Gravesend
Kent
DA12 1BG
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2013(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Director Name | Mrs Tracey Maria Donnelly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2004(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lashmar Tandridge Lane Tandridge Oxted Surrey RH8 9NN |
Director Name | Mr Thomas Michael O'Brien |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2004(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Rise East Grinstead West Sussex RH19 4DS |
Secretary Name | Mrs Tracey Maria Donnelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2004(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lashmar Tandridge Lane Tandridge Oxted Surrey RH8 9NN |
Director Name | Mr John Andrew Blesky |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2013) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Caxtons 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 33.33% - |
---|---|
1 at £1 | Mr Alan George Boaler & Mrs Hazel Boaler 3.33% Ordinary |
1 at £1 | Mr Alister John Gill & Mrs Kate Ellen Gill 3.33% Ordinary |
1 at £1 | Mr Andrew Ballantyne 3.33% Ordinary |
1 at £1 | Mr Anthony John Nail 3.33% Ordinary |
1 at £1 | Mr Clarke & Mrs Fiona Catherine Clarke 3.33% Ordinary |
1 at £1 | Mr David Charles Eliot & Mrs Patricia Eliot 3.33% Ordinary |
1 at £1 | Mr Dixon & Ms Lucy Emma Croxton 3.33% Ordinary |
1 at £1 | Mr James Arthur Dudley 3.33% Ordinary |
1 at £1 | Mr James David Castelino & Mrs Deborah Diana Castelino 3.33% Ordinary |
1 at £1 | Mr Joseph Jerry Kennett & Ms Laura Christine Templar 3.33% Ordinary |
1 at £1 | Mr Joseph Philip Gibson 3.33% Ordinary |
1 at £1 | Mr Kevin John Baker 3.33% Ordinary |
1 at £1 | Mr Matthew David Cousins 3.33% Ordinary |
1 at £1 | Mr Micheal Keith Groom 3.33% Ordinary |
1 at £1 | Mr N. Relph & Ms G. Irving 3.33% Ordinary |
1 at £1 | Mr Parmar & Mrs Parmar 3.33% Ordinary |
1 at £1 | Mr Parmer & Mrs Parmer 3.33% Ordinary |
1 at £1 | Mrs S.a. Francis 3.33% Ordinary |
1 at £1 | Ms Mary Elizabeth Norris 3.33% Ordinary |
1 at £1 | Ms Nicola Fox 3.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,162 |
Net Worth | £2,891 |
Cash | £4,208 |
Current Liabilities | £1,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
19 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 March 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 18 March 2022 with updates (7 pages) |
26 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with updates (7 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with updates (7 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with updates (7 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) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (8 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (8 pages) |
21 March 2017 | Termination of appointment of John Andrew Blesky as a director on 22 July 2016 (1 page) |
21 March 2017 | Termination of appointment of John Andrew Blesky as a director on 22 July 2016 (1 page) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
3 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Appointment of Mr John Andrew Blesky as a director (2 pages) |
4 April 2014 | Appointment of Mr John Andrew Blesky as a director (2 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2014 | Termination of appointment of John Blesky as a director (1 page) |
26 March 2014 | Termination of appointment of John Blesky as a director (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Appointment of Mr John Andrew Blesky as a director (2 pages) |
12 June 2013 | Appointment of Mr John Andrew Blesky as a director (2 pages) |
11 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Appointment of Mr James Arthur Dudley as a director (2 pages) |
10 June 2013 | Appointment of Mr James Arthur Dudley as a director (2 pages) |
7 February 2013 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
7 February 2013 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Thomas O'brien as a director (1 page) |
6 February 2013 | Termination of appointment of Tracey Donnelly as a secretary (1 page) |
6 February 2013 | Termination of appointment of Tracey Donnelly as a director (1 page) |
6 February 2013 | Termination of appointment of Thomas O'brien as a director (1 page) |
6 February 2013 | Registered office address changed from 5 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 5 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 6 February 2013 (1 page) |
6 February 2013 | Termination of appointment of Tracey Donnelly as a secretary (1 page) |
6 February 2013 | Termination of appointment of Tracey Donnelly as a director (1 page) |
6 February 2013 | Registered office address changed from 5 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 6 February 2013 (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 August 2012 | Annual return made up to 18 March 2011 (14 pages) |
7 August 2012 | Annual return made up to 18 March 2012 (14 pages) |
7 August 2012 | Annual return made up to 18 March 2011 (14 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 August 2012 | Administrative restoration application (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 August 2012 | Annual return made up to 18 March 2012 (14 pages) |
7 August 2012 | Administrative restoration application (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (21 pages) |
6 July 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (21 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Return made up to 18/03/09; full list of members (17 pages) |
19 June 2009 | Return made up to 18/03/09; full list of members (17 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Return made up to 18/03/08; full list of members (16 pages) |
28 May 2009 | Return made up to 18/03/08; full list of members (16 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 18/03/06; full list of members (7 pages) |
6 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | Memorandum and Articles of Association (4 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Memorandum and Articles of Association (4 pages) |
23 November 2005 | Return made up to 18/03/05; full list of members (8 pages) |
23 November 2005 | Return made up to 18/03/05; full list of members (8 pages) |
8 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 4 gleneagles court, brighton road, crawley, west sussex RH10 6AD (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 4 gleneagles court, brighton road, crawley, west sussex RH10 6AD (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
18 March 2004 | Incorporation (15 pages) |
18 March 2004 | Incorporation (15 pages) |