Crossways Business Park
Dartford
Kent
DA2 6NW
Director Name | Mr Neil Jonothan Painting |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Geoffrey Anthony Pring |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Schooner Park Crossways Dartford Kent DA2 6NW |
Director Name | Mr Paul Baron Bray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Stuart Roderick Jenkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Nicholas Moore |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Douglas Frank Gardner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stavordale Lodge 10-12 Melbury Road London W14 8LW |
Director Name | Mr Anthony Wakefield Leedham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Bentlry Group Limited 23 Schooner Park Schooner Court Dartford Kent DA2 6NW |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
8 September 2020 | Termination of appointment of Douglas Frank Gardner as a director on 11 August 2020 (1 page) |
14 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
14 March 2019 | Termination of appointment of Nicholas Moore as a director on 13 March 2019 (1 page) |
14 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
11 January 2019 | Cessation of Frep Crossways Limited as a person with significant control on 14 June 2017 (1 page) |
10 January 2019 | Cessation of A Person with Significant Control as a person with significant control on 14 June 2017 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
26 February 2018 | Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 26 February 2018 (1 page) |
13 February 2018 | Cessation of A Person with Significant Control as a person with significant control on 14 June 2017 (1 page) |
12 February 2018 | Notification of Rashna Fali Press as a person with significant control on 14 June 2017 (2 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 14 June 2017
|
6 September 2017 | Appointment of Mr Nicholas Moore as a director on 14 June 2017 (2 pages) |
6 September 2017 | Appointment of Mr Nicholas Moore as a director on 14 June 2017 (2 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
24 July 2017 | Appointment of Mr Anthony Wakefield Leedham as a director on 14 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr Anthony Wakefield Leedham as a director on 14 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr Geoffrey Anthony Pring as a director on 14 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr Geoffrey Anthony Pring as a director on 14 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Stuart Roderick Jenkin as a director on 14 June 2017 (1 page) |
20 July 2017 | Appointment of Mr Neil Jonothan Painting as a director on 14 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Lee Anthony Allen as a director on 14 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Neil Jonothan Painting as a director on 14 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Douglas Frank Gardner as a director on 14 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Douglas Frank Gardner as a director on 14 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Paul Baron Bray as a director on 14 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Stuart Roderick Jenkin as a director on 14 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Paul Baron Bray as a director on 14 June 2017 (1 page) |
20 July 2017 | Appointment of Mr Lee Anthony Allen as a director on 14 June 2017 (2 pages) |
8 February 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
8 February 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|