Lenham
Maidstone
Kent
ME17 2DL
Director Name | Mr Richard John Hall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Martin Lewis Heathcote |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Group Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr David Jonathan Farrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Stuart Butler-Gallie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Solicitor/Director |
Country of Residence | England |
Correspondence Address | C/O Countryside Recycling Limited Ashford Road Lenham Maidstone Kent ME17 2DL |
Director Name | Mr Christopher Derek Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Nicholas John Hopper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Registered Address | 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
22 September 2023 | Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE England to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
20 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (16 pages) |
14 March 2022 | Confirmation statement made on 8 March 2022 with updates (5 pages) |
18 July 2021 | Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages) |
18 July 2021 | Termination of appointment of Nicholas John Hopper as a director on 30 June 2021 (1 page) |
8 March 2021 | Total exemption full accounts made up to 30 June 2020 (17 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Mr Martin Lewis Heathcote as a director on 9 November 2020 (2 pages) |
22 December 2020 | Termination of appointment of Stuart Butler-Gallie as a director on 9 November 2020 (1 page) |
21 December 2020 | Appointment of Mr Nicholas John Hopper as a director on 9 November 2020 (2 pages) |
25 August 2020 | Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page) |
8 July 2020 | Total exemption full accounts made up to 30 June 2019 (17 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
7 January 2019 | Termination of appointment of Antony John Tufnell Parson as a director on 12 December 2018 (1 page) |
7 January 2019 | Appointment of Mr Richard John Hall as a director on 12 December 2018 (2 pages) |
12 November 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
13 June 2017 | Registered office address changed from 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN United Kingdom to 2nd Floor, 14 st. George Street London W1S 1FE on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN United Kingdom to 2nd Floor, 14 st. George Street London W1S 1FE on 13 June 2017 (1 page) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
10 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
10 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 March 2016 | Incorporation
Statement of capital on 2016-03-09
|
9 March 2016 | Incorporation
Statement of capital on 2016-03-09
|