Chatham Maritime
Chatham
Kent
ME4 4QU
Director Name | Mr Simon Richard Forster |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Old Park Lane Mayfair London W1K 1QW |
Director Name | Mr Carel Bitter |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 07 July 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Old Park Lane London W1K 1QW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Ms Geraldine Myra Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Designer |
Correspondence Address | Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Telephone | 0118 9750444 |
---|---|
Telephone region | Reading |
Registered Address | 4 Old Park Lane Mayfair London W1K 1QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen John Linford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £668,763 |
Cash | £1,018,814 |
Current Liabilities | £524,664 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
27 March 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
---|---|
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
1 November 2022 | Termination of appointment of Geraldine Myra Peters as a secretary on 27 October 2022 (1 page) |
14 September 2022 | Director's details changed for Mr Stephen John Linford on 13 September 2022 (2 pages) |
8 July 2022 | Appointment of Mr Carel Bitter as a director on 7 July 2022 (2 pages) |
29 June 2022 | Appointment of Mr Simon Richard Forster as a director on 6 June 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a small company made up to 30 June 2021 (9 pages) |
24 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a small company made up to 30 June 2020 (9 pages) |
1 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
10 April 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 August 2017 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 7 August 2017 (1 page) |
30 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Stephen John Linford on 19 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Stephen John Linford on 19 March 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Ms Geraldine Myra Peters on 19 March 2010 (1 page) |
5 May 2010 | Secretary's details changed for Ms Geraldine Myra Peters on 19 March 2010 (1 page) |
23 December 2009 | Annual return made up to 19 March 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Annual return made up to 19 March 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 March 2008 | Director's change of particulars / steve linford / 03/09/2007 (2 pages) |
28 March 2008 | Secretary's change of particulars / geraldine peters / 03/09/2007 (1 page) |
28 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 March 2008 | Director's change of particulars / steve linford / 03/09/2007 (2 pages) |
28 March 2008 | Secretary's change of particulars / geraldine peters / 03/09/2007 (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Location of register of members (1 page) |
3 July 2006 | Return made up to 19/03/06; full list of members (2 pages) |
3 July 2006 | Return made up to 19/03/06; full list of members (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: the phoenix taggs island hampton court road hampton london TW12 2HA (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: the phoenix taggs island hampton court road hampton london TW12 2HA (1 page) |
13 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
13 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
31 May 2005 | Return made up to 19/03/05; full list of members
|
31 May 2005 | Return made up to 19/03/05; full list of members
|
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Incorporation (18 pages) |
19 March 2004 | Incorporation (18 pages) |