Gravesend
Kent
DA12 1BL
Secretary Name | Graham Michael Tester |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2005(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Sales Executive |
Correspondence Address | Ground Floor Windmill House 127-128 Windmill Stree Gravesend Kent DA12 1BL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David Jeremy Soughton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | 21 Wigram Close Elstow Bedfordshire MK42 9PZ |
Secretary Name | Norman Cornthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE28 9AW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Kenneth Edward Tester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE28 9AW |
Telephone | 01480 462582 |
---|---|
Telephone region | Huntingdon |
Registered Address | C/O Reynolds Chartered Accountants Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,335 |
Cash | £101 |
Current Liabilities | £296,708 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
19 October 2009 | Delivered on: 20 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 June 2003 | Delivered on: 17 June 2003 Satisfied on: 2 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of keyman life policy (intimation dated 6 june 2003) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy in the name of kenneth edward tester and numbered ASSH0044251 (as further defined therein) together the whole sums and all bonuses and benefits thereunder. Fully Satisfied |
5 February 2003 | Delivered on: 7 February 2003 Satisfied on: 2 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 September 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
11 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
12 February 2020 | Secretary's details changed for Graham Michael Tester on 12 February 2020 (1 page) |
12 February 2020 | Director's details changed for Mr Kenneth Edward Tester on 12 February 2020 (2 pages) |
14 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
10 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
18 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 7 August 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2010 | Registered office address changed from Black Barn, Gay Dawn Farm Valley Road Fawkham, Longfield Kent DA3 8LX on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from Black Barn, Gay Dawn Farm Valley Road Fawkham, Longfield Kent DA3 8LX on 26 November 2010 (1 page) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Kenneth Edward Tester on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Kenneth Edward Tester on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Kenneth Edward Tester on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members (3 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 4 broadview wrotham road meopham kent DA13 0QA (1 page) |
12 October 2005 | Location of debenture register (1 page) |
12 October 2005 | Location of register of members (1 page) |
12 October 2005 | Location of register of members (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 4 broadview wrotham road meopham kent DA13 0QA (1 page) |
12 October 2005 | Location of debenture register (1 page) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
6 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
17 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
24 November 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
24 November 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
17 October 2003 | Return made up to 09/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 09/09/03; full list of members (7 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: springhill house 94-98 kidderminster road bewdley worcestershire DY12 1DQ (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: springhill house 94-98 kidderminster road bewdley worcestershire DY12 1DQ (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed;new director appointed (1 page) |
19 November 2002 | New secretary appointed;new director appointed (1 page) |
19 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Company name changed self adhesive materials LIMITED\certificate issued on 14/11/02 (2 pages) |
14 November 2002 | Company name changed self adhesive materials LIMITED\certificate issued on 14/11/02 (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Incorporation (18 pages) |
9 September 2002 | Incorporation (18 pages) |