Margate
CT9 3BS
Director Name | Ruth Smyth |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19, Northumberland Court Northumberland Avenu Margate Kent CT9 3BS |
Director Name | Nathan Andrew Coldwell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambry Court Shuart Lane St Nicholas At Wade Kent CT7 0NG |
Secretary Name | Managed Partnerships Ltd |
---|---|
Status | Current |
Appointed | 01 February 2024(62 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Managed Partnerships Unit 50 Childerditch Indu Childerditch Hall Drive Brentwood Essex CM13 3HD |
Director Name | Mrs Winifred Mary Marron |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1990(29 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 August 2008) |
Role | Retired |
Correspondence Address | Flat 14 Northumberland Court Northumberland Avenue Margate Kent CT9 3BS |
Director Name | Mrs Ethel Elizabeth Baltera |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1990(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 1994) |
Role | Retired |
Correspondence Address | Flat 3 Northumberland Court Northumberland Avenue Cliftonville Margate Kent CT9 3BS |
Director Name | Mr Peter Varley Barr |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1990(29 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 August 2008) |
Role | Retired |
Correspondence Address | Flat 17 Northumberland Court Northumberland Avenue Margate Kent CT9 3BS |
Secretary Name | Derek Arthur Hann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1990(29 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Penthouse Two Northumberland Court Cliftonville Margate Kent CT9 3BS |
Secretary Name | Claire McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2007) |
Role | Retired |
Correspondence Address | Brooke Lea 31 Sandown Road Sandwich Kent CT13 9NY |
Director Name | Derek Arthur Hann |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2008) |
Role | Retired |
Correspondence Address | Penthouse Two Northumberland Court Cliftonville Margate Kent CT9 3BS |
Secretary Name | Miriam Plank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2008) |
Role | Retired |
Correspondence Address | Flat 8 Northumberland Court Clifton Ville Margate Kent CT9 3BS |
Director Name | Norman Arthur Gilbert |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2011) |
Role | Retired |
Correspondence Address | Flat 6 Northumberland Court Northumberland Ave Margate Kent |
Director Name | Mrs Sheila Elsie Gilbert |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Northumberland Court Northumberland Avenue Cliftonville Margate Kent CT9 3BS |
Director Name | Mr Paul Kelleher |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2008(47 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 17 June 2009) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 7 Crescent Rd Margate Kent CT9 5AP |
Director Name | Mr Roy Leslie Lambert |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 December 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat B Northumberland Court Northumberland Ave Margate Kent CT9 3BS |
Secretary Name | Mr Paul Kelleher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2008(47 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 17 June 2009) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 7 Crescent Rd Margate Kent CT9 5AP |
Director Name | Ms Pauline Marie Hayfield |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(48 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Northumberland Court Northumberland Avenue Margate Kent CT9 3BS |
Secretary Name | Pauline Marie Hayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 2011) |
Role | Company Director |
Correspondence Address | Flat 20 Northumberland Court Northumberland Avenue Cliftonville Margate Kent CT9 3BS |
Director Name | Steven Day |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(49 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foyer Northumberland Court Northumberland Aven Palm Bay Margate Kent CT9 3BS |
Director Name | Hazel Drummond |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(49 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foyer Northumberland Court Northumberland Aven Palm Bay Margate Kent CT9 3BS |
Director Name | Mr Alfred Berritt |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2011(50 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 02 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Court Northumberland Avenue Cliftonville Margate Kent CT9 3BS |
Secretary Name | Ms Julie Erridge |
---|---|
Status | Resigned |
Appointed | 10 January 2012(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 50 Station Road Westgate-On-Sea Kent CT8 8QY |
Director Name | Ms Alison Mary Bakri |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2014(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2016) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Northumberland Court Manager's Office Northumberland Court Margate Kent CT9 3BS |
