Gravesend
Kent
DA12 1BG
Director Name | Samantha Tracey Huggins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(19 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Train Station Supervisor |
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 | 01 May 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Director Name | Derrick Bines |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sweet Briar Court London Road Maidstone Kent ME16 0DR |
Director Name | Charles Austin Harper |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sweetbriar Court 80 London Road Maidstone ME16 0DR |
Secretary Name | Derrick Bines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sweet Briar Court London Road Maidstone Kent ME16 0DR |
Director Name | Jean Margaret Stevens |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2006) |
Role | Retired |
Correspondence Address | 3 Sweet Briar Court Maidstone Kent ME16 0DR |
Director Name | Richard Edward James Dawson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2010) |
Role | Regeneration Officer Council |
Country of Residence | England |
Correspondence Address | 7 Sweet Briar Court Maidstone Kent ME16 0DR |
Director Name | Michael Keens |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 September 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12a Sweet Briar Court 80 London Road Maidstone Kent ME16 0DR |
Secretary Name | Mr Michael Stewart Keens |
---|---|
Status | Resigned |
Appointed | 01 May 2010(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 September 2015) |
Role | Company Director |
Correspondence Address | Flat 15 Sweet Briar Court London Road Maidstone Kent ME16 0DR |
Director Name | Mr Luke Andrew Medhurst |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 September 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sweet Briar Court 80 London Road Maidstone Kent ME16 0DR |
Director Name | Mr Thomas Henry Baker |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Sweet Briar Court 80 London Road Maidstone Kent ME16 0DR |
Director Name | Mr Dennis William Casey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Sweet Briar 80 London Road Maidstone Kent ME16 0DR |
Secretary Name | Mr Dennis William Casey |
---|---|
Status | Resigned |
Appointed | 17 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | Flat 15 Sweet Briar Court 80 London Road Maidstone Kent ME16 0DR |
Director Name | Mrs Susan Cooke |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Ms Maureen Peach |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2023(18 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2023) |
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 |
Year | 2013 |
---|---|
Net Worth | £15,939 |
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 | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
26 April 2023 | Confirmation statement made on 25 April 2023 with updates (5 pages) |
21 April 2023 | Appointment of Ms Maureen Peach as a director on 6 April 2023 (2 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 May 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
5 October 2021 | Termination of appointment of Susan Cooke as a director on 4 October 2021 (1 page) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with updates (5 pages) |
29 June 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 June 2018 | Confirmation statement made on 25 April 2018 with updates (6 pages) |
12 March 2018 | Appointment of Dr Kathryn Ann Bedford as a director on 15 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Dennis William Casey as a director on 15 February 2018 (1 page) |
14 December 2017 | Appointment of Mrs Susan Cooke as a director on 30 November 2017 (2 pages) |
14 December 2017 | Appointment of Mrs Susan Cooke as a director on 30 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Thomas Henry Baker as a director on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Thomas Henry Baker as a director on 20 November 2017 (1 page) |
22 August 2017 | Cessation of Dennis William Casey as a person with significant control on 25 April 2017 (1 page) |
22 August 2017 | Notification of a person with significant control statement (2 pages) |
22 August 2017 | Cessation of Thomas Henry Baker as a person with significant control on 25 April 2017 (1 page) |
22 August 2017 | Cessation of Dennis William Casey as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Dennis William Casey as a person with significant control on 25 April 2017 (1 page) |
22 August 2017 | Cessation of Thomas Henry Baker as a person with significant control on 25 April 2017 (1 page) |
22 August 2017 | Notification of a person with significant control statement (2 pages) |
22 August 2017 | Cessation of Thomas Henry Baker as a person with significant control on 22 August 2017 (1 page) |
23 May 2017 | Appointment of Caxtons Commercial Limited as a secretary on 1 May 2017 (2 pages) |
23 May 2017 | Appointment of Caxtons Commercial Limited as a secretary on 1 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Dennis William Casey as a secretary on 4 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Flat 15 Sweet Briar Court 80 London Road Maidstone Kent ME16 0DR England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Dennis William Casey as a secretary on 4 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Flat 15 Sweet Briar Court 80 London Road Maidstone Kent ME16 0DR England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 5 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
