1a Highfield Road
Dartford
Kent
DA1 2JH
Director Name | Mr Kirk Stuart Foreman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Martin Ives & Co. Ltd, The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
Secretary Name | Mrs Julie Louise Foreman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Martin Ives & Co. Ltd, The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
Secretary Name | Mr Kirk Stuart Foreman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Martin Ives & Co. Ltd, The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
Director Name | Mr Andrew Howell Callen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Drive Esher Surrey KT10 8DJ |
Director Name | Mrs Suzanne Mary Callen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Drive Esher Surrey KT10 8DJ |
Secretary Name | Mrs Suzanne Mary Callen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Drive Esher Surrey KT10 8DJ |
Registered Address | C/O Martin Ives & Co. Ltd, The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mr Kirk Stuart Foreman & Mrs Julie Louise Foreman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,504 |
Cash | £7,431 |
Current Liabilities | £56,810 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
6 July 2016 | Delivered on: 6 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 196 halfway street, sidcup DA15 8DJ. Title no SGL236162. Outstanding |
---|---|
2 August 2013 | Delivered on: 15 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 192 half way street sidcup kent t/no.SGL31212. Notification of addition to or amendment of charge. Outstanding |
23 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
10 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
29 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 May 2022 | Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd, the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 30 May 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 March 2021 | Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 26 March 2021 (1 page) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 November 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
23 July 2018 | Registered office address changed from Unit 29 the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to Unit 29 the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 8 February 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
26 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
26 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
6 July 2016 | Registration of charge 065013030003, created on 6 July 2016 (40 pages) |
6 July 2016 | Registration of charge 065013030003, created on 6 July 2016 (40 pages) |
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
19 January 2016 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 January 2016 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
15 August 2013 | Registration of charge 065013030002 (41 pages) |
15 August 2013 | Registration of charge 065013030002 (41 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 March 2013 | Secretary's details changed for Mrs Julie Louise Foreman on 12 February 2013 (1 page) |
4 March 2013 | Director's details changed for Mr Kirk Stuart Foreman on 12 February 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Mrs Julie Louise Foreman on 12 February 2013 (1 page) |
4 March 2013 | Director's details changed for Mr Kirk Stuart Foreman on 12 February 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Mr Kirk Stuart Foreman on 12 February 2013 (1 page) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Director's details changed for Mrs Julie Louise Foreman on 12 February 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Mr Kirk Stuart Foreman on 12 February 2013 (1 page) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Director's details changed for Mrs Julie Louise Foreman on 12 February 2013 (2 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
19 April 2012 | Registered office address changed from 79 Lee High Road London SE13 5NS United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Registered office address changed from 79 Lee High Road London SE13 5NS United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mrs Julie Louise Foreman on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Julie Louise Foreman on 12 March 2010 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
17 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 76 lynwood grove orpington kent BR6 0HB (1 page) |
9 March 2009 | Director and secretary's change of particulars / kirk foreman / 05/09/2008 (2 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Director and secretary's change of particulars / kirk foreman / 05/09/2008 (2 pages) |
9 March 2009 | Director and secretary's change of particulars / julie foreman / 05/09/2008 (2 pages) |
9 March 2009 | Director and secretary's change of particulars / julie foreman / 05/09/2008 (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 76 lynwood grove orpington kent BR6 0HB (1 page) |
9 March 2009 | Location of register of members (1 page) |
24 June 2008 | Appointment terminate, director and secretary suzanne mary callen logged form (1 page) |
24 June 2008 | Appointment terminate, director and secretary suzanne mary callen logged form (1 page) |
23 June 2008 | Appointment terminated director andrew callen (1 page) |
23 June 2008 | Appointment terminated director andrew callen (1 page) |
7 April 2008 | Director and secretary appointed kirk stuart foreman (2 pages) |
7 April 2008 | Director and secretary appointed kirk stuart foreman (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF (1 page) |
6 March 2008 | Director and secretary appointed julie louise foreman (2 pages) |
6 March 2008 | Director and secretary appointed julie louise foreman (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF (1 page) |
12 February 2008 | Incorporation (34 pages) |
12 February 2008 | Incorporation (34 pages) |