Director Name | Mrs Maryanne Carolyn Forde |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2014(53 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 November 2015) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG |
Director Name | Mrs Debbie Kershaw |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(53 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 November 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 47 Gordon Road Westwood Margate Kent CT9 4DZ |
Director Name | Mr Steven Day |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(54 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 28 June 2016) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Snodhurst Avenue Chatham Kent ME5 0TN |
Secretary Name | Mr Phillip Porter |
---|---|
Status | Resigned |
Appointed | 29 June 2016(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2018) |
Role | Company Director |
Correspondence Address | Foyer Office, Northumberland Court Northumberland Margate Kent CT9 3BS |
Director Name | Mrs Linda Joyce Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2016(55 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 August 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Foyer Office, Northumberland Court Northumberland Margate Kent CT9 3BS |
Director Name | Mr James Anthony Dobbe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kent Innovation Centre Thanet Reach Business Park Broadstairs CT10 2QQ |
Director Name | Mr Albert John Berritt |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2019(58 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2022) |
Role | Retired Hgvdriver |
Country of Residence | England |
Correspondence Address | Flat 25 Northumberland Court Northumberland Avenue Margate CT9 3BS |
Secretary Name | Broadstairs Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2018(57 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 June 2019) |
Correspondence Address | 64 High Street Broadstairs CT10 1JT |
Registered Address | C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | Over 30 other UK companies use this postal address |
67 at £0.5 | Mr J. Smith & Mrs Z. Clarke-smith 4.79% Ordinary |
---|---|
49 at £0.5 | Mrs A. Forde 3.50% Ordinary |
45 at £0.5 | Mrs A. Bakri 3.21% Ordinary |
45 at £0.5 | Mrs H. Drummond 3.21% Ordinary |
40 at £0.5 | Mrs S. Gilbert 2.86% Ordinary |
38 at £0.5 | Bronia Kita 2.71% Ordinary |
38 at £0.5 | Kirsty Mcchesney 2.71% Ordinary |
38 at £0.5 | Mr P. Blem & Mrs S. Blem 2.71% Ordinary |
38 at £0.5 | Mr P. Kelleher 2.71% Ordinary |
38 at £0.5 | Mr R. Parish & Mrs A. Parish 2.71% Ordinary |
38 at £0.5 | Mr R. Pritchard 2.71% Ordinary |
38 at £0.5 | Wai Kin Clement Tang 2.71% Ordinary |
36 at £0.5 | Elizabeth Coad & John Coad 2.57% Ordinary |
36 at £0.5 | Mr A. Berritt 2.57% Ordinary |
36 at £0.5 | Mr F. Payne & Mrs S. Payne 2.57% Ordinary |
36 at £0.5 | Mr G. Allen 2.57% Ordinary |
36 at £0.5 | Mr G. Woolnough & Mr N. Anthony 2.57% Ordinary |
36 at £0.5 | Mr J.m. Keene 2.57% Ordinary |
36 at £0.5 | Mr R. Campling 2.57% Ordinary |
36 at £0.5 | Mr R. Young 2.57% Ordinary |
36 at £0.5 | Ms A. Goldhawk 2.57% Ordinary |
33 at £0.5 | Mr Hann & Mrs D. Hann 2.36% Ordinary |
33 at £0.5 | Mr Jones & Mrs Jones 2.36% Ordinary |
33 at £0.5 | Mr P. Porter & Mrs L. Porter 2.36% Ordinary |
33 at £0.5 | Mr Roberts & Mrs D. Roberts 2.36% Ordinary |
33 at £0.5 | Mrs M. Plank 2.36% Ordinary |
33 at £0.5 | Ms M. Ling & Mr P. Shaw 2.36% Ordinary |
32 at £0.5 | Sophie Broadwell 2.29% Ordinary |
31 at £0.5 | Mr S. Day & Mrs C. Day 2.21% Ordinary |
31 at £0.5 | Mrs T. Ali 2.21% Ordinary |
29 at £0.5 | Basement Development 2.07% Ordinary |
26 at £0.5 | Ben Abbott 1.86% Ordinary |
26 at £0.5 | Mr Gunnell 1.86% Ordinary |
26 at £0.5 | Mrs A. Squirrell 1.86% Ordinary |
26 at £0.5 | Mrs B. Day 1.86% Ordinary |
25 at £0.5 | Quitebeam LTD 1.79% Ordinary |
23 at £0.5 | A. Yarsien 1.64% Ordinary |
23 at £0.5 | Miss L. Roberts 1.64% Ordinary |
21 at £0.5 | Ms P. Hayfield 1.50% Ordinary |
16 at £0.5 | Mr Gould & Mrs Gould 1.14% Ordinary |
16 at £0.5 | Mr R. Lambert 1.14% Ordinary |
15 at £0.5 | Ms D. O'connor 1.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,155 |
Net Worth | £18,908 |
Cash | £9,612 |
Current Liabilities | £16,305 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 October 2019 | Termination of appointment of Phillip Porter as a director on 11 October 2019 (1 page) |
6 June 2019 | Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 6 June 2019 (1 page) |
6 June 2019 | Appointment of Mr Charles George Gould as a director on 2 June 2019 (2 pages) |
8 May 2019 | Appointment of Mr Phillip Porter as a director on 5 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr Albert John Berritt as a director on 5 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of James Anthony Dobbe as a director on 5 May 2019 (1 page) |
