Dartford
DA1 5FS
Director Name | Mr Geoffrey Keith Bolden |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Radio Engineer |
Country of Residence | England |
Correspondence Address | Pmuk, The Base Victoria Road Dartford DA1 5FS |
Director Name | Mr Peter Harris |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pmuk, The Base Victoria Road Dartford DA1 5FS |
Director Name | Mr Raymond David Payne |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | Pmuk, The Base Victoria Road Dartford DA1 5FS |
Director Name | Mr Keith Andrew Walters |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Pmuk, The Base Victoria Road Dartford DA1 5FS |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2014(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | The Base Victoria Road Dartford DA1 5FS |
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2009(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osprey House Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ |
Director Name | Mr Stephen John Snowdon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2009(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osprey House Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ |
Director Name | Mr Stephen William Aldridge |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pmuk, The Base Victoria Road Dartford DA1 5FS |
Director Name | Mr Douglas Nelson-Salt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2016) |
Role | Maintanance Manager |
Country of Residence | England |
Correspondence Address | Pmuk, The Base Victoria Road Dartford DA1 5FS |
Director Name | Ch Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Secretary Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 July 2014) |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Director Name | C H Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 December 2009) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | Pmuk, The Base Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
10 July 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
9 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
4 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
3 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
24 February 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
8 June 2016 | Termination of appointment of Stephen William Aldridge as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Stephen William Aldridge as a director on 8 June 2016 (1 page) |
7 June 2016 | Annual return made up to 23 April 2016 no member list (5 pages) |
7 June 2016 | Annual return made up to 23 April 2016 no member list (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
14 March 2016 | Termination of appointment of Douglas Nelson-Salt as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Douglas Nelson-Salt as a director on 14 March 2016 (1 page) |
23 July 2015 | Annual return made up to 23 April 2015 no member list (5 pages) |
23 July 2015 | Annual return made up to 23 April 2015 no member list (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 July 2014 | Appointment of Pmuk (London) Ltd as a secretary (2 pages) |
2 July 2014 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page) |
2 July 2014 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page) |
2 July 2014 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 2 July 2014 (1 page) |
2 July 2014 | Appointment of Pmuk (London) Ltd as a secretary (2 pages) |
2 July 2014 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 2 July 2014 (1 page) |
28 April 2014 | Annual return made up to 23 April 2014 no member list (5 pages) |
28 April 2014 | Annual return made up to 23 April 2014 no member list (5 pages) |
10 April 2014 | Appointment of Mr Geoffrey Keith Bolden as a director (2 pages) |
10 April 2014 | Appointment of Mrs Carol Janice Bolden as a director (2 pages) |
10 April 2014 | Appointment of Mrs Carol Janice Bolden as a director (2 pages) |
10 April 2014 | Appointment of Mr Geoffrey Keith Bolden as a director (2 pages) |
10 April 2014 | Appointment of Mr Peter Harris as a director (2 pages) |
10 April 2014 | Appointment of Mr Raymond David Payne as a director (2 pages) |
10 April 2014 | Appointment of Mr Raymond David Payne as a director (2 pages) |
10 April 2014 | Appointment of Mr Peter Harris as a director (2 pages) |
10 April 2014 | Appointment of Mr Douglas Nelson-Salt as a director (2 pages) |
10 April 2014 | Termination of appointment of Stephen Snowdon as a director (1 page) |
10 April 2014 | Appointment of Mr Stephen William Aldridge as a director (2 pages) |
10 April 2014 | Termination of appointment of Stephen Snowdon as a director (1 page) |
10 April 2014 | Registered office address changed from Minerva House 5 Montague Close London SE19 9BB on 10 April 2014 (1 page) |
10 April 2014 | Appointment of Mr Douglas Nelson-Salt as a director (2 pages) |
10 April 2014 | Appointment of Mr Stephen William Aldridge as a director (2 pages) |
10 April 2014 | Registered office address changed from Minerva House 5 Montague Close London SE19 9BB on 10 April 2014 (1 page) |
10 April 2014 | Appointment of Mr Keith Andrew Walters as a director (2 pages) |
10 April 2014 | Appointment of Mr Keith Andrew Walters as a director (2 pages) |
21 May 2013 | Annual return made up to 23 April 2013 no member list (3 pages) |
21 May 2013 | Annual return made up to 23 April 2013 no member list (3 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
4 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
4 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
4 March 2013 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Annual return made up to 23 April 2012 no member list (3 pages) |
12 July 2012 | Annual return made up to 23 April 2012 no member list (3 pages) |
23 May 2011 | Annual return made up to 23 April 2011 no member list (3 pages) |
23 May 2011 | Annual return made up to 23 April 2011 no member list (3 pages) |
30 November 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
30 November 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
15 November 2010 | Termination of appointment of Jason Honeyman as a director (1 page) |
15 November 2010 | Termination of appointment of Jason Honeyman as a director (1 page) |
2 July 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
2 July 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
22 June 2010 | Annual return made up to 23 April 2010 no member list (3 pages) |
22 June 2010 | Annual return made up to 23 April 2010 no member list (3 pages) |
22 June 2010 | Secretary's details changed for Fairfield Company Secretaries Limited on 23 April 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Fairfield Company Secretaries Limited on 23 April 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 January 2010 | Termination of appointment of Ch Nominees (One) Limited as a director (2 pages) |
28 January 2010 | Termination of appointment of C H Nominees (Two) Limited as a director (2 pages) |
28 January 2010 | Registered office address changed from 35 Old Queen Street London SW1H 9JD on 28 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Ch Nominees (One) Limited as a director (2 pages) |
28 January 2010 | Termination of appointment of C H Nominees (Two) Limited as a director (2 pages) |
28 January 2010 | Registered office address changed from 35 Old Queen Street London SW1H 9JD on 28 January 2010 (2 pages) |
12 January 2010 | Appointment of Mr Jason Michael Honeyman as a director (3 pages) |
12 January 2010 | Appointment of Mr Jason Michael Honeyman as a director (3 pages) |
12 January 2010 | Appointment of Mr Stephen John Snowdon as a director (3 pages) |
12 January 2010 | Appointment of Mr Stephen John Snowdon as a director (3 pages) |
11 May 2009 | Director appointed c h nominees (two) LIMITED (2 pages) |
11 May 2009 | Director appointed c h nominees (two) LIMITED (2 pages) |
6 May 2009 | Annual return made up to 23/04/09 (2 pages) |
6 May 2009 | Annual return made up to 23/04/09 (2 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
21 May 2008 | Annual return made up to 23/04/08 (2 pages) |
21 May 2008 | Annual return made up to 23/04/08 (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | New secretary appointed (2 pages) |
23 April 2007 | Incorporation (30 pages) |
23 April 2007 | Incorporation (30 pages) |