Lower Halstow
Kent
ME9 7AA
Director Name | Mr Tim Rennie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2017(29 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Orchard Road Maldon Essex CM9 6EP |
Secretary Name | Mr Tim Rennie |
---|---|
Status | Current |
Appointed | 30 April 2017(29 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 72 Orchard Road Maldon Essex CM9 6EP |
Director Name | Roger Ballard |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 7 months (resigned 20 January 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | — |
Director Name | Roger Ballard |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 May 2000) |
Role | Builder |
Correspondence Address | Box Farm Theale Wedmore Somerset BS28 4SL |
Director Name | Mr Rodney Hird Edmondson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 1993) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Baunton Mill Cirencester Gloucestershire GL7 7BB Wales |
Director Name | Mr Norman Roger Miller |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pinecroft Woodlands Close Bickley Kent BR1 2BD |
Secretary Name | Mrs Janet Phyllis Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | 32 Goodwood Close High Halstow Rochester Kent ME3 8SU |
Director Name | Mr Patrick William Green |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(6 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 September 2008) |
Role | Timber And Builders Merchants |
Country of Residence | United Kingdom |
Correspondence Address | Itchenor Park House Itchenor Chichester West Sussex PO20 7DN |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 39 Addlestead Road East Peckham Tonbridge Kent TN12 5DP |
Director Name | Margaret Ockendon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capers The Green West Tilbury Essex RM18 8TU |
Director Name | Mr Andrew David Park |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(16 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Starling Close New Barn Kent DA3 7NP |
Director Name | Mr Graham David Barber |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2017) |
Role | Escalator Co Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Central Business Park Neptune Close Medway City Estate Rochester Kent ME2 4LW |
Director Name | Mr Richard Peter Tulett |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2017) |
Role | Tiling Contractor |
Country of Residence | England |
Correspondence Address | 82 Watling Street Strood Nr Rochester Kent ME2 3QJ |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 2010) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | 72 Orchard Road Maldon Essex CM9 6EP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | A.j. Tebbut Joinery LTD 6.67% Ordinary |
---|---|
1 at £1 | Andrew David Park & Jacqueline Jean Park 6.67% Ordinary |
1 at £1 | Mr C. Avery 6.67% Ordinary |
1 at £1 | Mr C.p. Myhill 6.67% Ordinary |
1 at £1 | Mr G.r. Annetts 6.67% Ordinary |
1 at £1 | Mr Lee Graham Barber & Mrs Linda Anne Barber 6.67% Ordinary |
1 at £1 | Mr M. Bowen 6.67% Ordinary |
1 at £1 | Mr Norman Roger Miller 6.67% Ordinary |
1 at £1 | Mr S. Langton 6.67% Ordinary |
2 at £1 | E.w. Ballard (Holdings) LTD 13.33% Ordinary |
2 at £1 | Mr Roger Ballard 13.33% Ordinary |
2 at £1 | Richard Peter Tulett & Jane Marie Tulett 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Current Liabilities | £134 |
Latest Accounts | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 December 2020 | Confirmation statement made on 4 August 2020 with updates (6 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2020 | Unaudited abridged accounts made up to 24 June 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 4 August 2019 with updates (6 pages) |
18 August 2019 | Cessation of Andrew David Park as a person with significant control on 1 January 2019 (1 page) |
20 March 2019 | Registered office address changed from Unit 13 Central Business Park Neptune Close Medway City Estate Rochester Kent ME2 4LW to 72 Orchard Road Maldon Essex CM9 6EP on 20 March 2019 (1 page) |
20 March 2019 | Unaudited abridged accounts made up to 24 June 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
23 March 2018 | Unaudited abridged accounts made up to 24 June 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
18 May 2017 | Appointment of Mr Tim Rennie as a director on 30 April 2017 (2 pages) |
18 May 2017 | Termination of appointment of Andrew David Park as a director on 30 April 2017 (1 page) |
18 May 2017 | Termination of appointment of Richard Peter Tulett as a director on 30 April 2017 (1 page) |
