Green Street Green Road
Dartford
Kent
DA1 1QG
Director Name | Mr Luke Richard Overall |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
Director Name | Mr Darren Brian Spittles |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
Secretary Name | Mrs Heidi Elizabeth Rodwell |
---|---|
Status | Current |
Appointed | 03 November 2023(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
Director Name | Mr Nigel Charles Allen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackford House Top Green Sibthorpe Newark Nottinghamshire NG23 5PN |
Director Name | Mr Richard Hills |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Barrowby Road Grantham Lincolnshire NG31 8AF |
Secretary Name | Mr Richard Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Barrowby Road Grantham Lincolnshire NG31 8AF |
Director Name | Mr Charles Clifford Seager Lawrence |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranleigh Park 153a Farndon Road Newark Nottinghamshire NG24 4SP |
Secretary Name | Mr Geoffrey Walter Rodwell |
---|---|
Status | Resigned |
Appointed | 22 November 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2012) |
Role | Company Director |
Correspondence Address | 1 Fairby Cottages Ash Road Hartley Longfield Kent DA3 8EW |
Secretary Name | Mrs Karen Louise Harris |
---|---|
Status | Resigned |
Appointed | 19 June 2012(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Windrush Little Robhurst High Halden Ashford Kent TN26 3NG |
Registered Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Darenth |
Ward | Brent |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10m at £0.01 | Abacus Lawrence Group LTD 99.00% Ordinary |
---|---|
101k at £0.01 | Abacus Lawrence Group LTD 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £101,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
25 June 2010 | Delivered on: 29 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 September 2007 | Delivered on: 6 October 2007 Satisfied on: 25 March 2011 Persons entitled: Charles Clifford Seager Lawrence, St Geoerge Trustess Limited and Geoffrey Charles Bond Fordetails of Further Chargees Please Refer to Form 395 Classification: Debenture Secured details: All monies due or to become due from the company to the loan noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 August 2007 | Delivered on: 17 August 2007 Satisfied on: 7 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 2023 | Appointment of Mrs Heidi Elizabeth Rodwell as a secretary on 3 November 2023 (2 pages) |
---|---|
3 November 2023 | Termination of appointment of Karen Louise Harris as a secretary on 3 November 2023 (1 page) |
14 September 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
14 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
14 March 2023 | Appointment of Mr Luke Richard Overall as a director on 20 February 2023 (2 pages) |
14 March 2023 | Appointment of Mr Darren Brian Spittles as a director on 20 February 2023 (2 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
27 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
17 January 2022 | Registered office address changed from 11-30 the Creek Northfleet Kent DA11 9AS to Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG on 17 January 2022 (1 page) |
14 October 2021 | Accounts for a small company made up to 31 December 2020 (4 pages) |
14 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
17 September 2020 | Accounts for a small company made up to 31 December 2019 (4 pages) |
22 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (4 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (6 pages) |
24 August 2017 | Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017 (1 page) |
24 August 2017 | Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017 (1 page) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
27 July 2015 | Director's details changed for Mr Geoffrey Walter Rodwell on 8 April 2015 (2 pages) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page) |
27 July 2015 | Director's details changed for Mr Geoffrey Walter Rodwell on 8 April 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page) |
27 July 2015 | Director's details changed for Mr Geoffrey Walter Rodwell on 8 April 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 May 2014 | Full accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (6 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
14 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Termination of appointment of Geoffrey Rodwell as a secretary (1 page) |
19 June 2012 | Termination of appointment of Geoffrey Rodwell as a secretary (1 page) |
19 June 2012 | Appointment of Mrs Karen Louise Lloyd as a secretary (2 pages) |
19 June 2012 | Appointment of Mrs Karen Louise Lloyd as a secretary (2 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
2 December 2010 | Termination of appointment of Nigel Allen as a director (1 page) |
2 December 2010 | Termination of appointment of Richard Hills as a director (1 page) |
2 December 2010 | Termination of appointment of Richard Hills as a director (1 page) |
2 December 2010 | Termination of appointment of Nigel Allen as a director (1 page) |
2 December 2010 | Termination of appointment of Richard Hills as a secretary (1 page) |
2 December 2010 | Termination of appointment of Richard Hills as a secretary (1 page) |
2 December 2010 | Appointment of Mr Geoffrey Walter Rodwell as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Geoffrey Walter Rodwell as a secretary (2 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
6 October 2007 | Particulars of mortgage/charge (6 pages) |
6 October 2007 | Particulars of mortgage/charge (6 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: brunel house jessop way newark nottinghamshire NG24 2ER (1 page) |
2 October 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: brunel house jessop way newark nottinghamshire NG24 2ER (1 page) |
2 October 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
29 August 2007 | Statement of affairs (13 pages) |
29 August 2007 | Ad 09/08/07--------- £ si [email protected]=101011 £ ic 1/101012 (3 pages) |
29 August 2007 | Statement of affairs (13 pages) |
29 August 2007 | Ad 09/08/07--------- £ si [email protected]=101011 £ ic 1/101012 (3 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
17 August 2007 | Particulars of mortgage/charge (6 pages) |
17 August 2007 | Particulars of mortgage/charge (6 pages) |
13 July 2007 | Incorporation (14 pages) |
13 July 2007 | Incorporation (14 pages) |