Company NameNorthumberland Court Residents (Cliftonville) Limited
Company StatusActive
Company Number00692320
CategoryPrivate Limited Company
Incorporation Date10 May 1961(63 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Charles George Gould
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2019(58 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleRetired,Boilermaker/Engineer.   Md , Director
Country of ResidenceEngland
Correspondence AddressFlat A Northumberland Court Northumberland Avenue
Margate
CT9 3BS
Director NameRuth Smyth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(60 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19, Northumberland Court Northumberland Avenu
Margate
Kent
CT9 3BS
Director NameNathan Andrew Coldwell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(60 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbry Court Shuart Lane
St Nicholas At Wade
Kent
CT7 0NG
Secretary NameManaged Partnerships Ltd
StatusCurrent
Appointed01 February 2024(62 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Managed Partnerships Unit 50 Childerditch Indu
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Director NameMrs Winifred Mary Marron
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1990(29 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 21 August 2008)
RoleRetired
Correspondence AddressFlat 14 Northumberland Court
Northumberland Avenue
Margate
Kent
CT9 3BS
Director NameMrs Ethel Elizabeth Baltera
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1990(29 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 1994)
RoleRetired
Correspondence AddressFlat 3 Northumberland Court
Northumberland Avenue Cliftonville
Margate
Kent
CT9 3BS
Director NameMr Peter Varley Barr
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1990(29 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 21 August 2008)
RoleRetired
Correspondence AddressFlat 17 Northumberland Court
Northumberland Avenue
Margate
Kent
CT9 3BS
Secretary NameDerek Arthur Hann
NationalityBritish
StatusResigned
Appointed23 December 1990(29 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressPenthouse Two
Northumberland Court
Cliftonville Margate
Kent
CT9 3BS
Secretary NameClaire McBride
NationalityBritish
StatusResigned
Appointed30 September 2002(41 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2007)
RoleRetired
Correspondence AddressBrooke Lea
31 Sandown Road
Sandwich
Kent
CT13 9NY
Director NameDerek Arthur Hann
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(45 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2008)
RoleRetired
Correspondence AddressPenthouse Two
Northumberland Court
Cliftonville Margate
Kent
CT9 3BS
Secretary NameMiriam Plank
NationalityBritish
StatusResigned
Appointed01 April 2007(45 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2008)
RoleRetired
Correspondence AddressFlat 8 Northumberland Court
Clifton Ville
Margate
Kent
CT9 3BS
Director NameNorman Arthur Gilbert
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(47 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2011)
RoleRetired
Correspondence AddressFlat 6 Northumberland Court Northumberland Ave
Margate
Kent
Director NameMrs Sheila Elsie Gilbert
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(47 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Northumberland Court Northumberland Avenue
Cliftonville
Margate
Kent
CT9 3BS
Director NameMr Paul Kelleher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2008(47 years, 3 months after company formation)
Appointment Duration10 months (resigned 17 June 2009)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address7 Crescent Rd
Margate
Kent
CT9 5AP
Director NameMr Roy Leslie Lambert
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(47 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat B Northumberland Court Northumberland Ave
Margate
Kent
CT9 3BS
Secretary NameMr Paul Kelleher
NationalityIrish
StatusResigned
Appointed21 August 2008(47 years, 3 months after company formation)
Appointment Duration10 months (resigned 17 June 2009)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address7 Crescent Rd
Margate
Kent
CT9 5AP
Director NameMs Pauline Marie Hayfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(48 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Northumberland Court Northumberland Avenue
Margate
Kent
CT9 3BS
Secretary NamePauline Marie Hayfield
NationalityBritish
StatusResigned
Appointed02 November 2009(48 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2011)
RoleCompany Director