18 May 2017 | Appointment of Mr Tim Rennie as a director on 30 April 2017 (2 pages) |
18 May 2017 | Termination of appointment of Richard Peter Tulett as a director on 30 April 2017 (1 page) |
18 May 2017 | Appointment of Mr Tim Rennie as a secretary on 30 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Tim Rennie as a secretary on 30 April 2017 (2 pages) |
18 May 2017 | Termination of appointment of Graham David Barber as a director on 30 April 2017 (1 page) |
18 May 2017 | Termination of appointment of Graham David Barber as a director on 30 April 2017 (1 page) |
18 May 2017 | Termination of appointment of Andrew David Park as a director on 30 April 2017 (1 page) |
1 November 2016 | Registered office address changed from 8a Alfred Square Deal Kent CT14 6LU to Unit 13 Central Business Park Neptune Close Medway City Estate Rochester Kent ME2 4LW on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 8a Alfred Square Deal Kent CT14 6LU to Unit 13 Central Business Park Neptune Close Medway City Estate Rochester Kent ME2 4LW on 1 November 2016 (1 page) |
17 October 2016 | Confirmation statement made on 4 August 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 4 August 2016 with updates (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
24 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 March 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
27 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
18 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Termination of appointment of Roger Ballard as a director (1 page) |
18 October 2012 | Termination of appointment of Roger Ballard as a director (1 page) |
18 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
17 April 2012 | Registered office address changed from C/O Halhams 47 Castle Street Dover Kent CT16 1PT England on 17 April 2012 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
17 April 2012 | Registered office address changed from C/O Halhams 47 Castle Street Dover Kent CT16 1PT England on 17 April 2012 (1 page) |
18 October 2011 | Director's details changed for Roger Ballard on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Roger Ballard on 18 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
9 March 2011 | Registered office address changed from Caxtons 49-50 Windmill Street Gravesend Kent DA12 1BG on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Caxtons 49-50 Windmill Street Gravesend Kent DA12 1BG on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Caxtons 49-50 Windmill Street Gravesend Kent DA12 1BG on 9 March 2011 (1 page) |
20 August 2010 | Termination of appointment of Caxtons Commercial Limited as a secretary (1 page) |
20 August 2010 | Termination of appointment of Caxtons Commercial Limited as a secretary (1 page) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Appointment of Roger Ballard as a director (2 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Appointment of Roger Ballard as a director (2 pages) |
15 March 2010 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
15 March 2010 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
17 November 2009 | Appointment of Graham David Barber as a director (3 pages) |
17 November 2009 | Appointment of Graham David Barber as a director (3 pages) |
12 November 2009 | Appointment of Mr Richard Tulett as a director (2 pages) |
12 November 2009 | Appointment of Mr Richard Tulett as a director (2 pages) |
10 November 2009 | Appointment of Mr Jonathan Peter Falvey as a director (2 pages) |
10 November 2009 | Appointment of Mr Jonathan Peter Falvey as a director (2 pages) |
26 October 2009 | Termination of appointment of Margaret Ockendon as a director (2 pages) |
26 October 2009 | Termination of appointment of Margaret Ockendon as a director (2 pages) |
19 August 2009 | Return made up to 04/08/09; full list of members (8 pages) |
19 August 2009 | Return made up to 04/08/09; full list of members (8 pages) |
5 April 2009 | Total exemption full accounts made up to 23 June 2008 (11 pages) |
5 April 2009 | Total exemption full accounts made up to 23 June 2008 (11 pages) |
11 September 2008 | Appointment terminated director patrick green (1 page) |
11 September 2008 | Appointment terminated director patrick green (1 page) |
11 August 2008 | Return made up to 04/08/08; full list of members (8 pages) |
11 August 2008 | Return made up to 04/08/08; full list of members (8 pages) |
25 March 2008 | Total exemption full accounts made up to 23 June 2007 (10 pages) |
25 March 2008 | Total exemption full accounts made up to 23 June 2007 (10 pages) |
