Gravesend
Kent
DA12 1BG
Director Name | Mrs Valerie Stanton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(17 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Jon Stephen Robinson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Colin Paul Betts |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Director Name | Christopher Paul Chapman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 10 Kirbys Heights Station Road West Canterbury Kent CT2 8FB |
Director Name | Vicki Louise Matten |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Property Director |
Correspondence Address | The Clock House Stour Street Canterbury Kent CT1 2NS |
Secretary Name | John Ross Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU |
Secretary Name | Mr Roderick David Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 January 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rowling Court Rowling Goodnestone Canterbury Kent CT3 1PX |
Director Name | Lee Hutton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 July 2013) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Merchants Place Rendezvous Street Folkestone Kent CT20 1ET |
Director Name | Mr Dominic Antony Joyce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 July 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | New Barn Farm Maytham Wharf Rolvenden Layne Kent TN17 4QA |
Director Name | Mr Jonathan Mark Wilson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2016) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Christopher John Bernthal |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 2017) |
Role | NHS Hospital Manager |
Country of Residence | England |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mrs Sarah Louise Nuttall |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 2017) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Robert James Brown |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2018) |
Role | Self-Employed Teacher/Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Merchants Place Rendezvous Street Folkestone Kent CT20 1ET |
Director Name | Ms Kirsty Simpson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(14 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 10 December 2018) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Elizabeth Anne Tulloch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18b Christchurch Road Folkestone Kent CT20 2SL |
Director Name | Mrs Valerie Stanton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(16 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 July 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Jeremy Houseago |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(16 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 14 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Christopher Compton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(16 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 July 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Barry Daniel Stanton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2022) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mrs Vedrana Anna Brdanovic |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
26 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
8 June 2022 | Appointment of Mrs Vedrana Anna Brdanovic as a director on 11 May 2022 (2 pages) |
7 June 2022 | Appointment of Mr Jon Stephen Robinson as a director on 11 May 2022 (2 pages) |
6 June 2022 | Termination of appointment of Valerie Stanton as a director on 31 May 2022 (1 page) |
6 June 2022 | Termination of appointment of Barry Daniel Stanton as a director on 31 May 2022 (1 page) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
29 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 August 2020 | Termination of appointment of Elizabeth Anne Tulloch as a director on 30 July 2020 (1 page) |
10 August 2020 | Termination of appointment of Christopher Compton as a director on 30 July 2020 (1 page) |
5 August 2020 | Appointment of Mrs Valerie Stanton as a director on 30 July 2020 (2 pages) |
5 August 2020 | Appointment of Mr Barry Daniel Stanton as a director on 30 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
14 July 2020 | Termination of appointment of Jeremy Houseago as a director on 14 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Valerie Stanton as a director on 13 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Barry Daniel Stanton as a director on 13 July 2020 (1 page) |
7 July 2020 | Appointment of Mr Jeremy Houseago as a director on 26 June 2020 (2 pages) |
1 July 2020 | Appointment of Mr Barry Daniel Stanton as a director on 23 June 2020 (2 pages) |
30 June 2020 | Appointment of Mr Christopher Compton as a director on 26 June 2020 (2 pages) |
29 June 2020 | Appointment of Mrs Valerie Stanton as a director on 23 June 2020 (2 pages) |
18 October 2019 | Termination of appointment of Barry Daniel Stanton as a director on 18 October 2019 (1 page) |
20 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
12 July 2019 | Appointment of Elizabeth Anne Tulloch as a director on 9 May 2019 (2 pages) |
7 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 May 2019 | Appointment of Mr Simon Andrew Rose as a director on 9 May 2019 (2 pages) |
10 December 2018 | Termination of appointment of Kirsty Simpson as a director on 10 December 2018 (1 page) |
