West Mill
Gravesend
Kent
DA11 0DL
Director Name | Mrs Helen Marie Raines |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(4 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Director Name | Mrs Helen Marie Raines |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Telephone | 01474 353771 |
---|---|
Telephone region | Gravesend |
Registered Address | Unit B4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
50 at £1 | Helen Marie Raines 50.00% Ordinary |
---|---|
50 at £1 | Stephen Raines 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,308 |
Cash | £60,312 |
Current Liabilities | £201,411 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
1 March 2013 | Delivered on: 9 March 2013 Satisfied on: 12 May 2015 Persons entitled: John Robert Brewster Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|
3 August 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Mrs Helen Marie Raines on 7 June 2015 (2 pages) |
3 June 2016 | Director's details changed for Mr Stephen Raines on 7 June 2015 (2 pages) |
3 June 2016 | Director's details changed for Mrs Helen Marie Raines on 7 June 2015 (2 pages) |
3 June 2016 | Director's details changed for Mr Stephen Raines on 7 June 2015 (2 pages) |
12 May 2016 | Termination of appointment of Helen Marie Raines as a director on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Helen Marie Raines as a director on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Helen Marie Raines as a director on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Helen Marie Raines as a director on 12 May 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Satisfaction of charge 1 in full (4 pages) |
12 May 2015 | Satisfaction of charge 1 in full (4 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Registered office address changed from C/O Taxassist Accountants 714 London Road Larkfield Aylesford Kent ME20 6BL England on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from C/O Taxassist Accountants 714 London Road Larkfield Aylesford Kent ME20 6BL England on 13 March 2013 (1 page) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2012 | Incorporation (23 pages) |
26 April 2012 | Incorporation (23 pages) |