Pier Road
Greenhithe
Kent
DA9 9NS
Director Name | Kay Florence Wise |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Senior Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bendigo Wharf Pier Road Greenhithe Kent DA9 9NS |
Director Name | Mr Thomas James Barcoe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bendigo Wharf Pier Road Greenhithe Kent DA9 9NS |
Director Name | Mrs Penelope Jane Edmonds |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Eagle Crockenhill Lane Eynsford Dartford DA4 0JL |
Director Name | Ms Jane Margaret Stevens |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Neptune Cottages Pier Road Greenhithe Kent DA9 9NS |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Greenway Totteridge London N20 8ED |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Director Name | Mr Michael Anthony Ashe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ashes 8 Bellfield Avenue Harrow Middlesex HA3 6SX |
Secretary Name | Raymond Coll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tavistock Close Potters Bar Hertfordshire EN6 5HP |
Director Name | Mr Anthony John Robert Briley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 March 2012) |
Role | Company Director Recycling |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bendigo Wharf Pier Road Greenhithe Kent DA9 9NS |
Director Name | Lee Anthony Rayment |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2014) |
Role | Company Director Passports And Visas |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bendigo Wharf Pier Road Greenhithe Kent DA9 9NS |
Director Name | Miss Marion Pauline Marshall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 August 2017) |
Role | Insurance Broker & Director |
Country of Residence | United Kingdom |
Correspondence Address | Mussenden Farm Mussenden Lane Horton Kirby Dartford Kent DA4 9JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 August 2019) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 August 2019 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 15 August 2019 (1 page) |
12 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 August 2017 | Termination of appointment of Marion Pauline Marshall as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Marion Pauline Marshall as a director on 9 August 2017 (1 page) |
2 March 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 25 January 2016 no member list (8 pages) |
30 March 2016 | Annual return made up to 25 January 2016 no member list (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Appointment of Mr Thomas James Barcoe as a director on 9 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Thomas James Barcoe as a director on 9 February 2015 (2 pages) |
2 March 2015 | Appointment of Mrs Penelope Jane Edmonds as a director on 9 February 2015 (2 pages) |
2 March 2015 | Appointment of Mrs Penelope Jane Edmonds as a director on 9 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Thomas James Barcoe as a director on 9 February 2015 (2 pages) |
2 March 2015 | Appointment of Dr Jane Margaret Stevens as a director on 9 February 2015 (2 pages) |
2 March 2015 | Appointment of Dr Jane Margaret Stevens as a director on 9 February 2015 (2 pages) |
2 March 2015 | Appointment of Mrs Penelope Jane Edmonds as a director on 9 February 2015 (2 pages) |
2 March 2015 | Appointment of Dr Jane Margaret Stevens as a director on 9 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 25 January 2015 no member list (5 pages) |
11 February 2015 | Annual return made up to 25 January 2015 no member list (5 pages) |
9 February 2015 | Termination of appointment of Michael Anthony Ashe as a director on 1 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Lee Anthony Rayment as a director on 1 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Michael Anthony Ashe as a director on 1 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Lee Anthony Rayment as a director on 1 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Michael Anthony Ashe as a director on 1 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Lee Anthony Rayment as a director on 1 December 2014 (1 page) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 February 2014 | Annual return made up to 25 January 2014 no member list (7 pages) |
15 February 2014 | Annual return made up to 25 January 2014 no member list (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Director's details changed for Miss Marion Pauline Marshall on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Miss Marion Pauline Marshall on 23 September 2013 (2 pages) |
19 March 2013 | Annual return made up to 25 January 2013 no member list (7 pages) |
19 March 2013 | Annual return made up to 25 January 2013 no member list (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Termination of appointment of Anthony Briley as a director (2 pages) |
28 March 2012 | Termination of appointment of Anthony Briley as a director (2 pages) |
20 February 2012 | Annual return made up to 25 January 2012 no member list (8 pages) |
20 February 2012 | Annual return made up to 25 January 2012 no member list (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Appointment of Miss Marion Pauline Marshall as a director (3 pages) |
5 September 2011 | Appointment of Jason Tobias as a director (3 pages) |
5 September 2011 | Appointment of Kay Florence Wise as a director (3 pages) |
5 September 2011 | Appointment of Jason Tobias as a director (3 pages) |
5 September 2011 | Appointment of Anthony John Robert Briley as a director (3 pages) |
5 September 2011 | Appointment of Kay Florence Wise as a director (3 pages) |
5 September 2011 | Appointment of Miss Marion Pauline Marshall as a director (3 pages) |
5 September 2011 | Appointment of Lee Anthony Rayment as a director (3 pages) |
5 September 2011 | Appointment of Anthony John Robert Briley as a director (3 pages) |
5 September 2011 | Appointment of Lee Anthony Rayment as a director (3 pages) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Director's details changed for Michael Ashe on 26 January 2010 (2 pages) |
28 June 2011 | Annual return made up to 25 January 2011 no member list (2 pages) |
28 June 2011 | Director's details changed for Michael Ashe on 26 January 2010 (2 pages) |
28 June 2011 | Annual return made up to 25 January 2011 no member list (2 pages) |
22 June 2011 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE on 22 June 2011 (2 pages) |
8 June 2011 | Appointment of Povey Little Secretaries Limited as a secretary (3 pages) |
8 June 2011 | Appointment of Povey Little Secretaries Limited as a secretary (3 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 November 2010 | Termination of appointment of Raymond Coll as a secretary (1 page) |
16 November 2010 | Termination of appointment of Raymond Coll as a secretary (1 page) |
4 March 2010 | Annual return made up to 25 January 2010 no member list (2 pages) |
4 March 2010 | Annual return made up to 25 January 2010 no member list (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
9 March 2009 | Annual return made up to 25/01/09 (2 pages) |
9 March 2009 | Annual return made up to 25/01/09 (2 pages) |
12 August 2008 | Annual return made up to 25/01/08 (3 pages) |
12 August 2008 | Annual return made up to 25/01/08 (3 pages) |
12 August 2008 | Appointment terminated director paul williams (1 page) |
12 August 2008 | Appointment terminated director paul williams (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 2A alexandra grove north finchley london N12 8NU (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 2A alexandra grove north finchley london N12 8NU (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
25 April 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
9 February 2007 | Annual return made up to 25/01/07 (4 pages) |
9 February 2007 | Annual return made up to 25/01/07 (4 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
6 February 2006 | Annual return made up to 25/01/06 (4 pages) |
6 February 2006 | Annual return made up to 25/01/06 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 February 2005 | Annual return made up to 07/02/05 (4 pages) |
15 February 2005 | Annual return made up to 07/02/05 (4 pages) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
23 August 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
23 August 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 March 2004 | Annual return made up to 18/02/04 (4 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: telford house woodside lane london N12 8TP (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: telford house woodside lane london N12 8TP (1 page) |
5 March 2004 | Annual return made up to 18/02/04 (4 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Incorporation (23 pages) |
18 February 2003 | Incorporation (23 pages) |