Gravesend
Kent
DA11 0TB
Director Name | Mr David Barry Waller |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Director Name | Mr Raymond McKenzie Fraser |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Forest Ridge Keston Kent BR2 6EQ |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,601 |
Cash | £5,328 |
Current Liabilities | £41,594 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 4 days from now) |
14 May 2008 | Delivered on: 20 May 2008 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 see image for full details. Outstanding |
---|
29 June 2023 | Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 29 June 2023 (1 page) |
---|---|
14 June 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
25 May 2022 | Cessation of Raymond Mckenzie Fraser as a person with significant control on 16 September 2021 (1 page) |
25 May 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
24 May 2022 | Notification of Tina Louise Waller as a person with significant control on 16 September 2021 (2 pages) |
13 April 2022 | Termination of appointment of Raymond Mckenzie Fraser as a director on 5 April 2022 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
10 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
7 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
29 May 2019 | Confirmation statement made on 6 May 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
23 October 2018 | Cessation of David Barry Waller as a person with significant control on 14 September 2018 (1 page) |
23 October 2018 | Notification of Raymond Mckenzie Fraser as a person with significant control on 14 September 2018 (2 pages) |
4 October 2018 | Appointment of Mr Raymond Mckenzie Fraser as a director on 14 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of David Barry Waller as a director on 14 September 2018 (1 page) |
19 September 2018 | Appointment of Mrs Tina Louise Waller as a director on 1 June 2018 (2 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
11 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
12 March 2018 | Director's details changed for Mr David Barry Waller on 5 December 2017 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
23 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
7 February 2017 | Director's details changed for Mr David Barry Waller on 27 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr David Barry Waller on 27 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr David Barry Waller on 27 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr David Barry Waller on 27 January 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Registered office address changed from 30 Capelands New Ash Green Longfield Kent DA3 8LG to 10 Overcliffe Gravesend Kent DA11 0EF on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 30 Capelands New Ash Green Longfield Kent DA3 8LG to 10 Overcliffe Gravesend Kent DA11 0EF on 25 February 2015 (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 May 2010 | Director's details changed for Mr David Barry Waller on 1 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr David Barry Waller on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr David Barry Waller on 1 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 May 2009 | Director's change of particulars / david waller / 15/04/2009 (1 page) |
6 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 May 2009 | Director's change of particulars / david waller / 15/04/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 11 yew tree mews market square westerham kent TN16 1BF england (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 11 yew tree mews market square westerham kent TN16 1BF england (1 page) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2008 | Incorporation (9 pages) |
6 May 2008 | Incorporation (9 pages) |