Dartford
Kent
DA2 8EB
Secretary Name | Mr John Christopher Sherwen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mile End Green Dartford Kent DA2 8EB |
Director Name | Trevor William Sherwen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormans 16 Greenhill Road Otford Kent TN14 5RS |
Director Name | Ian Cheeseman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mile End Green Dartford Kent DA2 8EB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | hemunicipal.co.uk |
---|---|
Telephone | 0845 3101217 |
Telephone region | Unknown |
Registered Address | Mile End Green Dartford Kent DA2 8EB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Address Matches | 2 other UK companies use this postal address |
550 at £1 | John Sherwen 55.00% Ordinary |
---|---|
250 at £1 | Gladetree LTD 25.00% Ordinary |
100 at £1 | Ian Cheeseman 10.00% Ordinary |
100 at £1 | Kevin Christie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,508 |
Cash | £37,654 |
Current Liabilities | £112,728 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 December 2004 | Delivered on: 11 January 2005 Persons entitled: Barclays 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 |
---|
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2023 | Application to strike the company off the register (1 page) |
10 October 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
11 September 2023 | Confirmation statement made on 6 September 2023 with updates (5 pages) |
23 August 2023 | Cessation of Gladetree Limited as a person with significant control on 14 September 2022 (1 page) |
23 August 2023 | Notification of John Christopher Sherwen as a person with significant control on 14 September 2022 (2 pages) |
23 August 2023 | Cessation of John Christopher Sherwen as a person with significant control on 14 September 2022 (1 page) |
23 August 2023 | Notification of Obn Investments Ltd as a person with significant control on 14 September 2022 (2 pages) |
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
7 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
19 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
9 March 2022 | Company name changed h e municipal engineering services LIMITED\certificate issued on 09/03/22
|
31 January 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
10 February 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
9 February 2021 | Cessation of John Christopher Sherwen as a person with significant control on 6 April 2019 (1 page) |
9 February 2021 | Notification of Gladetree Limited as a person with significant control on 6 April 2019 (2 pages) |
9 February 2021 | Change of details for Gladetree Limited as a person with significant control on 26 January 2021 (2 pages) |
17 August 2020 | Termination of appointment of Ian Cheeseman as a director on 13 August 2020 (1 page) |
26 June 2020 | Second filing of Confirmation Statement dated 19/03/2020 (6 pages) |
27 April 2020 | Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
20 March 2020 | Confirmation statement made on 19 March 2020 with updates
|
27 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 March 2019 | Director's details changed for Mr John Christopher Sherwen on 11 January 2019 (2 pages) |
19 March 2019 | Change of details for Mr John Christopher Sherwen as a person with significant control on 11 January 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
17 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
14 July 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
14 July 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Director's details changed for Ian Cheeseman on 19 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for John Christopher Sherwen on 19 March 2010 (1 page) |
31 March 2010 | Director's details changed for John Christopher Sherwen on 19 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for John Christopher Sherwen on 19 March 2010 (1 page) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Ian Cheeseman on 19 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for John Christopher Sherwen on 19 March 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
7 September 2005 | Return made up to 19/03/05; full list of members
|
7 September 2005 | Return made up to 19/03/05; full list of members
|
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Particulars of mortgage/charge (9 pages) |
11 January 2005 | Particulars of mortgage/charge (9 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 67 westow street upper norwood london SE19 3RW (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 67 westow street upper norwood london SE19 3RW (1 page) |
2 April 2004 | Company name changed kent municipal engineering limit ed\certificate issued on 02/04/04 (2 pages) |
2 April 2004 | Company name changed kent municipal engineering limit ed\certificate issued on 02/04/04 (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
26 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Incorporation (13 pages) |
19 March 2004 | Incorporation (13 pages) |