Admirals Way
Gravesend
Kent
DA12 2AY
Director Name | Miss Caroline Jane Stroud |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 6 & 7 May Avenue Industrial Estate Northfleet Gravesend DA11 8RU |
Director Name | Mr Charles Malcolm Venner |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 6 & 7 May Avenue Industrial Estate Northfleet Gravesend DA11 8RU |
Director Name | Miss Rachael Roland |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Director Name | Mr Andrew Gordon Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Director Name | Mr John Anthony Leslie Warden |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St Georges Square St Georges Centre Gravesend Kent DA11 0TB |
Registered Address | Units 6 & 7 May Avenue Industrial Estate Northfleet Gravesend DA11 8RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
8 June 2017 | Delivered on: 14 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
29 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
14 December 2022 | Termination of appointment of Caroline Jane Stroud as a director on 9 December 2022 (1 page) |
25 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
17 June 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 April 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 August 2019 | Change of details for Mr Charles Malcolm Venner as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Miss Caroline Jane Stroud on 28 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of John Anthony Leslie Warden as a director on 17 May 2019 (1 page) |
28 August 2019 | Director's details changed for Mr Charles Malcolm Venner on 28 August 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
22 January 2019 | Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Units 6 & 7 May Avenue Industrial Estate Northfleet Gravesend DA11 8RU on 22 January 2019 (1 page) |
16 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 April 2018 | Change of details for Mr Charles Malcolm Venner as a person with significant control on 1 December 2017 (2 pages) |
12 April 2018 | Director's details changed for Mr Charles Malcolm Venner on 1 December 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
12 April 2018 | Director's details changed for Mr John Anthony Leslie Warden on 1 December 2017 (2 pages) |
12 April 2018 | Director's details changed for Miss Caroline Jane Stroud on 1 December 2017 (2 pages) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
14 June 2017 | Registration of charge 106757040001, created on 8 June 2017 (9 pages) |
14 June 2017 | Registration of charge 106757040001, created on 8 June 2017 (9 pages) |
30 March 2017 | Termination of appointment of Rachael Roland as a director on 17 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Andrew Gordon Young as a director on 17 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Andrew Gordon Young as a director on 17 March 2017 (1 page) |
17 March 2017 | Incorporation
Statement of capital on 2017-03-17
|
17 March 2017 | Incorporation
Statement of capital on 2017-03-17
|