Dartford
Kent
DA1 2AU
Director Name | Mr Craig Sinclair Gordon |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2006(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Professional Footballer |
Country of Residence | Scotland |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Secretary Name | Mrs Heather Gordon |
---|---|
Status | Current |
Appointed | 31 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Director Name | Mrs Heather Gordon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Secretary Name | David Bremner Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 14 Curriehill Castle Drive Edinburgh EH14 5TD Scotland |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Craig Sinclair Gordon 40.00% A |
---|---|
2 at £1 | David Bremner Gordon 40.00% B |
1 at £1 | Heather Gordon 20.00% C |
Year | 2014 |
---|---|
Net Worth | £1,177,135 |
Cash | £219,509 |
Current Liabilities | £325,830 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
22 September 2010 | Delivered on: 29 September 2010 Persons entitled: Adam & Company PLC Classification: Standard security executed on 10/09/2010 Secured details: All sums due or to become due. Particulars: 2/3 atholl crescent lane edinburgh. Outstanding |
---|---|
27 April 2010 | Delivered on: 30 April 2010 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 leven terrace edinburgh. Outstanding |
27 April 2010 | Delivered on: 30 April 2010 Persons entitled: Adam & Company PLC Classification: Standard security executed on 14 april 2010 Secured details: All sums due or to become due. Particulars: 23 livingstone place, edinburgh. Outstanding |
26 March 2010 | Delivered on: 9 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 82 mansfield road balerno. Outstanding |
11 March 2010 | Delivered on: 26 March 2010 Persons entitled: Adam & Company PLC Classification: Standard security executed on 14 december 2009 Secured details: All sums due or to become due. Particulars: Flat 2F1, 157 morningside road, edinburgh. Outstanding |
18 March 2009 | Delivered on: 11 July 2009 Persons entitled: Adam and Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 belhaven terrace edinburgh. Outstanding |
20 September 2008 | Delivered on: 21 April 2009 Persons entitled: Adam and Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 roseneath terrace edinburgh. Outstanding |
24 June 2008 | Delivered on: 5 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 82 mansfield road balerno midlothian. Outstanding |
15 October 2010 | Delivered on: 22 October 2010 Persons entitled: Adam & Company PLC Classification: Standard security executed on 10 september 2010 Secured details: All monies due or to become due from the company to the chargee. Particulars: 7 west newington place edinburgh. Outstanding |
8 May 2008 | Delivered on: 2 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 120A fauldburn, edinburgh. Outstanding |
2 August 2020 | Total exemption full accounts made up to 31 May 2020 (17 pages) |
---|---|
5 June 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
7 October 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
23 August 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for David Bremner Gordon on 15 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr Craig Sinclair Gordon on 15 May 2018 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
25 August 2017 | Change of details for Mr Craig Sinclair Gordon as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Craig Sinclair Gordon on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Craig Sinclair Gordon on 25 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Craig Sinclair Gordon as a person with significant control on 25 August 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
28 April 2017 | Appointment of Mrs Heather Gordon as a director on 1 January 2017 (2 pages) |
28 April 2017 | Appointment of Mrs Heather Gordon as a director on 1 January 2017 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 March 2015 | Termination of appointment of David Bremner Gordon as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of David Bremner Gordon as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mrs Heather Gordon as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Heather Gordon as a secretary on 31 March 2015 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Memorandum and Articles of Association (29 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
26 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
26 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2012 | Statement of company's objects (2 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
26 July 2012 | Memorandum and Articles of Association (29 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
26 July 2012 | Statement of company's objects (2 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU on 24 October 2011 (1 page) |
22 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 October 2010 | Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages) |
22 October 2010 | Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages) |
29 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages) |
29 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
30 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
30 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
30 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
9 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
9 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
26 March 2010 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
26 March 2010 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 July 2009 | Particulars of a mortgage or charge/398 / charge no: 4 (4 pages) |
11 July 2009 | Particulars of a mortgage or charge/398 / charge no: 4 (4 pages) |
12 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
5 June 2009 | Director's change of particulars / craig gordon / 05/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / craig gordon / 05/06/2009 (1 page) |
21 April 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (4 pages) |
21 April 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
5 September 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (4 pages) |
5 September 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (4 pages) |
2 September 2008 | Particulars of a mortgage or charge/398 / charge no: 1 (8 pages) |
2 September 2008 | Particulars of a mortgage or charge/398 / charge no: 1 (8 pages) |
18 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Ad 16/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2006 | Ad 16/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2006 | Resolutions
|
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
8 June 2006 | Company name changed wb newco 4 LIMITED\certificate issued on 08/06/06 (2 pages) |
8 June 2006 | Company name changed wb newco 4 LIMITED\certificate issued on 08/06/06 (2 pages) |
16 May 2006 | Incorporation (20 pages) |
16 May 2006 | Incorporation (20 pages) |