17 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
17 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from Flat 15 Sweet Briar Court London Road Maidstone Kent ME16 0DR England to Flat 15 Sweet Briar Court 80 London Road Maidstone Kent ME16 0DR on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Flat 15 Sweet Briar Court London Road Maidstone Kent ME16 0DR England to Flat 15 Sweet Briar Court 80 London Road Maidstone Kent ME16 0DR on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 May 2016 | Director's details changed for Mr Dennis William Casey on 16 May 2016 (2 pages) |
16 May 2016 | Secretary's details changed for Mr Dennis William Casey on 16 May 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Dennis William Casey on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Thomas Henry Baker on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Thomas Henry Baker on 16 May 2016 (2 pages) |
16 May 2016 | Secretary's details changed for Mr Dennis William Casey on 16 May 2016 (1 page) |
17 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
17 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 September 2015 | Termination of appointment of Luke Andrew Medhurst as a director on 19 September 2015 (1 page) |
19 September 2015 | Termination of appointment of Luke Andrew Medhurst as a director on 19 September 2015 (1 page) |
19 September 2015 | Termination of appointment of Michael Keens as a director on 19 September 2015 (1 page) |
19 September 2015 | Termination of appointment of Michael Keens as a director on 19 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Dennis William Casey as a secretary on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Dennis William Casey as a secretary on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Dennis William Casey as a director on 17 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from 12a Sweet Briar Court 80, London Road Maidstone Kent ME16 0DR to Flat 15 Sweet Briar Court London Road Maidstone Kent ME16 0DR on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Michael Stewart Keens as a secretary on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 12a Sweet Briar Court 80, London Road Maidstone Kent ME16 0DR to Flat 15 Sweet Briar Court London Road Maidstone Kent ME16 0DR on 17 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Dennis William Casey as a director on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Thomas Henry Baker as a director on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Thomas Henry Baker as a director on 17 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Michael Stewart Keens as a secretary on 17 September 2015 (1 page) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Appointment of Mr Luke Andrew Medhurst as a director (2 pages) |
18 November 2010 | Appointment of Mr Luke Andrew Medhurst as a director (2 pages) |
18 November 2010 | Termination of appointment of Richard Dawson as a director (1 page) |
18 November 2010 | Termination of appointment of Richard Dawson as a director (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 May 2010 | Director's details changed for Michael Keens on 1 May 2010 (2 pages) |
19 May 2010 | Appointment of Mr Michael Stewart Keens as a secretary (1 page) |
19 May 2010 | Director's details changed for Michael Keens on 1 May 2010 (2 pages) |
19 May 2010 | Appointment of Mr Michael Stewart Keens as a secretary (1 page) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Director's details changed for Michael Keens on 1 May 2010 (2 pages) |
19 May 2010 | Termination of appointment of Derrick Bines as a secretary (1 page) |
19 May 2010 | Termination of appointment of Derrick Bines as a secretary (1 page) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Termination of appointment of Derrick Bines as a director (1 page) |
11 March 2010 | Termination of appointment of Derrick Bines as a director (1 page) |
11 March 2010 | Registered office address changed from 10 Sweet Briar Court 80, London Road Maidstone Kent ME16 0DR on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 10 Sweet Briar Court 80, London Road Maidstone Kent ME16 0DR on 11 March 2010 (1 page) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (8 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (8 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 May 2008 | Return made up to 10/05/08; full list of members (10 pages) |
27 May 2008 | Return made up to 10/05/08; full list of members (10 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
7 November 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
7 November 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
23 May 2007 | Return made up to 10/05/07; full list of members (6 pages) |
23 May 2007 | Return made up to 10/05/07; full list of members (6 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
21 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
21 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
13 June 2005 | Return made up to 10/05/05; full list of members
|
13 June 2005 | Return made up to 10/05/05; full list of members
|
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
10 May 2004 | Incorporation (12 pages) |
10 May 2004 | Incorporation (12 pages) |