Erith
DA8 3EX
Director Name | Mr Barrie Martin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Miss Louise Birt |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Head Of Brands & Production |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Mr James Randall |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Secretary Name | Jennings And Barrett Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 323 Bexley Road Bexley Road Erith DA8 3EX |
Director Name | Mr Robert Trask |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Montpelier Row Blackheath London SE3 0RL |
Director Name | Mr Phillip Molloy |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 2016) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 23f Montpelier Row London SE3 0RL |
Director Name | Mr John Andrew Elliot |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 April 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Kent Gateway Block Management New Road Fort Pitt House Rochester Kent ME1 1DX |
Director Name | Ms Fiona Kirsty McAllister |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent Gateway Block Management New Road Fort Pitt House Rochester Kent ME1 1DX |
Secretary Name | Kent Gateway Block Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 2021) |
Correspondence Address | Fort Pitt House New Road Rochester Kent ME1 1DX |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Robert Trask & Anna Trask & Silvanna Olivia & Fiona Mcallistair & Zenobia Rigney & Maureen Barrett & Richard Barrett & Phillip Molloy & Louise Molloy & Sarah Go 83.33% Ordinary |
---|---|
2 at £1 | Paul Peake & Kittty Peake & Johnny Elliot 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
23 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
31 October 2022 | Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022 (1 page) |
31 October 2022 | Secretary's details changed for Jennings and Barrett Ltd on 31 October 2022 (1 page) |
8 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
19 October 2021 | Appointment of Jennings and Barrett Ltd as a secretary on 18 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Kent Gateway Block Management as a secretary on 19 October 2021 (1 page) |
19 October 2021 | Registered office address changed from Kent Gateway Block Management New Road Fort Pitt House Rochester Kent ME1 1DX England to 323 Bexley Road Erith DA8 3EX on 19 October 2021 (1 page) |
1 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
5 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
14 August 2020 | Appointment of Mr James Randall as a director on 12 August 2020 (2 pages) |
14 August 2020 | Notification of James Randall as a person with significant control on 12 August 2020 (2 pages) |
4 March 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
25 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 April 2019 | Cessation of John Andrew Elliot as a person with significant control on 8 April 2019 (1 page) |
11 April 2019 | Termination of appointment of John Andrew Elliot as a director on 8 April 2019 (1 page) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
4 February 2019 | Notification of Louise Birt as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Cessation of Fiona Kirsty Mcallister as a person with significant control on 4 February 2019 (1 page) |
7 January 2019 | Appointment of Miss Louise Birt as a director on 3 January 2019 (2 pages) |
17 September 2018 | Termination of appointment of Fiona Kirsty Mcallister as a director on 17 September 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
13 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
28 February 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (8 pages) |
10 August 2016 | Director's details changed for Mr John Andrew Elliot on 8 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr John Andrew Elliot on 8 August 2016 (2 pages) |
15 June 2016 | Appointment of Mr Barrie Martin as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Barrie Martin as a director on 15 June 2016 (2 pages) |
2 March 2016 | Appointment of Miss Helen Mary Lowe as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Miss Fiona Kirsty Mcallister as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Miss Fiona Kirsty Mcallister as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Miss Helen Mary Lowe as a director on 2 March 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
1 February 2016 | Termination of appointment of Phillip Molloy as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Phillip Molloy as a director on 1 February 2016 (1 page) |
26 January 2016 | Appointment of Kent Gateway Block Management as a secretary on 25 January 2016 (2 pages) |
26 January 2016 | Appointment of Kent Gateway Block Management as a secretary on 25 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 23a Montpelier Row Blackheath London SE3 0RL to Kent Gateway Block Management New Road Fort Pitt House Rochester Kent ME1 1DX on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 23a Montpelier Row Blackheath London SE3 0RL to Kent Gateway Block Management New Road Fort Pitt House Rochester Kent ME1 1DX on 19 January 2016 (1 page) |
3 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
3 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 February 2014 | Termination of appointment of Robert Trask as a director (1 page) |
14 February 2014 | Termination of appointment of Robert Trask as a director (1 page) |
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
5 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 February 2014 | Appointment of Mr John Andrew Elliot as a director (2 pages) |
5 February 2014 | Appointment of Mr John Andrew Elliot as a director (2 pages) |
5 February 2014 | Appointment of Mr Phillip Molloy as a director (2 pages) |
5 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 February 2014 | Appointment of Mr Phillip Molloy as a director (2 pages) |
4 February 2014 | Incorporation (22 pages) |
4 February 2014 | Incorporation (22 pages) |