Correspondence AddressFlat 20 Northumberland Court Northumberland Avenue
Cliftonville
Margate
Kent
CT9 3BS
Director NameSteven Day
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(49 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foyer Northumberland Court Northumberland Aven
Palm Bay
Margate
Kent
CT9 3BS
Director NameHazel Drummond
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(49 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foyer Northumberland Court Northumberland Aven
Palm Bay
Margate
Kent
CT9 3BS
Director NameMr Alfred Berritt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2011(50 years, 7 months after company formation)
Appointment Duration9 months (resigned 02 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Court
Northumberland Avenue
Cliftonville
Margate Kent
CT9 3BS
Secretary NameMs Julie Erridge
StatusResigned
Appointed10 January 2012(50 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2013)
RoleCompany Director
Correspondence Address50 Station Road
Westgate-On-Sea
Kent
CT8 8QY
Director NameMs Alison Mary Bakri
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2014(53 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2016)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressNorthumberland Court Manager's Office
Northumberland Court
Margate
Kent
CT9 3BS
Director NameMrs Maryanne Carolyn Forde
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2014(53 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cockett Henderson 133 High Street
Broadstairs
Kent
CT10 1NG
Director NameMrs Debbie Kershaw
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(53 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 November 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address47 Gordon Road
Westwood
Margate
Kent
CT9 4DZ
Director NameMr Steven Day
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(54 years, 11 months after company formation)
Appointment Duration3 months (resigned 28 June 2016)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address119 Snodhurst Avenue
Chatham
Kent
ME5 0TN
Secretary NameMr Phillip Porter
StatusResigned
Appointed29 June 2016(55 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2018)
RoleCompany Director
Correspondence AddressFoyer Office, Northumberland Court Northumberland
Margate
Kent
CT9 3BS
Director NameMrs Linda Joyce Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2016(55 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 August 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFoyer Office, Northumberland Court Northumberland
Margate
Kent
CT9 3BS
Director NameMr James Anthony Dobbe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(56 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKent Innovation Centre Thanet Reach Business Park
Broadstairs
CT10 2QQ
Director NameMr Albert John Berritt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2019(58 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2022)
RoleRetired Hgvdriver
Country of ResidenceEngland
Correspondence AddressFlat 25 Northumberland Court Northumberland Avenue
Margate
CT9 3BS
Secretary NameBroadstairs Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2018(57 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 2019)
Correspondence Address64 High Street
Broadstairs
CT10 1JT

Location

Registered AddressC/O Managed Partnerships Unit 50 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

67 at £0.5Mr J. Smith & Mrs Z. Clarke-smith
4.79%
Ordinary
49 at £0.5Mrs A. Forde
3.50%
Ordinary
45 at £0.5Mrs A. Bakri
3.21%
Ordinary
45 at £0.5Mrs H. Drummond
3.21%
Ordinary
40 at £0.5Mrs S. Gilbert
2.86%
Ordinary
38 at £0.5Bronia Kita
2.71%
Ordinary
38 at £0.5Kirsty Mcchesney
2.71%
Ordinary
38 at £0.5Mr P. Blem & Mrs S. Blem
2.71%
Ordinary
38 at £0.5Mr P. Kelleher
2.71%
Ordinary
38 at £0.5Mr R. Parish & Mrs A. Parish
2.71%
Ordinary
38 at £0.5Mr R. Pritchard
2.71%
Ordinary
38 at £0.5Wai Kin Clement Tang
2.71%
Ordinary
36 at £0.5Elizabeth Coad & John Coad
2.57%
Ordinary
36 at £0.5Mr A. Berritt
2.57%
Ordinary
36 at £0.5Mr F. Payne & Mrs S. Payne
2.57%
Ordinary
36 at £0.5Mr G. Allen
2.57%
Ordinary
36 at £0.5Mr G. Woolnough & Mr N. Anthony
2.57%
Ordinary
36 at £0.5Mr J.m. Keene
2.57%
Ordinary
36 at £0.5Mr R. Campling
2.57%
Ordinary
36 at £0.5Mr R. Young
2.57%
Ordinary
36 at £0.5Ms A. Goldhawk
2.57%
Ordinary
33 at £0.5Mr Hann & Mrs D. Hann
2.36%
Ordinary
33 at £0.5Mr Jones & Mrs Jones
2.36%
Ordinary
33 at £0.5Mr P. Porter & Mrs L. Porter
2.36%
Ordinary
33 at £0.5Mr Roberts & Mrs D. Roberts
2.36%
Ordinary
