High Halstow
Rochester
ME3 8SN
Secretary Name | Jaime Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2008(1 day after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 30 Longfield Avenue High Halstow Rochester Kent ME3 8TD |
Director Name | Povey Little Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Telephone | 01268 699566 |
---|---|
Telephone region | Basildon |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Kelly Alflatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £811 |
Cash | £991 |
Current Liabilities | £6,159 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
18 September 2018 | Delivered on: 19 September 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 49 weston road, rochester ME2 3HB and registered at the land registry with title absolute under title number K83649. Outstanding |
---|---|
18 September 2018 | Delivered on: 19 September 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 49 weston road, rochester ME2 3HB and registered at the land registry with title absolute under title number K83649. Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 49 weston road rochester. Outstanding |
2 March 2016 | Delivered on: 11 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
28 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
28 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
16 August 2019 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 16 August 2019 (1 page) |
24 May 2019 | Director's details changed for Kelly Alflatt on 1 May 2019 (2 pages) |
24 May 2019 | Change of details for Kelly Alflatt as a person with significant control on 1 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
8 January 2019 | Satisfaction of charge 065708450002 in full (1 page) |
8 January 2019 | Satisfaction of charge 065708450001 in full (1 page) |
19 September 2018 | Registration of charge 065708450003, created on 18 September 2018 (28 pages) |
19 September 2018 | Registration of charge 065708450004, created on 18 September 2018 (29 pages) |
31 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Kelly Alflatt on 1 December 2017 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
8 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 May 2016 | Registration of charge 065708450002, created on 3 May 2016 (12 pages) |
6 May 2016 | Registration of charge 065708450002, created on 3 May 2016 (12 pages) |
11 March 2016 | Registration of charge 065708450001, created on 2 March 2016 (18 pages) |
11 March 2016 | Registration of charge 065708450001, created on 2 March 2016 (18 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 July 2010 | Director's details changed (3 pages) |
15 July 2010 | Director's details changed (3 pages) |
9 July 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Kelly Alflatt on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Kelly Alflatt on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Kelly Alflatt on 1 October 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
25 April 2008 | Secretary appointed jaime tomlinson (2 pages) |
25 April 2008 | Director appointed kelly alflatt (2 pages) |
25 April 2008 | Director appointed kelly alflatt (2 pages) |
25 April 2008 | Appointment terminated director povey little directors LIMITED (1 page) |
25 April 2008 | Secretary appointed jaime tomlinson (2 pages) |
25 April 2008 | Appointment terminated director povey little directors LIMITED (1 page) |
19 April 2008 | Incorporation (13 pages) |
19 April 2008 | Incorporation (13 pages) |