New Barn
Longfield
Kent
DA3 7HD
Secretary Name | Nicola Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2002(3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 5 The Oval New Barn Longfield Kent DA3 7HD |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Director Name | David Allan Izzard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2005) |
Role | Civil Engineer |
Correspondence Address | 24 Osborne Road Hornchurch Essex RM11 1HA |
Director Name | Christopher John Clark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ariel Close Gravesend Kent DA12 4ND |
Secretary Name | Unicorn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Website | marshservicesltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0509676 |
Telephone region | Unknown |
Registered Address | 5 The Oval Longfield DA3 7HD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Built Up Area | Hartley |
45 at £1 | Danial Martin Brown 50.00% Ordinary |
---|---|
45 at £1 | Nicola Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,706 |
Cash | £70,334 |
Current Liabilities | £38,892 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
19 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
16 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
12 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
19 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
15 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
18 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
29 June 2020 | Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to 5 the Oval Longfield DA3 7HD on 29 June 2020 (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
16 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
14 February 2013 | Termination of appointment of Christopher Clark as a director (1 page) |
14 February 2013 | Termination of appointment of Christopher Clark as a director (1 page) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Danial Martin Brown on 8 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Christopher John Clark on 8 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Danial Martin Brown on 8 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Danial Martin Brown on 8 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Christopher John Clark on 8 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Christopher John Clark on 8 August 2010 (2 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Director's change of particulars / christopher clark / 09/08/2008 (1 page) |
20 August 2009 | Director's change of particulars / christopher clark / 09/08/2008 (1 page) |
22 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 October 2007 | Return made up to 08/08/07; full list of members (3 pages) |
4 October 2007 | Return made up to 08/08/07; full list of members (3 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
7 September 2006 | Location of register of members (1 page) |
7 September 2006 | Location of register of members (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
16 December 2005 | Ad 01/12/05--------- £ si 88@1=88 £ ic 2/90 (4 pages) |
16 December 2005 | Ad 01/12/05--------- £ si 88@1=88 £ ic 2/90 (4 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
9 February 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 September 2003 | Return made up to 08/08/03; full list of members (5 pages) |
12 September 2003 | Return made up to 08/08/03; full list of members (5 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 97 packham road northfleet kent kent DA11 7JE (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 97 packham road northfleet kent kent DA11 7JE (1 page) |
7 July 2003 | Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2003 | Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
16 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
16 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
8 August 2002 | Incorporation (19 pages) |
8 August 2002 | Incorporation (19 pages) |