33 at £0.5Mrs M. Plank
2.36%
Ordinary
33 at £0.5Ms M. Ling & Mr P. Shaw
2.36%
Ordinary
32 at £0.5Sophie Broadwell
2.29%
Ordinary
31 at £0.5Mr S. Day & Mrs C. Day
2.21%
Ordinary
31 at £0.5Mrs T. Ali
2.21%
Ordinary
29 at £0.5Basement Development
2.07%
Ordinary
26 at £0.5Ben Abbott
1.86%
Ordinary
26 at £0.5Mr Gunnell
1.86%
Ordinary
26 at £0.5Mrs A. Squirrell
1.86%
Ordinary
26 at £0.5Mrs B. Day
1.86%
Ordinary
25 at £0.5Quitebeam LTD
1.79%
Ordinary
23 at £0.5A. Yarsien
1.64%
Ordinary
23 at £0.5Miss L. Roberts
1.64%
Ordinary
21 at £0.5Ms P. Hayfield
1.50%
Ordinary
16 at £0.5Mr Gould & Mrs Gould
1.14%
Ordinary
16 at £0.5Mr R. Lambert
1.14%
Ordinary
15 at £0.5Ms D. O'connor
1.07%
Ordinary

Financials

Year2014
Turnover£52,155
Net Worth£18,908
Cash£9,612
Current Liabilities£16,305

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
18 October 2019Termination of appointment of Phillip Porter as a director on 11 October 2019 (1 page)
6 June 2019Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 6 June 2019 (1 page)
6 June 2019Appointment of Mr Charles George Gould as a director on 2 June 2019 (2 pages)
8 May 2019Appointment of Mr Phillip Porter as a director on 5 May 2019 (2 pages)
8 May 2019Appointment of Mr Albert John Berritt as a director on 5 May 2019 (2 pages)
7 May 2019Termination of appointment of James Anthony Dobbe as a director on 5 May 2019 (1 page)
7 May 2019Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Broadstairs CT10 2QQ England to The Foyer (Office) Northumberland Court Northumberland Avenue Margate CT9 3BS on 7 May 2019 (1 page)
7 May 2019Termination of appointment of Grace Neal as a director on 5 May 2019 (1 page)
11 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 January 2019Confirmation statement made on 7 January 2019 with updates (7 pages)
8 August 2018Appointment of Broadstairs Company Secretaries Limited as a secretary on 22 June 2018 (2 pages)
8 August 2018Registered office address changed from Foyer Office, Northumberland Court Northumberland Avenue Margate Kent CT9 3BS England to Kent Innovation Centre Thanet Reach Business Park Broadstairs CT10 2QQ on 8 August 2018 (1 page)
12 July 2018Appointment of Miss Grace Neal as a director on 7 July 2018 (2 pages)
4 July 2018Termination of appointment of Roy Leslie Lambert as a director on 22 June 2018 (1 page)
4 July 2018Termination of appointment of Annette Parish as a director on 2 July 2018 (1 page)
4 July 2018Termination of appointment of Philip Porter as a director on 22 June 2018 (1 page)
4 July 2018Termination of appointment of Phillip Porter as a secretary on 22 June 2018 (1 page)
18 April 2018Notification of a person with significant control statement (2 pages)
18 April 2018Confirmation statement made on 7 January 2018 with updates (7 pages)
18 April 2018Cessation of Phillip Porter as a person with significant control on 8 January 2017 (1 page)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Termination of appointment of Linda Joyce Jones as a director on 25 August 2017 (1 page)
1 September 2017Termination of appointment of Linda Joyce Jones as a director on 25 August 2017 (1 page)
23 August 2017Appointment of Mr Roy Leslie Lambert as a director on 6 July 2017 (2 pages)
23 August 2017Appointment of Mr Roy Leslie Lambert as a director on 6 July 2017 (2 pages)
23 June 2017Appointment of Mr James Anthony Dobbe as a director on 21 June 2017 (2 pages)
23 June 2017Appointment of Mr James Anthony Dobbe as a director on 21 June 2017 (2 pages)
30 May 2017Appointment of Mr Philip Porter as a director on 26 April 2017 (2 pages)
30 May 2017Appointment of Mrs Annette Parish as a director on 13 May 2017 (2 pages)
30 May 2017Appointment of Mr Philip Porter as a director on 26 April 2017 (2 pages)
30 May 2017Appointment of Mrs Annette Parish as a director on 13 May 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 February 2017Termination of appointment of Philip Porter as a director on 14 February 2017 (1 page)
17 February 2017Termination of appointment of Philip Porter as a director on 14 February 2017 (1 page)
26 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 August 2016Appointment of Mrs Linda Joyce Jones as a director on 7 August 2016 (2 pages)
11 August 2016Appointment of Mrs Linda Joyce Jones as a director on 7 August 2016 (2 pages)
19 July 2016Appointment of Mr Phillip Porter as a secretary on 29 June 2016 (2 pages)
19 July 2016Appointment of Mr Phillip Porter as a secretary on 29 June 2016 (2 pages)
