Northfleet
Gravesend
Kent
DA11 8HL
Secretary Name | Mr Gerald Simon Coldwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | H4 Springhead Road Northfleet Gravesend Kent DA11 8HL |
Director Name | Yolanda Coldwell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H4 Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HL |
Director Name | Mr Bradley Coldwell |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H4 Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HL |
Director Name | Mr Daniel Shawyer |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H4 Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | coldwellconstruction.com |
---|
Registered Address | H4 Springhead Road Northfleet Gravesend Kent DA11 8HL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
499 at £1 | Gerald Simon Coldwell 40.64% Ordinary |
---|---|
499 at £1 | Yolanda Coldwell 40.64% Ordinary |
224 at £1 | G & Y Trust 18.24% Preference |
1 at £1 | Gerald Simon Coldwell 0.08% Ordinary A |
1 at £1 | Gerald Simon Coldwell 0.08% Ordinary C |
1 at £1 | Gerald Simon Coldwell 0.08% Ordinary E |
1 at £1 | Yolanda Coldwell 0.08% Ordinary B |
1 at £1 | Yolanda Coldwell 0.08% Ordinary D |
1 at £1 | Yolanda Coldwell 0.08% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £5,939 |
Cash | £152 |
Current Liabilities | £74,795 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 11 July 2022 (overdue) |
27 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
---|---|
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2021 | Application to strike the company off the register (3 pages) |
14 July 2021 | Registered office address changed from 56 Parrock Road Gravesend DA12 1QH England to H4 Springhead Road Northfleet Gravesend Kent DA11 8HL on 14 July 2021 (1 page) |
14 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 April 2021 | Resolutions
|
1 April 2021 | Registered office address changed from Unit H4 Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HL to 56 Parrock Road Gravesend DA12 1QH on 1 April 2021 (1 page) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
9 January 2019 | Cancellation of shares. Statement of capital on 27 September 2018
|
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 November 2018 | Purchase of own shares. (3 pages) |
19 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Termination of appointment of Yolanda Coldwell as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Yolanda Coldwell as a director on 30 September 2015 (1 page) |
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 April 2015 | Termination of appointment of Daniel Shawyer as a director on 31 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Bradley Coldwell as a director on 31 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Daniel Shawyer as a director on 31 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Bradley Coldwell as a director on 31 March 2015 (1 page) |
17 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Memorandum and Articles of Association (23 pages) |
19 April 2013 | Memorandum and Articles of Association (23 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
9 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 7 April 2012
|
8 April 2013 | Statement of capital following an allotment of shares on 7 April 2012
|
8 April 2013 | Statement of capital following an allotment of shares on 7 April 2012
|
18 March 2013 | Appointment of Mr Daniel Shawyer as a director (2 pages) |
18 March 2013 | Appointment of Mr Daniel Shawyer as a director (2 pages) |
16 March 2013 | Appointment of Mr Bradley Coldwell as a director (2 pages) |
16 March 2013 | Statement of capital following an allotment of shares on 7 April 2012
|
16 March 2013 | Appointment of Mr Bradley Coldwell as a director (2 pages) |
16 March 2013 | Statement of capital following an allotment of shares on 7 April 2012
|
16 March 2013 | Statement of capital following an allotment of shares on 7 April 2012
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Registered office address changed from 10 Weald Close Gravesend Kent DA13 9JX on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 10 Weald Close Gravesend Kent DA13 9JX on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 10 Weald Close Gravesend Kent DA13 9JX on 6 July 2010 (1 page) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Yolanda Coldwell on 11 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Gerald Simon Coldwell on 11 June 2010 (1 page) |
5 July 2010 | Director's details changed for Gerald Simon Coldwell on 11 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Yolanda Coldwell on 11 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Gerald Simon Coldwell on 11 June 2010 (1 page) |
5 July 2010 | Director's details changed for Gerald Simon Coldwell on 11 June 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
28 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 July 2007 | Return made up to 30/06/07; no change of members
|
17 July 2007 | Return made up to 30/06/07; no change of members
|
3 April 2007 | Registered office changed on 03/04/07 from: sweet meadow meadow lane meopham gravesend kent DA13 0UN (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: sweet meadow meadow lane meopham gravesend kent DA13 0UN (1 page) |
18 September 2006 | Return made up to 30/06/06; full list of members (7 pages) |
18 September 2006 | Return made up to 30/06/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 19-21 swan street west malling kent ME19 6JU (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 19-21 swan street west malling kent ME19 6JU (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
10 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 January 2005 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
25 January 2005 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
31 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
31 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Resolutions
|
16 July 2004 | Registered office changed on 16/07/04 from: sweet meadow meadow lane meopham kent DA13 0UN (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: sweet meadow meadow lane meopham kent DA13 0UN (1 page) |
9 March 2004 | Company name changed kettyle construction uk LIMITED\certificate issued on 09/03/04 (2 pages) |
9 March 2004 | Company name changed kettyle construction uk LIMITED\certificate issued on 09/03/04 (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 36 steele avenue greenhithe dartford kent DA9 9PH (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 36 steele avenue greenhithe dartford kent DA9 9PH (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 229 nether street london N3 1NT (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 229 nether street london N3 1NT (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Incorporation (12 pages) |
30 June 2003 | Incorporation (12 pages) |