Thames Road Crayford
Dartford
Kent
DA1 4QP
Director Name | Paul Edwin Day |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(1 week after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Yew Tree Close Hall Street Soham Ely Cambridgeshire CB7 5BW |
Director Name | Mr Leon Aichen |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | Mrs Winifred Mary Day |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windayle Hall Street Soham Cambs CB7 5BN |
Secretary Name | Kevin Stuart Dechaine |
---|---|
Status | Closed |
Appointed | 23 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Secretary Name | Mr Anthony James Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Canterbury Kent CT4 6UY |
Director Name | Leonard Franklin Turner |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfields Newmarket Road Fordham Ely Cambridgeshire CB7 5LL |
Secretary Name | Victoria Heath |
---|---|
Status | Resigned |
Appointed | 14 November 2011(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Resigned |
Appointed | 01 February 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | profreshsolutions.biz |
---|
Registered Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | A G Thames Holdings LTD 50.00% Ordinary |
---|---|
2 at £1 | Turners Soham LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,337,262 |
Gross Profit | £1,078,211 |
Net Worth | £175,613 |
Cash | £8,251 |
Current Liabilities | £6,101,156 |
Latest Accounts | 2 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2021 | Application to strike the company off the register (2 pages) |
12 May 2021 | Full accounts made up to 2 January 2021 (14 pages) |
5 May 2021 | Confirmation statement made on 22 April 2021 with updates (3 pages) |
5 October 2020 | Full accounts made up to 28 December 2019 (14 pages) |
27 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 29 December 2018 (14 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 30 December 2017 (14 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
17 October 2016 | Full accounts made up to 2 January 2016 (13 pages) |
17 October 2016 | Full accounts made up to 2 January 2016 (13 pages) |
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
9 March 2016 | Appointment of Kevin Stuart Dechaine as a secretary on 23 February 2016 (3 pages) |
9 March 2016 | Appointment of Kevin Stuart Dechaine as a secretary on 23 February 2016 (3 pages) |
8 March 2016 | Termination of appointment of Christopher Oakley as a secretary on 23 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of Christopher Oakley as a secretary on 23 February 2016 (2 pages) |
7 December 2015 | Auditor's resignation (1 page) |
7 December 2015 | Auditor's resignation (1 page) |
4 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 April 2015 | Full accounts made up to 3 January 2015 (14 pages) |
26 April 2015 | Full accounts made up to 3 January 2015 (14 pages) |
26 April 2015 | Full accounts made up to 3 January 2015 (14 pages) |
27 May 2014 | Full accounts made up to 28 December 2013 (14 pages) |
27 May 2014 | Full accounts made up to 28 December 2013 (14 pages) |
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for David Alex Aichen on 22 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Leon Aichen on 22 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Leon Aichen on 22 April 2014 (2 pages) |
29 April 2014 | Director's details changed for David Alex Aichen on 22 April 2014 (2 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Full accounts made up to 29 December 2012 (13 pages) |
26 March 2013 | Full accounts made up to 29 December 2012 (13 pages) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
26 October 2011 | Appointment of Winifred Mary Day as a director (3 pages) |
26 October 2011 | Termination of appointment of Leonard Turner as a director (2 pages) |
26 October 2011 | Termination of appointment of Leonard Turner as a director (2 pages) |
26 October 2011 | Appointment of Winifred Mary Day as a director (3 pages) |
14 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
14 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
14 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
30 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
30 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
28 May 2010 | Director's details changed for David Alex Aichen on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for David Alex Aichen on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for David Alex Aichen on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
6 July 2009 | Full accounts made up to 3 January 2009 (16 pages) |
6 July 2009 | Full accounts made up to 3 January 2009 (16 pages) |
6 July 2009 | Full accounts made up to 3 January 2009 (16 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 29 December 2007 (17 pages) |
6 October 2008 | Full accounts made up to 29 December 2007 (17 pages) |
18 September 2008 | Return made up to 22/04/08; no change of members
|
18 September 2008 | Return made up to 22/04/08; no change of members
|
15 August 2007 | Full accounts made up to 30 December 2006 (16 pages) |
15 August 2007 | Full accounts made up to 30 December 2006 (16 pages) |
9 May 2007 | Return made up to 22/04/07; full list of members (8 pages) |
9 May 2007 | Return made up to 22/04/07; full list of members (8 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
26 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
10 July 2005 | Full accounts made up to 1 January 2005 (14 pages) |
10 July 2005 | Full accounts made up to 1 January 2005 (14 pages) |
10 July 2005 | Full accounts made up to 1 January 2005 (14 pages) |
8 July 2005 | Ad 24/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 July 2005 | Ad 24/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 June 2005 | Return made up to 22/04/05; full list of members (9 pages) |
14 June 2005 | Return made up to 22/04/05; full list of members (9 pages) |
23 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
23 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 280 grays inn road london WC1X 8EB (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 280 grays inn road london WC1X 8EB (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
30 April 2004 | Company name changed choiceconsult LIMITED\certificate issued on 30/04/04 (2 pages) |
30 April 2004 | Company name changed choiceconsult LIMITED\certificate issued on 30/04/04 (2 pages) |
22 April 2004 | Incorporation (11 pages) |
22 April 2004 | Incorporation (11 pages) |