19 July 2016Registered office address changed from Northumberland Court Manager's Office Northumberland Court Margate Kent CT9 3BS England to Foyer Office, Northumberland Court Northumberland Avenue Margate Kent CT9 3BS on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Northumberland Court Manager's Office Northumberland Court Margate Kent CT9 3BS England to Foyer Office, Northumberland Court Northumberland Avenue Margate Kent CT9 3BS on 19 July 2016 (1 page)
11 July 2016Appointment of Mr Philip Porter as a director (2 pages)
11 July 2016Appointment of Mr Philip Porter as a director (2 pages)
5 July 2016Appointment of Mr Philip Porter as a director on 29 June 2016 (2 pages)
5 July 2016Appointment of Mr Philip Porter as a director on 29 June 2016 (2 pages)
1 July 2016Termination of appointment of Annette Parish as a director on 28 June 2016 (1 page)
1 July 2016Termination of appointment of Steven Day as a director on 28 June 2016 (1 page)
1 July 2016Termination of appointment of Phillip Porter as a director on 28 June 2016 (1 page)
1 July 2016Termination of appointment of Annette Parish as a director on 28 June 2016 (1 page)
1 July 2016Termination of appointment of Phillip Porter as a director on 28 June 2016 (1 page)
1 July 2016Termination of appointment of Steven Day as a director on 28 June 2016 (1 page)
30 March 2016Appointment of Mr Steven Day as a director on 23 March 2016 (2 pages)
30 March 2016Appointment of Mr Steven Day as a director on 23 March 2016 (2 pages)
16 March 2016Termination of appointment of Alison Mary Bakri as a director on 9 March 2016 (1 page)
16 March 2016Termination of appointment of Alison Mary Bakri as a director on 9 March 2016 (1 page)
26 February 2016Registered office address changed from C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG to Northumberland Court Manager's Office Northumberland Court Margate Kent CT9 3BS on 26 February 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Registered office address changed from C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG to Northumberland Court Manager's Office Northumberland Court Margate Kent CT9 3BS on 26 February 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 700
(8 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 700
(8 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 700
(8 pages)
3 December 2015Appointment of Mr Phillip Porter as a director on 28 November 2015 (2 pages)
3 December 2015Appointment of Mr Phillip Porter as a director on 28 November 2015 (2 pages)
30 November 2015Termination of appointment of Julian Matthew Smith as a director on 28 November 2015 (1 page)
30 November 2015Termination of appointment of Julian Matthew Smith as a director on 28 November 2015 (1 page)
25 November 2015Termination of appointment of Debbie Kershaw as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Maryanne Carolyn Forde as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Maryanne Carolyn Forde as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Debbie Kershaw as a director on 25 November 2015 (1 page)
30 June 2015Appointment of Mrs Debbie Kershaw as a director on 1 March 2015 (2 pages)
30 June 2015Appointment of Mrs Maryanne Carolyn Forde as a director on 6 December 2014 (2 pages)
30 June 2015Appointment of Mrs Maryanne Carolyn Forde as a director on 6 December 2014 (2 pages)
30 June 2015Appointment of Mrs Debbie Kershaw as a director on 1 March 2015 (2 pages)
30 June 2015Appointment of Mrs Maryanne Carolyn Forde as a director on 6 December 2014 (2 pages)
30 June 2015Appointment of Mrs Debbie Kershaw as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Ms Alison Mary Bakri as a director on 6 December 2014 (2 pages)
16 March 2015Appointment of Ms Alison Mary Bakri as a director on 6 December 2014 (2 pages)
16 March 2015Appointment of Ms Alison Mary Bakri as a director on 6 December 2014 (2 pages)
12 March 2015Termination of appointment of Zoe Clarke Smith as a director on 6 December 2014 (1 page)
12 March 2015Termination of appointment of Zoe Clarke Smith as a director on 6 December 2014 (1 page)
12 March 2015Appointment of Mr Julian Matthew Smith as a director on 6 December 2014 (2 pages)
12 March 2015Termination of appointment of Zoe Clarke Smith as a director on 6 December 2014 (1 page)
12 March 2015Appointment of Mr Julian Matthew Smith as a director on 6 December 2014 (2 pages)
