Gravesend
Kent
DA11 0HJ
Secretary Name | Gillian Dobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2002(1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Secretary |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Thomas Alfred Dobson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Data Cabling |
Correspondence Address | 5 Hunt Road Northfleet Gravesend Kent DA11 8JT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | loansathome4u.co.uk |
---|---|
Telephone | 0800 0114490 |
Telephone region | Freephone |
Registered Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | Jonathan Dobson 60.00% Ordinary A |
---|---|
40 at £1 | Victoria Dobson 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £73,570 |
Cash | £139,919 |
Current Liabilities | £137,459 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
14 September 2023 | Confirmation statement made on 27 August 2023 with updates (4 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
5 October 2022 | Confirmation statement made on 27 August 2022 with updates (4 pages) |
14 April 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
7 September 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
21 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
18 September 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
15 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 October 2015 | Secretary's details changed for Gillian Dobson on 26 August 2015 (1 page) |
16 October 2015 | Secretary's details changed for Gillian Dobson on 26 August 2015 (1 page) |
16 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Jonathan Dobson on 26 August 2015 (2 pages) |
16 October 2015 | Director's details changed for Jonathan Dobson on 26 August 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
14 May 2013 | Change of share class name or designation (2 pages) |
14 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Secretary's details changed for Gillian Dobson on 24 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Gillian Dobson on 24 May 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 November 2010 | Registered office address changed from Unit 12 Clearways Business Estate London Road West Kingsdown Kent TN15 6ES England on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Unit 12 Clearways Business Estate London Road West Kingsdown Kent TN15 6ES England on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Unit 12 Clearways Business Estate London Road West Kingsdown Kent TN15 6ES England on 3 November 2010 (1 page) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
8 September 2009 | Ad 07/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 September 2009 | Ad 07/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Gbp ic 2/1\31/07/09\gbp sr 1@1=1\ (2 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Gbp ic 2/1\31/07/09\gbp sr 1@1=1\ (2 pages) |
10 August 2009 | Appointment terminated director thomas dobson (1 page) |
10 August 2009 | Appointment terminated director thomas dobson (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 October 2008 | Director's change of particulars / jonathan dobson / 30/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / jonathan dobson / 30/10/2008 (1 page) |
16 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 5 hunt road gravesend northfleet kent DA11 8JT (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 5 hunt road gravesend northfleet kent DA11 8JT (1 page) |
2 October 2007 | Return made up to 27/08/07; no change of members (7 pages) |
2 October 2007 | Return made up to 27/08/07; no change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
21 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 5 hunt road graveshead norsleet kent DA11 8JT (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 5 hunt road graveshead norsleet kent DA11 8JT (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
27 August 2002 | Incorporation (6 pages) |
27 August 2002 | Incorporation (6 pages) |