Luddesdown
Gravesend
Kent
DA13 0XE
Director Name | Mr Neil Anthony Dewale |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE |
Director Name | Mr Rudolf John Gabriel Lobo |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE |
Director Name | Mr Paul Richard Smith |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE |
Director Name | Mr Joshua Jake Dixon |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE |
Director Name | Mr Jamel Essoualeh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2020(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE |
Registered Address | Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Luddesdown |
Ward | Shorne, Cobham and Luddesdown |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
14 April 2021 | Delivered on: 22 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|
9 July 2020 | Director's details changed for Mr Joshua Jake Dixon on 23 June 2020 (2 pages) |
---|---|
3 July 2020 | Appointment of Mr Joshua Jake Dixon as a director on 23 June 2020 (2 pages) |
3 July 2020 | Appointment of Mr Jamel Essoualeh as a director on 23 June 2020 (2 pages) |
30 June 2020 | Current accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
9 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 March 2020 | Termination of appointment of Paul Richard Smith as a director on 10 March 2020 (1 page) |
20 December 2019 | Appointment of Mr Gary Smith as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Rudolf John Gabriel Lobo as a director on 17 December 2019 (1 page) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 May 2019 | Change of details for Vineyard Holdings Limited as a person with significant control on 10 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
5 November 2018 | Registered office address changed from Kingscote Vineyards, Mill Place Farm Vowels Lane Kingscote East Grinstead RH19 4LG United Kingdom to Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE on 5 November 2018 (1 page) |
6 September 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
26 May 2018 | Incorporation Statement of capital on 2018-05-26
|