7 May 2019 | Registered 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 2019 | Termination of appointment of Grace Neal as a director on 5 May 2019 (1 page) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
18 January 2019 | Confirmation statement made on 7 January 2019 with updates (7 pages) |
8 August 2018 | Appointment of Broadstairs Company Secretaries Limited as a secretary on 22 June 2018 (2 pages) |
8 August 2018 | Registered 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 2018 | Appointment of Miss Grace Neal as a director on 7 July 2018 (2 pages) |
4 July 2018 | Termination of appointment of Roy Leslie Lambert as a director on 22 June 2018 (1 page) |
4 July 2018 | Termination of appointment of Annette Parish as a director on 2 July 2018 (1 page) |
4 July 2018 | Termination of appointment of Philip Porter as a director on 22 June 2018 (1 page) |
4 July 2018 | Termination of appointment of Phillip Porter as a secretary on 22 June 2018 (1 page) |
18 April 2018 | Notification of a person with significant control statement (2 pages) |
18 April 2018 | Confirmation statement made on 7 January 2018 with updates (7 pages) |
18 April 2018 | Cessation of Phillip Porter as a person with significant control on 8 January 2017 (1 page) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Termination of appointment of Linda Joyce Jones as a director on 25 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Linda Joyce Jones as a director on 25 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Roy Leslie Lambert as a director on 6 July 2017 (2 pages) |
23 August 2017 | Appointment of Mr Roy Leslie Lambert as a director on 6 July 2017 (2 pages) |
23 June 2017 | Appointment of Mr James Anthony Dobbe as a director on 21 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr James Anthony Dobbe as a director on 21 June 2017 (2 pages) |
30 May 2017 | Appointment of Mr Philip Porter as a director on 26 April 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Annette Parish as a director on 13 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Philip Porter as a director on 26 April 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Annette Parish as a director on 13 May 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 February 2017 | Termination of appointment of Philip Porter as a director on 14 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Philip Porter as a director on 14 February 2017 (1 page) |
26 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
11 August 2016 | Appointment of Mrs Linda Joyce Jones as a director on 7 August 2016 (2 pages) |
11 August 2016 | Appointment of Mrs Linda Joyce Jones as a director on 7 August 2016 (2 pages) |
19 July 2016 | Appointment of Mr Phillip Porter as a secretary on 29 June 2016 (2 pages) |
19 July 2016 | Appointment of Mr Phillip Porter as a secretary on 29 June 2016 (2 pages) |
19 July 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Philip Porter as a director (2 pages) |
11 July 2016 | Appointment of Mr Philip Porter as a director (2 pages) |
5 July 2016 | Appointment of Mr Philip Porter as a director on 29 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Philip Porter as a director on 29 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Annette Parish as a director on 28 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Steven Day as a director on 28 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Phillip Porter as a director on 28 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Annette Parish as a director on 28 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Phillip Porter as a director on 28 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Steven Day as a director on 28 June 2016 (1 page) |
30 March 2016 | Appointment of Mr Steven Day as a director on 23 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Steven Day as a director on 23 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Alison Mary Bakri as a director on 9 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Alison Mary Bakri as a director on 9 March 2016 (1 page) |
26 February 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
3 December 2015 | Appointment of Mr Phillip Porter as a director on 28 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Phillip Porter as a director on 28 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Julian Matthew Smith as a director on 28 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Julian Matthew Smith as a director on 28 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Debbie Kershaw as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Maryanne Carolyn Forde as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Maryanne Carolyn Forde as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Debbie Kershaw as a director on 25 November 2015 (1 page) |
30 June 2015 | Appointment of Mrs Debbie Kershaw as a director on 1 March 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Maryanne Carolyn Forde as a director on 6 December 2014 (2 pages) |