4 October 2018 | Termination of appointment of Robert James Brown as a director on 1 September 2018 (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Dominic Antony Joyce as a director on 17 July 2018 (1 page) |
23 April 2018 | Appointment of Ms Kirsty Simpson as a director on 11 April 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of Christopher John Bernthal as a director on 27 February 2017 (1 page) |
12 July 2017 | Termination of appointment of Christopher John Bernthal as a director on 27 February 2017 (1 page) |
30 March 2017 | Appointment of Mr Robert James Brown as a director on 27 February 2017 (2 pages) |
30 March 2017 | Appointment of Mr Robert James Brown as a director on 27 February 2017 (2 pages) |
13 March 2017 | Appointment of Mr Barry Stanton as a director on 27 February 2017 (2 pages) |
13 March 2017 | Appointment of Mr Barry Stanton as a director on 27 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Sarah Louise Nuttall as a director on 27 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Sarah Louise Nuttall as a director on 27 February 2017 (1 page) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Jonathan Mark Wilson as a director on 28 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Jonathan Mark Wilson as a director on 28 January 2016 (1 page) |
3 September 2015 | Termination of appointment of Roderick David Baker as a secretary on 23 January 2015 (1 page) |
3 September 2015 | Termination of appointment of Roderick David Baker as a secretary on 23 January 2015 (1 page) |
2 September 2015 | Annual return made up to 17 July 2015 no member list (5 pages) |
2 September 2015 | Annual return made up to 17 July 2015 no member list (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 March 2015 | Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Caxtons Commercial Limited as a secretary on 23 January 2015 (2 pages) |
18 March 2015 | Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Caxtons Commercial Limited as a secretary on 23 January 2015 (2 pages) |
14 November 2014 | Appointment of Mr Christopher John Bernthal as a director on 13 June 2012 (2 pages) |
14 November 2014 | Appointment of Mr Christopher John Bernthal as a director on 13 June 2012 (2 pages) |
17 July 2014 | Annual return made up to 17 July 2014 no member list (4 pages) |
17 July 2014 | Annual return made up to 17 July 2014 no member list (4 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 17 July 2013 no member list (4 pages) |
24 July 2013 | Annual return made up to 17 July 2013 no member list (4 pages) |
22 July 2013 | Termination of appointment of Lee Hutton as a director (1 page) |
22 July 2013 | Termination of appointment of Lee Hutton as a director (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
3 April 2013 | Appointment of Mr Jonathan Mark Wilson as a director (2 pages) |
3 April 2013 | Appointment of Mr Jonathan Mark Wilson as a director (2 pages) |
23 July 2012 | Appointment of Mrs Sarah Louise Nuttall as a director (2 pages) |
23 July 2012 | Annual return made up to 17 July 2012 no member list (5 pages) |
23 July 2012 | Appointment of Mrs Sarah Louise Nuttall as a director (2 pages) |
23 July 2012 | Annual return made up to 17 July 2012 no member list (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 17 July 2011 no member list (4 pages) |
27 July 2011 | Annual return made up to 17 July 2011 no member list (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
20 July 2010 | Annual return made up to 17 July 2010 no member list (4 pages) |
20 July 2010 | Director's details changed for Lee Hutton on 17 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 no member list (4 pages) |
20 July 2010 | Director's details changed for Lee Hutton on 17 July 2010 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
17 July 2009 | Annual return made up to 17/07/09 (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 125 sandgate road folkestone kent CT20 2BL (1 page) |
17 July 2009 | Annual return made up to 17/07/09 (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 125 sandgate road folkestone kent CT20 2BL (1 page) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
31 July 2008 | Annual return made up to 17/07/08 (4 pages) |
31 July 2008 | Annual return made up to 17/07/08 (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
25 July 2007 | Annual return made up to 17/07/07 (4 pages) |
25 July 2007 | Annual return made up to 17/07/07 (4 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
3 June 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
28 July 2006 | Annual return made up to 17/07/06 (4 pages) |
28 July 2006 | Annual return made up to 17/07/06 (4 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
27 July 2005 | Annual return made up to 17/07/05 (6 pages) |
27 July 2005 | Annual return made up to 17/07/05 (6 pages) |
27 July 2004 | Annual return made up to 17/07/04 (4 pages) |
27 July 2004 | Annual return made up to 17/07/04 (4 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: channel house stour street canterbury kent CT1 2NS (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: channel house stour street canterbury kent CT1 2NS (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 40 palace street canterbury kent CT1 2DZ (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 40 palace street canterbury kent CT1 2DZ (1 page) |
17 July 2003 | Incorporation (12 pages) |
17 July 2003 | Incorporation (12 pages) |