Hawley Road
Dartford
Kent
DA2 7RE
Director Name | Steven Frank Jenner |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mr John Michael Read |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Rosewood House 5a East Ridgeway Cuffley Hertfordshire EN6 4AW |
Director Name | John Jackson |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mr John Michael Read |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mr Jeremy Graham Webb |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandywine Hogscross Lane Chipstead Surrey CR5 3SJ |
Director Name | Mrs Chandra Ryall |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mr Jason Paul McInulty |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mrs Constance McInulty |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mr Jeremy Graham Webb |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mrs Joanne Jackson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mrs Helen Bardoe |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mr Jeffrey Wheeler |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mrs Catherine Wheeler |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 April 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mrs Gillian Bernadette Tearle |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mr Martin David King |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Secretary Name | Finsbury Robinson (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | John Michael Read 6.25% Ordinary |
---|---|
10 at £1 | Mr J. Mcinulty 6.25% Ordinary |
10 at £1 | Mrs C. Mcinulty 6.25% Ordinary |
10 at £1 | Ms G. Tearle 6.25% Ordinary |
10 at £1 | Ms J. Webb 6.25% Ordinary |
10 at £1 | Steve Frank Jenner 6.25% Ordinary |
20 at £1 | A. Money 12.50% Ordinary |
20 at £1 | Mr Wheeler & Mrs Wheeler 12.50% Ordinary |
20 at £1 | Mrs Chandra Ryall 12.50% Ordinary |
20 at £1 | Mrs H. Bardoe 12.50% Ordinary |
20 at £1 | Mrs John L. Jackson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £618,864 |
Cash | £51,529 |
Current Liabilities | £89,093 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 1 June 2022 (1 year ago) |
---|---|
Next Return Due | 15 June 2023 (1 week, 5 days from now) |
16 August 2016 | Delivered on: 17 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 March 2014 | Delivered on: 12 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Lease of st martins. 3 joy lane. Whitstable. Kent. Notification of addition to or amendment of charge. Outstanding |
4 March 2014 | Delivered on: 12 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Lease of broomfield lodge. 1 hunters forstal road. Broomfield. Herne bay. Kent. Notification of addition to or amendment of charge. Outstanding |
23 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
---|---|
3 June 2021 | Notification of Steven Frank Jenner as a person with significant control on 6 April 2016 (2 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (6 pages) |
1 June 2021 | Appointment of Mr Martin David King as a director on 1 June 2021 (2 pages) |
1 June 2021 | Cessation of Steven Frank Jenner as a person with significant control on 1 June 2021 (1 page) |
1 June 2021 | Notification of John Michael Read as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Notification of Jeremy Graham Webb as a person with significant control on 1 June 2021 (2 pages) |
28 April 2021 | Appointment of Mrs Gillian Bernadette Tearle as a director on 27 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Jeremy Graham Webb on 23 April 2021 (2 pages) |
23 April 2021 | Director's details changed for John Jackson on 23 April 2021 (2 pages) |
23 April 2021 | Director's details changed for Steven Frank Jenner on 23 April 2021 (2 pages) |
23 April 2021 | Director's details changed for Mr John Michael Read on 23 April 2021 (2 pages) |
23 April 2021 | Registered office address changed from 237 Westcombe Hill London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 23 April 2021 (1 page) |
21 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
13 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
24 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
25 July 2019 | Appointment of Mr Jeffrey Wheeler as a director on 17 April 2019 (2 pages) |
25 July 2019 | Appointment of Mrs Catherine Wheeler as a director on 17 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
12 December 2018 | Appointment of Mrs Helen Bardoe as a director on 15 November 2018 (2 pages) |
16 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
19 July 2018 | Appointment of Mrs Joanne Jackson as a director on 19 July 2018 (2 pages) |
1 May 2018 | Appointment of Mr Jerry Webb as a director on 17 April 2017 (2 pages) |
1 May 2018 | Appointment of Mrs Constance Mcinulty as a director on 17 April 2017 (2 pages) |
1 May 2018 | Appointment of Mr Jason Paul Mcinulty as a director on 17 April 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mrs Chandra Ryall as a director on 17 April 2017 (2 pages) |
17 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
17 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 August 2016 | Registration of charge 060223480003, created on 16 August 2016 (43 pages) |
17 August 2016 | Registration of charge 060223480003, created on 16 August 2016 (43 pages) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
12 March 2014 | Registration of charge 060223480001 (41 pages) |
12 March 2014 | Registration of charge 060223480002 (41 pages) |
12 March 2014 | Registration of charge 060223480001 (41 pages) |
12 March 2014 | Registration of charge 060223480002 (41 pages) |
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 November 2013 | Director's details changed for Steven Frank Jenner on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Steven Frank Jenner on 18 November 2013 (2 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
26 May 2011 | Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page) |
26 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
26 May 2011 | Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Steven Frank Jenner on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Jackson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Michael Read on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Steven Frank Jenner on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Jackson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Michael Read on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Steven Frank Jenner on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Jackson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Michael Read on 1 October 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (7 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 March 2008 | Return made up to 07/12/07; full list of members (7 pages) |
19 March 2008 | Return made up to 07/12/07; full list of members (7 pages) |
13 March 2008 | Prev ext from 31/12/2007 to 31/05/2008 (1 page) |
13 March 2008 | Prev ext from 31/12/2007 to 31/05/2008 (1 page) |
30 October 2007 | Ad 07/12/06--------- £ si [email protected]=159 £ ic 1/160 (5 pages) |
30 October 2007 | Ad 07/12/06--------- £ si [email protected]=159 £ ic 1/160 (5 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New director appointed (3 pages) |
14 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
7 December 2006 | Incorporation (16 pages) |
7 December 2006 | Incorporation (16 pages) |