Dartford
Kent
DA2 8EB
Director Name | Mr Anthony George Burstow |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Banstead Road Banstead Surrey SM7 1QE |
Director Name | Trevor William Sherwen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sherwen Engineering Co Ltd Mile End Green Dartford Kent DA2 8EB |
Secretary Name | Mr Stephen Alan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
60 at £1 | International Assets & Resources LTD 50.00% Ordinary |
---|---|
60 at £1 | Obn Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£541 |
Current Liabilities | £660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
14 November 2018 | Delivered on: 15 November 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: The freehold property known as 17 and 19 towerfield rd, shoeburyness, southend-on-sea, SS3 9QL and registered at the land registry under title number EX756781 and the freehold property known as 23 towerfield rd, shoeburyness, southend-on-sea, SS3 9QE and registered at the land registry under title number EX944860. Outstanding |
---|---|
14 November 2018 | Delivered on: 15 November 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: The freehold property known as 17 and 19 towerfield rd, shoeburyness, southend-on-sea, SS3 9QL and registered at the land registry under title number EX756781 and the freehold property known as 23 towerfield rd, shoeburyness, southend-on-sea, SS3 9QE and registered at the land registry under title number EX944860. Outstanding |
3 July 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
3 July 2019 | Director's details changed for Mr John Christopher Sherwen on 11 January 2019 (2 pages) |
3 July 2019 | Change of details for John Christopher Sherwen as a person with significant control on 11 January 2019 (2 pages) |
18 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 November 2018 | Registration of charge 051697190001, created on 14 November 2018 (28 pages) |
15 November 2018 | Registration of charge 051697190002, created on 14 November 2018 (29 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 July 2017 | Notification of Paul Mursell as a person with significant control on 5 September 2016 (2 pages) |
3 July 2017 | Notification of Paul Mursell as a person with significant control on 5 September 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
12 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (8 pages) |
12 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (8 pages) |
18 August 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
11 February 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
3 February 2015 | Company name changed cotswold heritage developments LIMITED\certificate issued on 03/02/15
|
3 February 2015 | Company name changed cotswold heritage developments LIMITED\certificate issued on 03/02/15
|
2 February 2015 | Termination of appointment of Anthony George Burstow as a director on 1 August 2014 (1 page) |
2 February 2015 | Termination of appointment of Trevor William Sherwen as a director on 1 August 2014 (1 page) |
2 February 2015 | Termination of appointment of Trevor William Sherwen as a director on 1 August 2014 (1 page) |
2 February 2015 | Termination of appointment of Trevor William Sherwen as a director on 1 August 2014 (1 page) |
2 February 2015 | Termination of appointment of Anthony George Burstow as a director on 1 August 2014 (1 page) |
2 February 2015 | Termination of appointment of Anthony George Burstow as a director on 1 August 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 August 2010 | Director's details changed for John Christopher Sherwen on 2 July 2010 (2 pages) |
11 August 2010 | Director's details changed for John Christopher Sherwen on 2 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Trevor William Sherwen on 2 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Trevor William Sherwen on 2 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for John Christopher Sherwen on 2 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Trevor William Sherwen on 2 July 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
5 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
5 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
6 May 2008 | Appointment terminated secretary stephen kaye (1 page) |
6 May 2008 | Appointment terminated secretary stephen kaye (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
19 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
19 September 2005 | Return made up to 02/07/05; full list of members (2 pages) |
19 September 2005 | Return made up to 02/07/05; full list of members (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: mile end green dartford kent DA2 8EB (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: mile end green dartford kent DA2 8EB (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 67 westow street upper norwood london SE19 3RW (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 67 westow street upper norwood london SE19 3RW (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: college house, 17 king edwards road, ruislip middlesex HA4 7AE (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: college house, 17 king edwards road, ruislip middlesex HA4 7AE (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
2 July 2004 | Incorporation (16 pages) |
2 July 2004 | Incorporation (16 pages) |