Burstow
Horley
Surrey
RH6 9ST
Director Name | Mr David John Kemble |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Website | djgrabservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01293 786337 |
Telephone region | Crawley |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Daniel Joseph Gallen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,348 |
Cash | £40,039 |
Current Liabilities | £464,112 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
6 April 2023 | Delivered on: 18 April 2023 Persons entitled: Daniel Joseph Gallen Classification: A registered charge Particulars: The chargor, with full title guarantee, charges by way of fixed charge, in favour of the lender, all of the chargor’s rights, title and interest from time-to-time in and to each of the following assets, as security for the payment and discharge:. Real property, plant and machinery, shares and investments, insurance policies, goodwill and uncalled capital, debts and chargor's trading account. Outstanding |
---|---|
24 September 2014 | Delivered on: 14 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 November 2023 | Confirmation statement made on 8 November 2023 with updates (5 pages) |
---|---|
13 November 2023 | Change of details for Kemble Group Ltd as a person with significant control on 13 June 2023 (2 pages) |
18 April 2023 | Registration of charge 078383200002, created on 6 April 2023 (47 pages) |
12 April 2023 | Cessation of Daniel Joseph Gallen as a person with significant control on 6 April 2023 (1 page) |
12 April 2023 | Appointment of Mrs Ingrid Gallen as a secretary on 6 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Daniel Joseph Gallen as a secretary on 6 April 2023 (1 page) |
12 April 2023 | Notification of Kemble Group Ltd as a person with significant control on 6 April 2023 (2 pages) |
15 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
13 December 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
8 December 2022 | Memorandum and Articles of Association (20 pages) |
8 December 2022 | Resolutions
|
6 December 2022 | Termination of appointment of Daniel Joseph Gallen as a director on 30 November 2022 (1 page) |
6 December 2022 | Appointment of Mr Daniel Joseph Gallen as a secretary on 30 November 2022 (2 pages) |
23 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
17 March 2022 | Satisfaction of charge 078383200001 in full (1 page) |
9 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
22 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
15 December 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 December 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
26 September 2019 | Second filing of Confirmation Statement dated 08/11/2018 (7 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
30 November 2018 | 08/11/18 Statement of Capital gbp 10526
|
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
18 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2017 | Change of share class name or designation (2 pages) |
13 December 2017 | Resolutions
|
8 December 2017 | Appointment of Mr David John Kemble as a director on 6 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr David John Kemble as a director on 6 December 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
23 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
21 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
14 October 2014 | Registration of charge 078383200001, created on 24 September 2014 (5 pages) |
14 October 2014 | Registration of charge 078383200001, created on 24 September 2014 (5 pages) |
7 July 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 7 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 March 2013 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
6 March 2013 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
7 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Appointment of Daniel Joseph Gallen as a director (2 pages) |
7 September 2012 | Appointment of Daniel Joseph Gallen as a director (2 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
8 November 2011 | Incorporation (46 pages) |
8 November 2011 | Incorporation (46 pages) |
8 November 2011 | Termination of appointment of Laurence Adams as a director (1 page) |