12 March 2015Appointment of Mr Julian Matthew Smith as a director on 6 December 2014 (2 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 February 2015Registered office address changed from Northumberland Court Northumberland Avenue Cliftonville Margate Kent CT9 3BS to C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Northumberland Court Northumberland Avenue Cliftonville Margate Kent CT9 3BS to C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG on 27 February 2015 (1 page)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 700
(8 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 700
(8 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 700
(8 pages)
24 June 2014Termination of appointment of Pauline Hayfield as a director (1 page)
24 June 2014Termination of appointment of Pauline Hayfield as a director (1 page)
7 May 2014Termination of appointment of Maryanne Forde as a director (1 page)
7 May 2014Termination of appointment of Maryanne Forde as a director (1 page)
3 March 2014Second filing of AR01 previously delivered to Companies House made up to 7 January 2013 (20 pages)
3 March 2014Second filing of AR01 previously delivered to Companies House made up to 7 January 2013 (20 pages)
3 March 2014Second filing of AR01 previously delivered to Companies House made up to 7 January 2013 (20 pages)
13 February 2014Termination of appointment of Reginald Parish as a director (1 page)
13 February 2014Termination of appointment of Reginald Parish as a director (1 page)
10 February 2014Appointment of Ms Pauline Marie Hayfield as a director (2 pages)
10 February 2014Termination of appointment of Julian Smith as a director (1 page)
10 February 2014Termination of appointment of Julian Smith as a director (1 page)
10 February 2014Appointment of Ms Pauline Marie Hayfield as a director (2 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 700
(9 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 700
(9 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 700
(9 pages)
9 December 2013Termination of appointment of Julie Erridge as a secretary (1 page)
9 December 2013Termination of appointment of Julie Erridge as a secretary (1 page)
15 October 2013Appointment of Mrs Maryanne Carolyn Forde as a director (2 pages)
15 October 2013Appointment of Mrs Maryanne Carolyn Forde as a director (2 pages)
2 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
2 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
19 March 2013Appointment of Mr Julian Smith as a director (2 pages)
19 March 2013Appointment of Mr Julian Smith as a director (2 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/03/2014.
(7 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/03/2014.
(7 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/03/2014.
(7 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Termination of appointment of Alfred Berritt as a director (1 page)
9 October 2012Appointment of Mrs Zoe Clarke Smith as a director (2 pages)
9 October 2012Appointment of Mrs Zoe Clarke Smith as a director (2 pages)
9 October 2012Termination of appointment of Alfred Berritt as a director (1 page)
5 March 2012Full accounts made up to 30 June 2011 (13 pages)
5 March 2012Full accounts made up to 30 June 2011 (13 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 January 2012Appointment of Ms Julie Erridge as a secretary (2 pages)
10 January 2012Appointment of Ms Julie Erridge as a secretary (2 pages)
21 December 2011Appointment of Mr Alfred Berritt as a director (2 pages)
21 December 2011Termination of appointment of Roy Lambert as a director (1 page)
21 December 2011Termination of appointment of Roy Lambert as a director (1 page)
21 December 2011Termination of appointment of Steven Day as a director (1 page)
21 December 2011Termination of appointment of Hazel Drummond as a director (1 page)
21 December 2011Termination of appointment of Hazel Drummond as a director (1 page)
21 December 2011Appointment of Mr Alfred Berritt as a director (2 pages)
21 December 2011Termination of appointment of Steven Day as a director (1 page)
21 December 2011Termination of appointment of Pauline Hayfield as a secretary (1 page)
21 December 2011Termination of appointment of Pauline Hayfield as a secretary (1 page)
19 April 2011Current accounting period shortened from 29 September 2011 to 30 June 2011 (2 pages)
19 April 2011Current accounting period shortened from 29 September 2011 to 30 June 2011 (2 pages)
3 March 2011Appointment of Steven Day as a director (4 pages)
3 March 2011Appointment of Steven Day as a director (4 pages)
3 March 2011Appointment of Hazel Drummond as a director (5 pages)
3 March 2011Appointment of Hazel Drummond as a director (5 pages)
15 February 2011Termination of appointment of Norman Gilbert as a director (2 pages)
15 February 2011Termination of appointment of Paul Kelleher as a director (2 pages)