30 June 2015 | Appointment of Mrs Maryanne Carolyn Forde as a director on 6 December 2014 (2 pages) |
30 June 2015 | Appointment of Mrs Debbie Kershaw as a director on 1 March 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Maryanne Carolyn Forde as a director on 6 December 2014 (2 pages) |
30 June 2015 | Appointment of Mrs Debbie Kershaw as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Alison Mary Bakri as a director on 6 December 2014 (2 pages) |
16 March 2015 | Appointment of Ms Alison Mary Bakri as a director on 6 December 2014 (2 pages) |
16 March 2015 | Appointment of Ms Alison Mary Bakri as a director on 6 December 2014 (2 pages) |
12 March 2015 | Termination of appointment of Zoe Clarke Smith as a director on 6 December 2014 (1 page) |
12 March 2015 | Termination of appointment of Zoe Clarke Smith as a director on 6 December 2014 (1 page) |
12 March 2015 | Appointment of Mr Julian Matthew Smith as a director on 6 December 2014 (2 pages) |
12 March 2015 | Termination of appointment of Zoe Clarke Smith as a director on 6 December 2014 (1 page) |
12 March 2015 | Appointment of Mr Julian Matthew Smith as a director on 6 December 2014 (2 pages) |
12 March 2015 | Appointment of Mr Julian Matthew Smith as a director on 6 December 2014 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 February 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 June 2014 | Termination of appointment of Pauline Hayfield as a director (1 page) |
24 June 2014 | Termination of appointment of Pauline Hayfield as a director (1 page) |
7 May 2014 | Termination of appointment of Maryanne Forde as a director (1 page) |
7 May 2014 | Termination of appointment of Maryanne Forde as a director (1 page) |
3 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2013 (20 pages) |
3 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2013 (20 pages) |
3 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2013 (20 pages) |
13 February 2014 | Termination of appointment of Reginald Parish as a director (1 page) |
13 February 2014 | Termination of appointment of Reginald Parish as a director (1 page) |
10 February 2014 | Appointment of Ms Pauline Marie Hayfield as a director (2 pages) |
10 February 2014 | Termination of appointment of Julian Smith as a director (1 page) |
10 February 2014 | Termination of appointment of Julian Smith as a director (1 page) |
10 February 2014 | Appointment of Ms Pauline Marie Hayfield as a director (2 pages) |
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
9 December 2013 | Termination of appointment of Julie Erridge as a secretary (1 page) |
9 December 2013 | Termination of appointment of Julie Erridge as a secretary (1 page) |
15 October 2013 | Appointment of Mrs Maryanne Carolyn Forde as a director (2 pages) |
15 October 2013 | Appointment of Mrs Maryanne Carolyn Forde as a director (2 pages) |
2 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
19 March 2013 | Appointment of Mr Julian Smith as a director (2 pages) |
19 March 2013 | Appointment of Mr Julian Smith as a director (2 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders
|
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders
|
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders
|
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Termination of appointment of Alfred Berritt as a director (1 page) |
9 October 2012 | Appointment of Mrs Zoe Clarke Smith as a director (2 pages) |
9 October 2012 | Appointment of Mrs Zoe Clarke Smith as a director (2 pages) |
9 October 2012 | Termination of appointment of Alfred Berritt as a director (1 page) |
5 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Appointment of Ms Julie Erridge as a secretary (2 pages) |
10 January 2012 | Appointment of Ms Julie Erridge as a secretary (2 pages) |
21 December 2011 | Appointment of Mr Alfred Berritt as a director (2 pages) |
21 December 2011 | Termination of appointment of Roy Lambert as a director (1 page) |
21 December 2011 | Termination of appointment of Roy Lambert as a director (1 page) |
21 December 2011 | Termination of appointment of Steven Day as a director (1 page) |
21 December 2011 | Termination of appointment of Hazel Drummond as a director (1 page) |
21 December 2011 | Termination of appointment of Hazel Drummond as a director (1 page) |
21 December 2011 | Appointment of Mr Alfred Berritt as a director (2 pages) |
21 December 2011 | Termination of appointment of Steven Day as a director (1 page) |
21 December 2011 | Termination of appointment of Pauline Hayfield as a secretary (1 page) |
21 December 2011 | Termination of appointment of Pauline Hayfield as a secretary (1 page) |
19 April 2011 | Current accounting period shortened from 29 September 2011 to 30 June 2011 (2 pages) |
19 April 2011 | Current accounting period shortened from 29 September 2011 to 30 June 2011 (2 pages) |
