Gravesend
Kent
DA12 5HA
Secretary Name | Martin Kenneth Steven Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2002(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Director Name | Gary Haywood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 97 Pelham Road Gravesend Kent DA11 0JF |
Director Name | Neil Derek Parham |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Builder |
Correspondence Address | 27 Priest Walk Chalk Gravesend Kent DA12 4TJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
10k at £1 | Mr Martin Kenneth Steven Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,619 |
Cash | £1,505 |
Current Liabilities | £432,409 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
3 September 2004 | Delivered on: 4 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the east side of cherry tree avenue doves kent t/n K731363. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
25 August 2004 | Delivered on: 27 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at 276 singlewell rd,gravesend kent DA11 7RE; part t/no K57427. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
24 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
22 September 2020 | Secretary's details changed for Martin Kenneth Steven Clarke on 22 September 2020 (1 page) |
22 September 2020 | Change of details for Mr Martin Kenneth Steven Clarke as a person with significant control on 16 August 2020 (2 pages) |
22 September 2020 | Director's details changed for Martin Kenneth Steven Clarke on 16 August 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 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) |
18 February 2020 | Change of details for Mr Martin Kenneth Steven Clarke as a person with significant control on 18 February 2020 (2 pages) |
23 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 October 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 September 2010 | Director's details changed for Martin Kenneth Steven Clarke on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Martin Kenneth Steven Clarke on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Martin Kenneth Steven Clarke on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 September 2008 | Director and secretary's change of particulars / martin clarke / 01/08/2008 (1 page) |
12 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
12 September 2008 | Director and secretary's change of particulars / martin clarke / 01/08/2008 (1 page) |
12 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
14 August 2008 | Appointment terminated director neil parham (1 page) |
14 August 2008 | Appointment terminated director neil parham (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 January 2008 | Return made up to 16/08/07; full list of members (3 pages) |
18 January 2008 | Return made up to 16/08/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 April 2007 | Return made up to 16/08/06; full list of members (7 pages) |
10 April 2007 | Return made up to 16/08/06; full list of members (7 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
20 October 2004 | Return made up to 16/08/04; full list of members (7 pages) |
20 October 2004 | Return made up to 16/08/04; full list of members (7 pages) |
4 September 2004 | Particulars of mortgage/charge (5 pages) |
4 September 2004 | Particulars of mortgage/charge (5 pages) |
27 August 2004 | Particulars of mortgage/charge (5 pages) |
27 August 2004 | Particulars of mortgage/charge (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2004 | Return made up to 16/08/03; full list of members
|
28 January 2004 | Return made up to 16/08/03; full list of members
|
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | Incorporation (33 pages) |
16 August 2002 | New secretary appointed;new director appointed (1 page) |
16 August 2002 | New secretary appointed;new director appointed (1 page) |
16 August 2002 | Incorporation (33 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 August 2002 | New director appointed (1 page) |