Steven Andrew Foreman on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Steven Andrew Foreman on 1 January 2011 (2 pages) |
1 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Lisa Foreman on 26 April 2010 (1 page) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Lisa Foreman on 26 April 2010 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
21 November 2008 | Capitals not rolled up (2 pages) |
21 November 2008 | Capitals not rolled up (2 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Return made up to 08/04/07; full list of members (2 pages) |
13 September 2007 | Return made up to 08/04/07; full list of members (2 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members (5 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members (5 pages) |
27 January 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members
|
19 May 2005 | Return made up to 26/04/05; full list of members
|
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
2 June 2004 | Return made up to 26/04/04; full list of members
|
2 June 2004 | Return made up to 26/04/04; full list of members
|
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 July 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
24 July 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
18 July 2003 | Company name changed foreman media LIMITED\certificate issued on 18/07/03 (2 pages) |
18 July 2003 | Company name changed foreman media LIMITED\certificate issued on 18/07/03 (2 pages) |
3 May 2003 | Return made up to 26/04/03; full list of members
|
3 May 2003 | New secretary appointed (1 page) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed (1 page) |
3 May 2003 | Return made up to 26/04/03; full list of members
|
3 May 2003 | Secretary resigned (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
6 August 2002 | Company name changed ace club contracts LIMITED\certificate issued on 06/08/02 (2 pages) |
6 August 2002 | Company name changed ace club contracts LIMITED\certificate issued on 06/08/02 (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
26 April 2002 | Incorporation (16 pages) |
26 April 2002 | Incorporation (16 pages) |