Rochester
Kent
ME2 3DP
Director Name | Mr Robert Godfrey Wilkinson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Eversley Park Road Winchmore Hill London N21 1NT |
Director Name | Mr Roger Leonard Crow |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(3 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Cliffe Road Rochester Kent ME2 3DP |
Director Name | Ian Ernest Derick Custance |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2004) |
Role | Printer |
Correspondence Address | Highbeech Farm House Rock Hill Orpington BR6 7PJ |
Director Name | Mr John Arthur Turkentine |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Blackhorse Lane Redbourn Harpenden Hertfordshire AL3 7EP |
Director Name | Mr Philip Andrew Yardley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2004) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upperton Road Sidcup Kent DA14 6AT |
Secretary Name | Mr Robert Godfrey Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Eversley Park Road Winchmore Hill London N21 1NT |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Telephone | 020 83603666 |
---|---|
Telephone region | London |
Registered Address | 29 Private Road Enfield EN1 2EH |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
20 September 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
---|---|
8 April 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 November 2021 | Registered office address changed from 71 Eversley Park Road Winchmore Hill London N21 1NT to 29 Private Road Enfield EN1 2EH on 23 November 2021 (1 page) |
19 May 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 05/03/06; full list of members (2 pages) |
19 March 2007 | Return made up to 05/03/06; full list of members (2 pages) |
8 March 2007 | Return made up to 05/03/05; full list of members (2 pages) |
8 March 2007 | Return made up to 05/03/05; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 05/03/04; full list of members
|
6 August 2004 | Return made up to 05/03/04; full list of members
|
6 August 2004 | Secretary resigned (1 page) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
20 June 2003 | New director appointed (4 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (4 pages) |
20 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed;new director appointed (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page) |
15 May 2003 | New secretary appointed;new director appointed (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
5 March 2003 | Incorporation (16 pages) |
5 March 2003 | Incorporation (16 pages) |