3 March 2011 | Appointment of Steven Day as a director (4 pages) |
3 March 2011 | Appointment of Steven Day as a director (4 pages) |
3 March 2011 | Appointment of Hazel Drummond as a director (5 pages) |
3 March 2011 | Appointment of Hazel Drummond as a director (5 pages) |
15 February 2011 | Termination of appointment of Norman Gilbert as a director (2 pages) |
15 February 2011 | Termination of appointment of Paul Kelleher as a director (2 pages) |
15 February 2011 | Termination of appointment of Norman Gilbert as a director (2 pages) |
15 February 2011 | Termination of appointment of Paul Kelleher as a director (2 pages) |
21 January 2011 | Annual return made up to 7 January 2011 (34 pages) |
21 January 2011 | Annual return made up to 7 January 2011 (34 pages) |
21 January 2011 | Annual return made up to 7 January 2011 (34 pages) |
9 December 2010 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
20 October 2010 | Termination of appointment of Mark Young as a director (1 page) |
20 October 2010 | Termination of appointment of Mark Young as a director (1 page) |
2 August 2010 | Total exemption full accounts made up to 29 September 2009 (8 pages) |
2 August 2010 | Total exemption full accounts made up to 29 September 2009 (8 pages) |
28 April 2010 | Termination of appointment of Pauline Hayfield as a director (1 page) |
28 April 2010 | Termination of appointment of Pauline Hayfield as a director (1 page) |
12 April 2010 | Termination of appointment of Sheila Gilbert as a director (1 page) |
12 April 2010 | Termination of appointment of Sheila Gilbert as a director (1 page) |
1 March 2010 | Appointment of Paul Kelleher as a director (2 pages) |
1 March 2010 | Appointment of Paul Kelleher as a director (2 pages) |
26 February 2010 | Appointment of Pauline Marie Hayfield as a secretary (3 pages) |
26 February 2010 | Appointment of Pauline Marie Hayfield as a secretary (3 pages) |
10 February 2010 | Appointment of Mr Mark Robert Young as a director (6 pages) |
10 February 2010 | Appointment of Mr Mark Robert Young as a director (6 pages) |
10 February 2010 | Appointment of Pauline Marie Hayfield as a director (3 pages) |
10 February 2010 | Appointment of Norman Arthur Gilbert as a director (1 page) |
10 February 2010 | Appointment of Norman Arthur Gilbert as a director (1 page) |
10 February 2010 | Appointment of Pauline Marie Hayfield as a director (3 pages) |
10 February 2010 | Appointment of Annette Parish as a director (6 pages) |
10 February 2010 | Appointment of Annette Parish as a director (6 pages) |
29 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (23 pages) |
29 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (23 pages) |
29 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (23 pages) |
26 January 2010 | Termination of appointment of Norman Gilbert as a director (4 pages) |
26 January 2010 | Termination of appointment of Norman Gilbert as a director (4 pages) |
25 January 2010 | Termination of appointment of a secretary (2 pages) |
25 January 2010 | Termination of appointment of a secretary (2 pages) |
21 January 2010 | Termination of appointment of Pauline Hayfield as a director (2 pages) |
21 January 2010 | Termination of appointment of Pauline Hayfield as a director (2 pages) |
9 December 2009 | Appointment of Pauline Marie Hayfield as a director (5 pages) |
9 December 2009 | Appointment of Pauline Marie Hayfield as a director (5 pages) |
6 October 2009 | Termination of appointment of Mark Young as a director (1 page) |
6 October 2009 | Termination of appointment of Nigel Mather as a director (1 page) |
6 October 2009 | Termination of appointment of Nigel Mather as a director (1 page) |
6 October 2009 | Termination of appointment of Mark Young as a director (1 page) |
19 June 2009 | Appointment terminated director and secretary paul kelleher (1 page) |
19 June 2009 | Appointment terminated director and secretary paul kelleher (1 page) |
5 January 2009 | Return made up to 10/12/08; full list of members
|
5 January 2009 | Return made up to 10/12/08; full list of members
|
9 December 2008 | Total exemption full accounts made up to 29 September 2008 (9 pages) |
9 December 2008 | Total exemption full accounts made up to 29 September 2008 (9 pages) |
23 September 2008 | Director appointed sheila elsie gilbert (2 pages) |
23 September 2008 | Director appointed reginald william parish (2 pages) |
23 September 2008 | Director appointed sheila elsie gilbert (2 pages) |
23 September 2008 | Director appointed reginald william parish (2 pages) |
11 September 2008 | Director and secretary appointed paul kelleher (2 pages) |
11 September 2008 | Director appointed norman arthur gilbert (2 pages) |
11 September 2008 | Director appointed roy leslie lambert (2 pages) |
11 September 2008 | Director appointed nigel mather (2 pages) |
11 September 2008 | Director appointed norman arthur gilbert (2 pages) |
11 September 2008 | Director appointed nigel mather (2 pages) |
