East Stour Farm
Chilham
Kent
CT4 7DH
Director Name | Mr Brendan Pey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Freshland Road Maidstone Kent ME16 0WJ |
Director Name | Mr Jonathan Keith Hinkley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Godfrey's Plantation Birling Road Ryarsh West Malling Kent ME19 5LS |
Secretary Name | Carol Gillian Pey |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Freshland Road Maidstone Kent ME16 0WJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gdsidm.com |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Brendan Pey 33.33% Ordinary |
---|---|
100 at £1 | David Ball 33.33% Ordinary |
100 at £1 | Jonathan Hinkley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,452 |
Cash | £4,463 |
Current Liabilities | £467,751 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
11 June 2014 | Delivered on: 2 July 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
31 July 2003 | Delivered on: 5 August 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 August 2020 | Registered office address changed from Suite 1 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 115 80 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 17 August 2020 (1 page) |
---|---|
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
17 May 2019 | Registered office address changed from C/O Kreston Reeves Llp 3rd Floor 24 Chiswell Street London EC1Y 4YX England to Suite 1 40 Churchill Square Kings Hill West Malling Kent ME19 4YU on 17 May 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Notification of Jonathan Hinkley as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
15 August 2017 | Notification of Jonathan Hinkley as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Brendan Pey as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of David Ball as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of David Ball as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
15 August 2017 | Notification of Brendan Pey as a person with significant control on 6 April 2016 (2 pages) |
23 May 2017 | Registered office address changed from Unit F1 East Court South Park Business Village Maidstone Kent ME15 6JF to C/O Kreston Reeves Llp 3rd Floor 24 Chiswell Street London EC1Y 4YX on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Unit F1 East Court South Park Business Village Maidstone Kent ME15 6JF to C/O Kreston Reeves Llp 3rd Floor 24 Chiswell Street London EC1Y 4YX on 23 May 2017 (1 page) |
8 November 2016 | Form 122 - 21/09/2009 sub-division of shares. (1 page) |
8 November 2016 | Form 122 - 21/09/2009 sub-division of shares. (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Jonathan Hinkley on 11 January 2015 (2 pages) |
11 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Jonathan Hinkley on 11 January 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 July 2014 | Registration of charge 048112410002 (23 pages) |
2 July 2014 | Registration of charge 048112410002 (23 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
20 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
10 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2011 | Director's details changed for Mr Jonathan Hinkley on 1 September 2010 (2 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Mr Jonathan Hinkley on 1 September 2010 (2 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Mr Jonathan Hinkley on 1 September 2010 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Jonathan Hinkley on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Brendan Pey on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for David Ball on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for David Ball on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Brendan Pey on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jonathan Hinkley on 25 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 October 2009 | Memorandum and Articles of Association (9 pages) |
19 October 2009 | Resolutions
|
19 October 2009 | Resolutions
|
19 October 2009 | Memorandum and Articles of Association (9 pages) |
14 September 2009 | Return made up to 25/06/09; full list of members (4 pages) |
14 September 2009 | Return made up to 25/06/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / jonathan hinkley / 24/06/2009 (1 page) |
14 September 2009 | Director's change of particulars / jonathan hinkley / 24/06/2009 (1 page) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 September 2008 | Return made up to 25/06/08; no change of members (7 pages) |
10 September 2008 | Return made up to 25/06/08; no change of members (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 July 2007 | Return made up to 25/06/07; no change of members
|
27 July 2007 | Return made up to 25/06/07; no change of members
|
17 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 August 2006 | Return made up to 25/06/06; full list of members
|
9 August 2006 | Return made up to 25/06/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 October 2005 | Return made up to 25/06/05; full list of members
|
6 October 2005 | Return made up to 25/06/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 October 2004 | Secretary's particulars changed (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 5 brooker close boughton mon chelsea maidstone kent ME17 4UY (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 5 brooker close boughton mon chelsea maidstone kent ME17 4UY (1 page) |
1 October 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Return made up to 25/06/04; full list of members
|
12 August 2004 | Return made up to 25/06/04; full list of members
|
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
7 August 2003 | Ad 25/06/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
7 August 2003 | Ad 25/06/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
25 June 2003 | Incorporation (19 pages) |
25 June 2003 | Incorporation (19 pages) |