15 February 2011Termination of appointment of Norman Gilbert as a director (2 pages)
15 February 2011Termination of appointment of Paul Kelleher as a director (2 pages)
21 January 2011Annual return made up to 7 January 2011 (34 pages)
21 January 2011Annual return made up to 7 January 2011 (34 pages)
21 January 2011Annual return made up to 7 January 2011 (34 pages)
9 December 2010Total exemption small company accounts made up to 29 September 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 29 September 2010 (5 pages)
20 October 2010Termination of appointment of Mark Young as a director (1 page)
20 October 2010Termination of appointment of Mark Young as a director (1 page)
2 August 2010Total exemption full accounts made up to 29 September 2009 (8 pages)
2 August 2010Total exemption full accounts made up to 29 September 2009 (8 pages)
28 April 2010Termination of appointment of Pauline Hayfield as a director (1 page)
28 April 2010Termination of appointment of Pauline Hayfield as a director (1 page)
12 April 2010Termination of appointment of Sheila Gilbert as a director (1 page)
12 April 2010Termination of appointment of Sheila Gilbert as a director (1 page)
1 March 2010Appointment of Paul Kelleher as a director (2 pages)
1 March 2010Appointment of Paul Kelleher as a director (2 pages)
26 February 2010Appointment of Pauline Marie Hayfield as a secretary (3 pages)
26 February 2010Appointment of Pauline Marie Hayfield as a secretary (3 pages)
10 February 2010Appointment of Mr Mark Robert Young as a director (6 pages)
10 February 2010Appointment of Mr Mark Robert Young as a director (6 pages)
10 February 2010Appointment of Pauline Marie Hayfield as a director (3 pages)
10 February 2010Appointment of Norman Arthur Gilbert as a director (1 page)
10 February 2010Appointment of Norman Arthur Gilbert as a director (1 page)
10 February 2010Appointment of Pauline Marie Hayfield as a director (3 pages)
10 February 2010Appointment of Annette Parish as a director (6 pages)
10 February 2010Appointment of Annette Parish as a director (6 pages)
29 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (23 pages)
29 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (23 pages)
29 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (23 pages)
26 January 2010Termination of appointment of Norman Gilbert as a director (4 pages)
26 January 2010Termination of appointment of Norman Gilbert as a director (4 pages)
25 January 2010Termination of appointment of a secretary (2 pages)
25 January 2010Termination of appointment of a secretary (2 pages)
21 January 2010Termination of appointment of Pauline Hayfield as a director (2 pages)
21 January 2010Termination of appointment of Pauline Hayfield as a director (2 pages)
9 December 2009Appointment of Pauline Marie Hayfield as a director (5 pages)
9 December 2009Appointment of Pauline Marie Hayfield as a director (5 pages)
6 October 2009Termination of appointment of Mark Young as a director (1 page)
6 October 2009Termination of appointment of Nigel Mather as a director (1 page)
6 October 2009Termination of appointment of Nigel Mather as a director (1 page)
6 October 2009Termination of appointment of Mark Young as a director (1 page)
19 June 2009Appointment terminated director and secretary paul kelleher (1 page)
19 June 2009Appointment terminated director and secretary paul kelleher (1 page)
5 January 2009Return made up to 10/12/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2009Return made up to 10/12/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 December 2008Total exemption full accounts made up to 29 September 2008 (9 pages)
9 December 2008Total exemption full accounts made up to 29 September 2008 (9 pages)
23 September 2008Director appointed sheila elsie gilbert (2 pages)
23 September 2008Director appointed reginald william parish (2 pages)
23 September 2008Director appointed sheila elsie gilbert (2 pages)
23 September 2008Director appointed reginald william parish (2 pages)
11 September 2008Director and secretary appointed paul kelleher (2 pages)
11 September 2008Director appointed norman arthur gilbert (2 pages)
11 September 2008Director appointed roy leslie lambert (2 pages)
11 September 2008Director appointed nigel mather (2 pages)
11 September 2008Director appointed norman arthur gilbert (2 pages)
11 September 2008Director appointed nigel mather (2 pages)
11 September 2008Director appointed mark robert young (2 pages)
11 September 2008Director and secretary appointed paul kelleher (2 pages)