11 September 2008 | Director appointed mark robert young (2 pages) |
11 September 2008 | Director and secretary appointed paul kelleher (2 pages) |
11 September 2008 | Director appointed roy leslie lambert (2 pages) |
11 September 2008 | Director appointed mark robert young (2 pages) |
10 September 2008 | Appointment terminate, director and secretary miriam plank logged form (1 page) |
10 September 2008 | Appointment terminate, director and secretary miriam plank logged form (1 page) |
4 September 2008 | Appointment terminated director winifred marron (1 page) |
4 September 2008 | Appointment terminated director winifred marron (1 page) |
4 September 2008 | Appointment terminated director peter barr (1 page) |
4 September 2008 | Appointment terminated director derek hann (1 page) |
4 September 2008 | Appointment terminated director peter barr (1 page) |
4 September 2008 | Appointment terminated director derek hann (1 page) |
4 September 2008 | Appointment terminated director claire tournay (1 page) |
4 September 2008 | Appointment terminated director claire tournay (1 page) |
15 January 2008 | Total exemption full accounts made up to 29 September 2007 (9 pages) |
15 January 2008 | Total exemption full accounts made up to 29 September 2007 (9 pages) |
3 January 2008 | Return made up to 10/12/07; change of members
|
3 January 2008 | Return made up to 10/12/07; change of members
|
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Total exemption full accounts made up to 29 September 2006 (9 pages) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Total exemption full accounts made up to 29 September 2006 (9 pages) |
26 January 2007 | Return made up to 10/12/06; full list of members
|
26 January 2007 | Return made up to 10/12/06; full list of members
|
8 February 2006 | Total exemption full accounts made up to 29 September 2005 (7 pages) |
8 February 2006 | Total exemption full accounts made up to 29 September 2005 (7 pages) |
30 January 2006 | Return made up to 10/12/05; change of members (8 pages) |
30 January 2006 | Return made up to 10/12/05; change of members (8 pages) |
15 December 2004 | Return made up to 10/12/04; change of members (10 pages) |
15 December 2004 | Return made up to 10/12/04; change of members (10 pages) |
14 December 2004 | Total exemption full accounts made up to 29 September 2004 (8 pages) |
14 December 2004 | Total exemption full accounts made up to 29 September 2004 (8 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
22 June 2004 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
22 June 2004 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
16 April 2004 | Return made up to 10/12/03; full list of members (10 pages) |
16 April 2004 | Return made up to 10/12/03; full list of members (10 pages) |
4 February 2003 | Total exemption full accounts made up to 29 September 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 29 September 2002 (9 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 10/12/01; change of members (11 pages) |
7 January 2002 | Return made up to 10/12/01; change of members (11 pages) |
7 January 2002 | Total exemption full accounts made up to 29 September 2001 (9 pages) |
7 January 2002 | Total exemption full accounts made up to 29 September 2001 (9 pages) |
10 January 2001 | Return made up to 10/12/00; full list of members (9 pages) |
10 January 2001 | Full accounts made up to 29 September 2000 (9 pages) |
10 January 2001 | Return made up to 10/12/00; full list of members (9 pages) |
10 January 2001 | Full accounts made up to 29 September 2000 (9 pages) |
1 September 2000 | Return made up to 10/12/99; change of members (7 pages) |
1 September 2000 | Return made up to 10/12/99; change of members (7 pages) |
26 January 2000 | Full accounts made up to 29 September 1999 (8 pages) |
26 January 2000 | Full accounts made up to 29 September 1999 (8 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
13 January 1999 | Return made up to 10/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 10/12/98; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 29 September 1998 (8 pages) |
13 January 1999 | Full accounts made up to 29 September 1998 (8 pages) |
13 February 1998 | Full accounts made up to 29 September 1997 (8 pages) |
13 February 1998 | Full accounts made up to 29 September 1997 (8 pages) |
9 February 1998 | Return made up to 10/12/97; change of members (6 pages) |
9 February 1998 | Return made up to 10/12/97; change of members (6 pages) |
14 January 1997 | Full accounts made up to 29 September 1996 (8 pages) |
14 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 29 September 1996 (8 pages) |
29 January 1996 | Full accounts made up to 29 September 1995 (8 pages) |
29 January 1996 | Full accounts made up to 29 September 1995 (8 pages) |
11 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
10 May 1961 | Incorporation (12 pages) |
10 May 1961 | Incorporation (12 pages) |