Gillingham
Kent
ME7 1QB
Director Name | Mr Robert Paul Jones |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Green Farm Lane Shorne Kent DA12 3HL |
Secretary Name | Mr Robert Paul Jones |
---|---|
Status | Closed |
Appointed | 04 April 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 December 2023) |
Role | Company Director |
Correspondence Address | Thorpe Green Farm Lane Shorne Kent DA12 3HL |
Director Name | Mr Christopher Robert Jones |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Green Farm Lane, Shorne Gravesend Kent DA12 3HL |
Director Name | Mr Russell William Baker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 July 2021) |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kingswood Road Gillingham Kent ME7 1DZ |
Secretary Name | Mr Russell William Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 July 2021) |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kingswood Road Gillingham Kent ME7 1DZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
36.5k at £1 | Christopher Robert Jones 92.41% Non-cumulative Preference |
---|---|
1.5k at £1 | Christopher Robert Jones 3.80% Ordinary C |
749 at £1 | Alan Keith Baker 1.90% Ordinary A |
749 at £1 | Russell William Baker 1.90% Ordinary B |
1 at £1 | Geoffrey Russell Jayson 0.00% Ordinary A |
1 at £1 | Geoffrey Russell Jayson 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £39,500 |
Current Liabilities | £184,610 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 October 2017 | Secretary's details changed for Mr Russell William Baker on 16 October 2017 (1 page) |
18 October 2017 | Director's details changed for Mr Russell William Baker on 16 October 2017 (2 pages) |
18 October 2017 | Secretary's details changed for Mr Russell William Baker on 16 October 2017 (1 page) |
18 October 2017 | Director's details changed for Mr Russell William Baker on 16 October 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Christopher Robert Jones as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Christopher Robert Jones as a person with significant control on 6 April 2016 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 February 2016 | Termination of appointment of Christopher Robert Jones as a director on 1 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Christopher Robert Jones as a director on 1 January 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Director's details changed for Mr Russell William Baker on 29 August 2012 (2 pages) |
21 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Secretary's details changed for Mr Russell William Baker on 29 August 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Alan Keith Baker on 29 August 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Alan Keith Baker on 29 August 2012 (2 pages) |
21 September 2012 | Secretary's details changed for Mr Russell William Baker on 29 August 2012 (2 pages) |
21 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Director's details changed for Mr Russell William Baker on 29 August 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Director's details changed for Alan Keith Baker on 1 October 2009 (2 pages) |
27 September 2011 | Director's details changed for Mr Russell William Baker on 1 October 2009 (2 pages) |
27 September 2011 | Director's details changed for Mr Russell William Baker on 1 October 2009 (2 pages) |
27 September 2011 | Director's details changed for Alan Keith Baker on 1 October 2009 (2 pages) |
27 September 2011 | Director's details changed for Alan Keith Baker on 1 October 2009 (2 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Director's details changed for Mr Russell William Baker on 1 October 2009 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (18 pages) |
4 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (18 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (9 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (9 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from ground floor 100 rochester row london SW1P 1JP (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from ground floor 100 rochester row london SW1P 1JP (1 page) |
1 September 2008 | Return made up to 29/08/08; full list of members (9 pages) |
1 September 2008 | Return made up to 29/08/08; full list of members (9 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Return made up to 29/08/07; full list of members (9 pages) |
7 September 2007 | Return made up to 29/08/07; full list of members (9 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Return made up to 29/08/06; full list of members (9 pages) |
13 October 2006 | Return made up to 29/08/06; full list of members (9 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page) |
7 September 2005 | Return made up to 29/08/05; full list of members (9 pages) |
7 September 2005 | Return made up to 29/08/05; full list of members (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
11 October 2004 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
6 October 2004 | Return made up to 29/08/04; full list of members
|
6 October 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 October 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 October 2004 | Return made up to 29/08/04; full list of members
|
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 October 2003 | Return made up to 29/08/03; full list of members (10 pages) |
3 October 2003 | Return made up to 29/08/03; full list of members (10 pages) |
1 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
10 January 2003 | Ad 15/10/02--------- £ si 38000@1=38000 £ ic 1/38001 (2 pages) |
10 January 2003 | Particulars of contract relating to shares (4 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Nc inc already adjusted 09/09/02 (2 pages) |
10 January 2003 | Ad 09/09/02--------- £ si 1499@1=1499 £ ic 38001/39500 (2 pages) |
10 January 2003 | Ad 09/09/02--------- £ si 1499@1=1499 £ ic 38001/39500 (2 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Ad 15/10/02--------- £ si 38000@1=38000 £ ic 1/38001 (2 pages) |
10 January 2003 | Nc inc already adjusted 09/09/02 (2 pages) |
10 January 2003 | Particulars of contract relating to shares (4 pages) |
28 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
28 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
22 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Location of register of members (1 page) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Location of register of members (1 page) |
22 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Company name changed dualtrend LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed dualtrend LIMITED\certificate issued on 10/10/02 (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
12 September 2002 | Registered office changed on 12/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
29 August 2002 | Incorporation (19 pages) |
29 August 2002 | Incorporation (19 pages) |