11 September 2008Director appointed roy leslie lambert (2 pages)
11 September 2008Director appointed mark robert young (2 pages)
10 September 2008Appointment terminate, director and secretary miriam plank logged form (1 page)
10 September 2008Appointment terminate, director and secretary miriam plank logged form (1 page)
4 September 2008Appointment terminated director winifred marron (1 page)
4 September 2008Appointment terminated director winifred marron (1 page)
4 September 2008Appointment terminated director peter barr (1 page)
4 September 2008Appointment terminated director derek hann (1 page)
4 September 2008Appointment terminated director peter barr (1 page)
4 September 2008Appointment terminated director derek hann (1 page)
4 September 2008Appointment terminated director claire tournay (1 page)
4 September 2008Appointment terminated director claire tournay (1 page)
15 January 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
3 January 2008Return made up to 10/12/07; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 January 2008Return made up to 10/12/07; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New director appointed (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Total exemption full accounts made up to 29 September 2006 (9 pages)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Total exemption full accounts made up to 29 September 2006 (9 pages)
26 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
26 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
8 February 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
8 February 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
30 January 2006Return made up to 10/12/05; change of members (8 pages)
30 January 2006Return made up to 10/12/05; change of members (8 pages)
15 December 2004Return made up to 10/12/04; change of members (10 pages)
15 December 2004Return made up to 10/12/04; change of members (10 pages)
14 December 2004Total exemption full accounts made up to 29 September 2004 (8 pages)
14 December 2004Total exemption full accounts made up to 29 September 2004 (8 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
22 June 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
22 June 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
16 April 2004Return made up to 10/12/03; full list of members (10 pages)
16 April 2004Return made up to 10/12/03; full list of members (10 pages)
4 February 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
7 January 2002Return made up to 10/12/01; change of members (11 pages)
7 January 2002Return made up to 10/12/01; change of members (11 pages)
7 January 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
7 January 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
10 January 2001Return made up to 10/12/00; full list of members (9 pages)
10 January 2001Full accounts made up to 29 September 2000 (9 pages)
10 January 2001Return made up to 10/12/00; full list of members (9 pages)
10 January 2001Full accounts made up to 29 September 2000 (9 pages)
1 September 2000Return made up to 10/12/99; change of members (7 pages)
1 September 2000Return made up to 10/12/99; change of members (7 pages)
26 January 2000Full accounts made up to 29 September 1999 (8 pages)
26 January 2000Full accounts made up to 29 September 1999 (8 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
13 January 1999Return made up to 10/12/98; full list of members (6 pages)
13 January 1999Return made up to 10/12/98; full list of members (6 pages)
13 January 1999Full accounts made up to 29 September 1998 (8 pages)
13 January 1999Full accounts made up to 29 September 1998 (8 pages)
13 February 1998Full accounts made up to 29 September 1997 (8 pages)
13 February 1998Full accounts made up to 29 September 1997 (8 pages)
9 February 1998Return made up to 10/12/97; change of members (6 pages)
9 February 1998Return made up to 10/12/97; change of members (6 pages)
14 January 1997Full accounts made up to 29 September 1996 (8 pages)
14 January 1997Return made up to 10/12/96; full list of members (6 pages)
14 January 1997Return made up to 10/12/96; full list of members (6 pages)
14 January 1997Full accounts made up to 29 September 1996 (8 pages)
29 January 1996Full accounts made up to 29 September 1995 (8 pages)
29 January 1996Full accounts made up to 29 September 1995 (8 pages)
11 January 1996Return made up to 10/12/95; full list of members (6 pages)
11 January 1996Return made up to 10/12/95; full list of members (6 pages)
10 May 1961Incorporation (12 pages)
10 May 1961Incorporation (12 pages)