Dover
CT16 2QJ
Secretary Name | Scott And Stapleton |
---|---|
Status | Current |
Appointed | 01 February 2024(33 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Bruce Andrew Smithard |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 May 1993) |
Role | Motorcycle Trader |
Correspondence Address | 20 Osprey Court Mayfield Avenue Dover Kent CT16 2QJ |
Secretary Name | Peter James Smithard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 1m Osprey Court Mayfield Avenue Dover Kent CT16 2QJ |
Director Name | Laura Jane Davidson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1995) |
Role | Civil Servant |
Correspondence Address | 12 Mayfield Court Mayfield Avenue Dover Kent CT16 2QJ |
Secretary Name | Donna Frances Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 1995) |
Role | Engineering Technician |
Correspondence Address | 8 Mayfield Court Mayfield Avenue Dover Kent CT16 2QJ |
Director Name | Donna Frances Chappell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 April 1995) |
Role | Engineering Technician |
Correspondence Address | 8 Mayfield Court Mayfield Avenue Dover Kent CT16 2QJ |
Director Name | Karen Suzanne Clark |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 1997) |
Role | Civil Servant |
Correspondence Address | 21 Osprey Court Mayfield Avenue Dover Kent CT16 2QJ |
Director Name | Martin Alan Percival |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1997) |
Role | Freight Service Controller |
Correspondence Address | 22 Osprey Court Mayfield Avenue Dover Kent CT16 2QJ |
Secretary Name | Martin Alan Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1997) |
Role | Freight Service Controller |
Correspondence Address | 22 Osprey Court Mayfield Avenue Dover Kent CT16 2QJ |
Director Name | Jacqueline Ann Buckley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1998) |
Role | Residential Lets |
Correspondence Address | 33 Bouverie Square Folkestone Kent CT20 1BA |
Director Name | Mr Gary Cameron |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 January 2024) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bouverie Square Folkestone Kent CT20 1BA |
Secretary Name | Jacqueline Ann Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1998) |
Role | Residential Lets |
Correspondence Address | 33 Bouverie Square Folkestone Kent CT20 1BA |
Director Name | Nicola Jane Cameron |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 January 2024) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Quinces Cullens Hill Elham Kent CT4 6UJ |
Secretary Name | Nicola Jane Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 January 2024) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Quinces Cullens Hill Elham Kent CT4 6UJ |
Website | www.epcfolkestone.co.uk |
---|---|
Telephone | 07 813035717 |
Telephone region | Mobile |
Registered Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | W.j. Calladine & J.a Calladine 8.33% Ordinary |
---|---|
1 at £1 | Brian John Rowland 4.17% Ordinary |
1 at £1 | Eurovision International LTD A/c 13 4.17% Ordinary |
1 at £1 | Eurovision International LTD A/c 16 4.17% Ordinary |
1 at £1 | Eurovision International LTD A/c 8 4.17% Ordinary |
1 at £1 | H.j. Lang 4.17% Ordinary |
1 at £1 | Miss J. Potter 4.17% Ordinary |
1 at £1 | Mr Brian E. Johnson 4.17% Ordinary |
1 at £1 | Mr G. Lee & Mrs V. Lee 4.17% Ordinary |
1 at £1 | Mr Gosling & Miss Gould 4.17% Ordinary |
1 at £1 | Mr H. Gardiner 4.17% Ordinary |
1 at £1 | Mr H.j. Lang & Mrs S.j. Lang 4.17% Ordinary |
1 at £1 | Mr Lee 4.17% Ordinary |
1 at £1 | Mr M. Garrett 4.17% Ordinary |
1 at £1 | Mr Mccaffrey & Mrs Mccaffrey 4.17% Ordinary |
1 at £1 | Mr R.g. Ashbee 4.17% Ordinary |
1 at £1 | Mr S. Landau & Eurovision International LTD A/c 11 4.17% Ordinary |
1 at £1 | Mr Smith 4.17% Ordinary |
1 at £1 | Mr Williams & Mrs Williams 4.17% Ordinary |
1 at £1 | Mrs B. Sumpter 4.17% Ordinary |
1 at £1 | Mrs C.j. Callindine 4.17% Ordinary |
1 at £1 | Pac Properties 4.17% Ordinary |
1 at £1 | W.j. Calladine & J.a. Calladine 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £1,976 |
Current Liabilities | £1,952 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
5 February 2024 | Cessation of Gary Cameron as a person with significant control on 1 February 2024 (1 page) |
---|---|
5 February 2024 | Notification of Richard Davis as a person with significant control on 1 February 2024 (2 pages) |
5 February 2024 | Appointment of Scott and Stapleton as a secretary on 1 February 2024 (2 pages) |
5 February 2024 | Registered office address changed from Quinces Cullens Hill Elham Canterbury CT4 6UJ England to 42 Broadway Leigh-on-Sea SS9 1AJ on 5 February 2024 (1 page) |
31 January 2024 | Termination of appointment of Nicola Jane Cameron as a secretary on 31 January 2024 (1 page) |
31 January 2024 | Termination of appointment of Gary Cameron as a director on 31 January 2024 (1 page) |
31 January 2024 | Termination of appointment of Nicola Jane Cameron as a director on 31 January 2024 (1 page) |
3 January 2024 | Appointment of Mr Richard Davis as a director on 3 January 2024 (2 pages) |
3 May 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
20 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
21 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
22 November 2021 | Confirmation statement made on 15 March 2021 with updates (5 pages) |
19 July 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
14 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Cameron Lettings 33 Bouverie Square Folkestone Kent CT20 1BA to Quinces Cullens Hill Elham Canterbury CT4 6UJ on 10 March 2020 (1 page) |
