Rochester
Kent
ME1 2QT
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Jenny Klair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 34 Pattens Lane Rochester Kent ME1 2QT |
Registered Address | Unit A, Alpha House Peacock Street Gravesend DA12 1DW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jenny Klair 50.00% Ordinary |
---|---|
1 at £1 | Samiter Singh Klair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,354 |
Cash | £6,940 |
Current Liabilities | £3,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
2 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
24 June 2021 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD England to Unit a, Alpha House Peacock Street Gravesend DA12 1DW on 24 June 2021 (1 page) |
24 June 2021 | Registered office address changed from Unit a Alpha House Peacock Street Gravesend DA12 1DW England to Innovation Centre Maidstone Road Maidstone Road Chatham ME5 9FD on 24 June 2021 (1 page) |
24 June 2021 | Registered office address changed from Innovation Centre Maidstone Road Maidstone Road Chatham ME5 9FD England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 24 June 2021 (1 page) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2021 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
20 November 2018 | Registered office address changed from 34 Pattens Lane Rochester Kent ME1 2QT to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 20 November 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
16 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Termination of appointment of Jenny Klair as a secretary (1 page) |
10 October 2010 | Termination of appointment of Jenny Klair as a secretary (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
21 November 2008 | Return made up to 12/09/08; full list of members (3 pages) |
21 November 2008 | Return made up to 12/09/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
28 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 12/09/07; full list of members (2 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 12/09/07; full list of members (2 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
12 January 2007 | Return made up to 12/09/06; full list of members (6 pages) |
12 January 2007 | Return made up to 12/09/06; full list of members (6 pages) |
12 September 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
25 August 2006 | Return made up to 12/09/05; full list of members (6 pages) |
25 August 2006 | Return made up to 12/09/05; full list of members (6 pages) |
15 June 2006 | Return made up to 12/09/04; full list of members
|
15 June 2006 | Return made up to 12/09/04; full list of members
|
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
27 November 2003 | Return made up to 12/09/03; full list of members (6 pages) |
27 November 2003 | Return made up to 12/09/03; full list of members (6 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 87 rochester avenue rochester kent ME1 2DR (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 87 rochester avenue rochester kent ME1 2DR (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
18 September 2002 | Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2002 | Incorporation (14 pages) |
12 September 2002 | Incorporation (14 pages) |