Valley Road
Fawkham
Kent
DA3 8LY
Director Name | Mrs Christine Ann Gaisford |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 113a Ashley Gardens Thirleby London SW1P 2HJ |
Director Name | Dr Rex William Gaisford |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113a Ashley Gardens Thirleby Road London SW1P 2HJ |
Director Name | Mark William Gaisford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Water Meadows Fordwich Canterbury Kent CT2 0BF |
Secretary Name | Mrs Christine Ann Gaisford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 113a Ashley Gardens Thirleby London SW1P 2HJ |
Director Name | Stephen Harry Gaisford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 April 2012) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Greenmoor Road Burbage Leicestershire LE10 2LS |
Secretary Name | Mr Mark Gaisford |
---|---|
Status | Resigned |
Appointed | 23 April 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,509 |
Cash | £10,004 |
Current Liabilities | £13,093 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of Mark Gaisford as a secretary on 1 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Mark Gaisford as a secretary on 1 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Mark William Gaisford as a director on 1 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Mark William Gaisford as a director on 1 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
8 April 2016 | Appointment of Mrs Anita Susan Gaisford as a director on 1 October 2015 (2 pages) |
8 April 2016 | Appointment of Mrs Anita Susan Gaisford as a director on 1 October 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
23 November 2012 | Director's details changed for Mark William Gaisford on 1 October 2012 (2 pages) |
23 November 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 November 2012 | Director's details changed for Mark William Gaisford on 1 October 2012 (2 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Director's details changed for Mark William Gaisford on 1 October 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Termination of appointment of Stephen Gaisford as a director (1 page) |
24 April 2012 | Termination of appointment of Christine Gaisford as a director (1 page) |
24 April 2012 | Termination of appointment of Christine Gaisford as a secretary (1 page) |
24 April 2012 | Termination of appointment of Rex Gaisford as a director (1 page) |
24 April 2012 | Appointment of Mr Mark Gaisford as a secretary (1 page) |
24 April 2012 | Termination of appointment of Stephen Gaisford as a director (1 page) |
24 April 2012 | Appointment of Mr Mark Gaisford as a secretary (1 page) |
24 April 2012 | Termination of appointment of Christine Gaisford as a secretary (1 page) |
24 April 2012 | Termination of appointment of Christine Gaisford as a director (1 page) |
24 April 2012 | Termination of appointment of Rex Gaisford as a director (1 page) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Registered office address changed from C/O West Reynolds Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from C/O West Reynolds Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page) |
23 November 2009 | Director's details changed for Christine Ann Gaisford on 28 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Christine Ann Gaisford on 28 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mark William Gaisford on 28 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Harry Gaisford on 28 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Mark William Gaisford on 28 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Stephen Harry Gaisford on 28 October 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from c/o west reynolds black barn gay dawn farm valley road fawkham kent DA3 8LX (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from c/o west reynolds black barn gay dawn farm valley road fawkham kent DA3 8LX (1 page) |
20 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
20 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Return made up to 28/10/06; full list of members (3 pages) |
12 December 2006 | Return made up to 28/10/06; full list of members (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 December 2005 | Location of debenture register (1 page) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Return made up to 28/10/05; full list of members (3 pages) |
9 December 2005 | Location of debenture register (1 page) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Return made up to 28/10/05; full list of members (3 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: crown house, c/o top dog enterprises, home gardens dartford kent DA1 1DZ (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: crown house, c/o top dog enterprises, home gardens dartford kent DA1 1DZ (1 page) |
15 December 2004 | Return made up to 28/10/04; full list of members
|
15 December 2004 | Return made up to 28/10/04; full list of members
|
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
5 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
5 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
9 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
9 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2002 | Incorporation (16 pages) |
28 October 2002 | Incorporation (16 pages) |