29 August 2007 | Return made up to 04/08/07; full list of members (9 pages) |
29 August 2007 | Return made up to 04/08/07; full list of members (9 pages) |
17 May 2007 | Total exemption small company accounts made up to 23 June 2006 (8 pages) |
17 May 2007 | Total exemption small company accounts made up to 23 June 2006 (8 pages) |
24 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
24 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
7 April 2006 | Full accounts made up to 23 June 2005 (12 pages) |
7 April 2006 | Full accounts made up to 23 June 2005 (12 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
6 September 2005 | Return made up to 04/08/05; full list of members (8 pages) |
6 September 2005 | Return made up to 04/08/05; full list of members (8 pages) |
21 April 2005 | Full accounts made up to 23 June 2004 (11 pages) |
21 April 2005 | Full accounts made up to 23 June 2004 (11 pages) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
2 September 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
19 April 2004 | Full accounts made up to 23 June 2003 (10 pages) |
19 April 2004 | Full accounts made up to 23 June 2003 (10 pages) |
18 October 2003 | Full accounts made up to 23 June 2002 (10 pages) |
18 October 2003 | Full accounts made up to 23 June 2002 (10 pages) |
2 September 2003 | Return made up to 04/08/03; full list of members (9 pages) |
2 September 2003 | Return made up to 04/08/03; full list of members (9 pages) |
2 September 2003 | Secretary's particulars changed (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
13 August 2002 | Return made up to 04/08/02; full list of members (11 pages) |
13 August 2002 | Return made up to 04/08/02; full list of members (11 pages) |
23 April 2002 | Full accounts made up to 23 June 2001 (10 pages) |
23 April 2002 | Full accounts made up to 23 June 2001 (10 pages) |
24 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
24 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
24 April 2001 | Full accounts made up to 23 June 2000 (9 pages) |
24 April 2001 | Full accounts made up to 23 June 2000 (9 pages) |
10 October 2000 | Return made up to 04/08/00; full list of members (11 pages) |
10 October 2000 | Return made up to 04/08/00; full list of members (11 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (2 pages) |
21 September 2000 | Director resigned (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
21 April 2000 | Full accounts made up to 23 June 1999 (12 pages) |
21 April 2000 | Full accounts made up to 23 June 1999 (12 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 7-13 new road chatham kent ME4 4QL (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 7-13 new road chatham kent ME4 4QL (1 page) |
23 August 1999 | Return made up to 04/08/99; full list of members (7 pages) |
23 August 1999 | Return made up to 04/08/99; full list of members (7 pages) |
14 April 1999 | Director's particulars changed (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
25 January 1999 | Secretary's particulars changed (1 page) |
25 January 1999 | Secretary's particulars changed (1 page) |
9 October 1998 | Full accounts made up to 23 June 1998 (9 pages) |
9 October 1998 | Full accounts made up to 23 June 1998 (9 pages) |
28 August 1998 | Return made up to 04/08/98; change of members (7 pages) |
28 August 1998 | Return made up to 04/08/98; change of members (7 pages) |
17 March 1998 | Full accounts made up to 23 June 1997 (11 pages) |
17 March 1998 | Full accounts made up to 23 June 1997 (11 pages) |
29 August 1997 | Return made up to 04/08/97; no change of members (5 pages) |
29 August 1997 | Return made up to 04/08/97; no change of members (5 pages) |
8 January 1997 | Full accounts made up to 23 June 1996 (11 pages) |
8 January 1997 | Full accounts made up to 23 June 1996 (11 pages) |
18 August 1996 | Return made up to 04/08/96; full list of members (7 pages) |
18 August 1996 | Return made up to 04/08/96; full list of members (7 pages) |
13 June 1996 | Auditor's resignation (1 page) |
13 June 1996 | Auditor's resignation (1 page) |
15 November 1995 | Accounts for a small company made up to 23 June 1995 (5 pages) |
15 November 1995 | Accounts for a small company made up to 23 June 1995 (5 pages) |
10 August 1995 | Return made up to 04/08/95; change of members (8 pages) |
10 August 1995 | Return made up to 04/08/95; change of members (8 pages) |
31 January 1990 | Resolutions
|
31 January 1990 | Resolutions
|
16 February 1988 | Incorporation (15 pages) |
16 February 1988 | Incorporation (15 pages) |