11 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
17 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
3 November 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
3 November 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
19 May 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
19 May 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
31 May 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
31 May 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
7 August 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
7 August 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
21 April 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
21 April 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
7 May 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
7 May 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
28 January 2010 | Director's details changed for Nicola Jane Cameron on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Nicola Jane Cameron on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (13 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (13 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (13 pages) |
28 January 2010 | Director's details changed for Mr Gary Cameron on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Gary Cameron on 28 January 2010 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
3 September 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
29 January 2009 | Return made up to 04/01/09; full list of members (12 pages) |
29 January 2009 | Return made up to 04/01/09; full list of members (12 pages) |
5 June 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (8 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (8 pages) |
24 May 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
24 May 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
2 February 2007 | Return made up to 04/01/07; full list of members (9 pages) |
2 February 2007 | Return made up to 04/01/07; full list of members (9 pages) |
14 July 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
14 July 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
3 February 2006 | Return made up to 04/01/06; change of members
|
3 February 2006 | Return made up to 04/01/06; change of members
|
2 June 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
2 June 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
11 February 2005 | Return made up to 04/01/05; full list of members (9 pages) |
11 February 2005 | Return made up to 04/01/05; full list of members (9 pages) |
21 September 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
21 September 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
31 January 2004 | Return made up to 04/01/04; full list of members (9 pages) |
31 January 2004 | Return made up to 04/01/04; full list of members (9 pages) |
14 May 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
14 May 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
20 May 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
20 May 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
7 May 2002 | Return made up to 04/01/02; change of members (10 pages) |
7 May 2002 | Return made up to 04/01/02; change of members (10 pages) |
18 September 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
18 September 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
16 February 2001 | Return made up to 04/01/01; no change of members (6 pages) |
16 February 2001 | Return made up to 04/01/01; no change of members (6 pages) |
14 September 2000 | Full accounts made up to 31 January 2000 (7 pages) |
14 September 2000 | Full accounts made up to 31 January 2000 (7 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
13 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
13 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
21 January 1999 | Return made up to 04/01/99; change of members
|
21 January 1999 | Return made up to 04/01/99; change of members
|
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
5 October 1998 | Full accounts made up to 31 January 1998 (7 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Full accounts made up to 31 January 1998 (7 pages) |
5 October 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 04/01/98; full list of members (5 pages) |
14 January 1998 | Return made up to 04/01/98; full list of members (5 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
16 July 1997 | Full accounts made up to 31 January 1996 (7 pages) |
16 July 1997 | Full accounts made up to 31 January 1996 (7 pages) |
15 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
15 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 04/01/96; full list of members (10 pages) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 04/01/96; full list of members (10 pages) |
15 July 1997 | Return made up to 04/01/97; full list of members (10 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Return made up to 04/01/97; full list of members (10 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 21 osprey court mayfield avenue dover kent (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 21 osprey court mayfield avenue dover kent (1 page) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: 12 mayfield court mayfield avenue dover kent CT16 2PQ (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: 12 mayfield court mayfield avenue dover kent CT16 2PQ (1 page) |
5 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
5 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
4 January 1991 | Incorporation (16 pages) |
4 January 1991 | Incorporation (16 pages) |