Hornchurch
Essex
RM12 4DN
Secretary Name | Mr Ian Charles Bubb |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU |
Director Name | Mr Tony Warren |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Ridgeway Avenue Gravesend Kent DA12 5BD |
Secretary Name | Mr Tony Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Ridgeway Avenue Gravesend Kent DA12 5BD |
Director Name | Mr Darren Timothy Steer |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 30 Breakfield Coulsdon CR5 2HS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01474 355658 |
---|---|
Telephone region | Gravesend |
Registered Address | Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
25 at £1 | Barry Fenton 25.00% Ordinary B |
---|---|
25 at £1 | Corinne Warren 25.00% Ordinary A |
25 at £1 | Tony Warren 25.00% Ordinary A |
25 at £1 | Victoria Fenton 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £77,107 |
Cash | £11,379 |
Current Liabilities | £49,232 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 3 days from now) |
25 June 2020 | Termination of appointment of Darren Timothy Steer as a director on 11 June 2020 (1 page) |
---|---|
29 May 2020 | Appointment of Mr Darren Timothy Steer as a director on 18 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
10 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 29 April 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Memorandum and Articles of Association (5 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Change of share class name or designation (2 pages) |
1 November 2010 | Memorandum and Articles of Association (5 pages) |
1 November 2010 | Change of share class name or designation (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Barry Paul Fenton on 26 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Barry Paul Fenton on 26 April 2010 (2 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
10 November 2009 | Secretary's details changed for Ian Charles Bubb on 19 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Ian Charles Bubb on 19 October 2009 (3 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
16 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
10 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
26 April 2005 | Return made up to 26/04/05; full list of members
|
26 April 2005 | Return made up to 26/04/05; full list of members
|
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
26 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
26 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
15 October 2003 | Ad 13/06/03-07/09/03 £ si 99@1=99 £ ic 1/100 (3 pages) |
15 October 2003 | Ad 13/06/03-07/09/03 £ si 99@1=99 £ ic 1/100 (3 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
13 June 2003 | Incorporation (9 pages) |
13 June 2003 | Incorporation (9 pages) |