Crayford
Kent
DA1 4QH
Secretary Name | Ms Wendy Jane Stead |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jolly Farmers Wharf Thames Road Crayford Kent DA1 4QH |
Director Name | Mr Eliott Thomas Stead |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jolly Farmers Wharf Thames Road Crayford Kent DA1 4QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rimca.com |
---|
Registered Address | Jolly Farmers Wharf Thames Road Crayford Kent DA1 4QH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
1.000k at £1 | Stead (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
18 January 2016 | Delivered on: 20 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land on the north east side of thames road crayford kent t/n SGL538457. Outstanding |
---|---|
23 February 2015 | Delivered on: 2 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
---|---|
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 July 2018 | Director's details changed for Mr Gary John Charles Stead on 13 July 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
25 January 2018 | Appointment of Mr Eliott Thomas Stead as a director on 4 January 2018 (2 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
17 May 2016 | Registered office address changed from Jolly Farm Ers Wharf Thames Road Crayford Kent DA1 4QH to Jolly Farmers Wharf Thames Road Crayford Kent DA1 4QH on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Jolly Farm Ers Wharf Thames Road Crayford Kent DA1 4QH to Jolly Farmers Wharf Thames Road Crayford Kent DA1 4QH on 17 May 2016 (1 page) |
9 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
9 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
20 January 2016 | Registration of charge 047486230002, created on 18 January 2016 (12 pages) |
20 January 2016 | Registration of charge 047486230002, created on 18 January 2016 (12 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
2 March 2015 | Registration of charge 047486230001, created on 23 February 2015 (26 pages) |
2 March 2015 | Registration of charge 047486230001, created on 23 February 2015 (26 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
24 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
19 February 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
19 February 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
7 February 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
13 September 2011 | Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 13 September 2011 (1 page) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Mr Gary John Charles Stead on 30 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Gary John Charles Stead on 30 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Wendy Jane Stead on 30 April 2010 (1 page) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Wendy Jane Stead on 30 April 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
4 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
4 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
21 December 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
21 December 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
21 May 2008 | Return made up to 30/04/08; full list of members
|
21 May 2008 | Return made up to 30/04/08; full list of members
|
15 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
15 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Company name changed stead holdings LIMITED\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Company name changed stead holdings LIMITED\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 May 2005 | Return made up to 30/04/05; full list of members
|
23 May 2005 | Return made up to 30/04/05; full list of members
|
22 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
17 September 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
17 September 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
15 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
15 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: arco house 25 winchester road london E4 9LH (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: arco house 25 winchester road london E4 9LH (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Incorporation (17 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Incorporation (17 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |