Crossways Dartford
Kent
DA2 6SN
Director Name | James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Thomas Gerard Dalton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2006(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2008) |
Role | Quantity Surveyor |
Correspondence Address | 304b Api World Tower Sheikh Zayed Road PO Box 52294 Dubai United Arab Emirates |
Director Name | Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | North Cottage Stede Hill Harrietsham Maidstone Kent ME17 1NP |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westcombe Park Road Blackheath London SE3 7RB |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr John Edward Tabart |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 February 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 September 2008) |
Role | Managing Director |
Correspondence Address | 1034 New Providence Wharf 1 Fairmont Avenue London E14 9PX |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Ms Lisa Scenna |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Ms Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | laingorourke.com |
---|
Registered Address | Bridge Place Anchor Boulevard Admirals Park Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Explore Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,752,000 |
Current Liabilities | £49,438,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages) |
---|---|
14 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages) |
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
21 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
10 August 2022 | Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
21 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
18 December 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page) |
18 December 2020 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 December 2019 | Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (19 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (20 pages) |
21 June 2017 | Termination of appointment of Ceri Richards as a director on 31 May 2017 (1 page) |
21 June 2017 | Termination of appointment of Ceri Richards as a director on 31 May 2017 (1 page) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
12 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (3 pages) |
12 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (3 pages) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
22 April 2016 | Full accounts made up to 31 March 2015 (18 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (18 pages) |
1 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 June 2015 | Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages) |
26 June 2015 | Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages) |
12 June 2015 | Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages) |
12 June 2015 | Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Statement by directors (1 page) |
24 March 2014 | Resolutions
|
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Appointment of Ceri Richards as a director (2 pages) |
16 March 2012 | Appointment of Ceri Richards as a director (2 pages) |
14 March 2012 | Termination of appointment of Lisa Scenna as a director (1 page) |
14 March 2012 | Termination of appointment of Lisa Scenna as a director (1 page) |
15 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 September 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Mr Robert Edward Turner on 31 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Mr Robert Edward Turner on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 August 2009 | Director appointed lisa scenna (1 page) |
4 August 2009 | Director appointed lisa scenna (1 page) |
5 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated director dennis johnson (1 page) |
1 April 2009 | Appointment terminated director dennis johnson (1 page) |
31 March 2009 | Director appointed mr paul cornelius collins (2 pages) |
31 March 2009 | Director appointed mr paul cornelius collins (2 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
8 September 2008 | Appointment terminated director john tabart (1 page) |
8 September 2008 | Appointment terminated director thomas dalton (1 page) |
8 September 2008 | Appointment terminated director thomas dalton (1 page) |
8 September 2008 | Appointment terminated director john tabart (1 page) |
13 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
29 April 2008 | Director appointed mr john edward tabart (2 pages) |
29 April 2008 | Director appointed mr john edward tabart (2 pages) |
23 April 2008 | Appointment terminated director richard pilkington (1 page) |
23 April 2008 | Appointment terminated secretary clive mckenzie (1 page) |
23 April 2008 | Appointment terminated director richard pilkington (1 page) |
23 April 2008 | Appointment terminated secretary clive mckenzie (1 page) |
14 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
27 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | New director appointed (4 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New director appointed (3 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (3 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
3 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
3 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
13 July 2006 | Memorandum and Articles of Association (18 pages) |
13 July 2006 | Memorandum and Articles of Association (18 pages) |
3 July 2006 | Company name changed shelfco (no. 3251) LIMITED\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed shelfco (no. 3251) LIMITED\certificate issued on 03/07/06 (2 pages) |
2 June 2006 | Incorporation (25 pages) |
2 June 2006 | Incorporation (25 pages) |