Cliftonville
Margate
CT9 2JD
Director Name | Mr Geoff Cockayne |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 42a High Street Broadstairs CT10 1JT |
Director Name | Nicola Mary Powell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Family Mediator |
Country of Residence | England |
Correspondence Address | Flat 3 Eastern Esplanade Cliftonville Margate CT9 2JP |
Director Name | Colin Roy Bowles |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 80 Eastern Esplanade, Cliftonville Margate Kent CT9 2JP |
Director Name | William Henry Pluckrose |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Gemologist |
Correspondence Address | Caprice Nasmyth Road Birchington Kent CT7 9HH |
Secretary Name | Colin Roy Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 80 Eastern Esplanade, Cliftonville Margate Kent CT9 2JP |
Director Name | Rodney Edmond Mayo |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 2005) |
Role | Builder |
Correspondence Address | Flat 3 80 Eastern Esplanade Cliftonville Margate Kent CT9 2JP |
Director Name | Mrs Mary Kadatu Kamanda |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 28 January 2005(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 March 2018) |
Role | Health Visitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Geary Road London Kent NW10 1HJ |
Secretary Name | Rodney Edmond Mayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 29 August 2005) |
Role | Company Director |
Correspondence Address | Flat 3 80 Eastern Esplanade Cliftonville Margate Kent CT9 2JP |
Secretary Name | Mrs Mary Kadatu Kamanda |
---|---|
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 29 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Geary Road London Kent NW10 1HJ |
Director Name | Mrs Georgina Helen Peonides |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 22 October 2018) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Laleham Road Margate Kent CT9 3QA |
Director Name | Susannah Knight |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 22 October 2015) |
Role | Stylist |
Correspondence Address | 8 St. Augustines Road Ramsgate Kent CT11 9PQ |
Secretary Name | Ms Georgina Helen Peonides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(5 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Laleham Road Margate Kent CT9 3QA |
Director Name | Miss Gemma Margaret Cairney |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 October 2018) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 80 Eastern Esplanade Margate Kent CT9 2JP |
Director Name | Mr Jamie Biddulph |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2018) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Eastern Esplanade Margate Kent CT9 2JP |
Secretary Name | Mr Geoff Cockayne |
---|---|
Status | Resigned |
Appointed | 01 March 2018(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2021) |
Role | Company Director |
Correspondence Address | 42a High Street Broadstairs CT10 1JT |
Director Name | Mrs Georgina Helen Peonides |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 October 2018) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Laleham Road Margate Kent CT9 3QA |
Director Name | Miss Gemma Margaret Cairney |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2020) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | Flat 3 80 Eastern Esplanade Cliftonville Margate CT9 2JP |
Registered Address | 37 The Lindens Loughton IG10 3HS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mary Kadatu Kamanda 33.33% Ordinary |
---|---|
1 at £1 | Miss Suzannah Knight 33.33% Ordinary |
1 at £1 | Mrs Georgina Peonides 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £454 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
5 March 2024 | Micro company accounts made up to 30 November 2023 (2 pages) |
---|---|
5 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
12 June 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
31 January 2022 | Termination of appointment of Geoff Cockayne as a director on 21 January 2022 (1 page) |
12 November 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
11 November 2021 | Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT United Kingdom to 37 the Lindens Loughton IG10 3HS on 11 November 2021 (1 page) |
11 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
24 May 2021 | Termination of appointment of Geoff Cockayne as a secretary on 21 May 2021 (1 page) |
19 May 2021 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
11 February 2021 | Secretary's details changed for Mr Geoff Cockayne on 11 February 2021 (1 page) |
11 February 2021 | Director's details changed for Mr Geoff Cockayne on 11 February 2021 (2 pages) |
11 February 2021 | Change of details for Mr Geoff Cockayne as a person with significant control on 11 February 2021 (2 pages) |
10 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
25 June 2020 | Notification of Nicola Mary Powell as a person with significant control on 10 June 2020 (2 pages) |
25 June 2020 | Cessation of Gemma Margaret Cairney as a person with significant control on 10 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Gemma Margaret Cairney as a director on 10 June 2020 (1 page) |
25 June 2020 | Appointment of Nicola Mary Powell as a director on 10 June 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
25 September 2019 | Registered office address changed from C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW United Kingdom to 42a High Street Broadstairs Kent CT10 1JT on 25 September 2019 (1 page) |
18 July 2019 | Appointment of Miss Gemma Margaret Cairney as a director on 18 March 2019 (2 pages) |
4 February 2019 | Appointment of Georgina Helen Peonides as a director on 29 October 2005 (2 pages) |
21 November 2018 | Notification of Geoff Cockayne as a person with significant control on 5 December 2017 (2 pages) |
21 November 2018 | Cessation of Jamie Biddulph as a person with significant control on 12 March 2018 (1 page) |
21 November 2018 | Cessation of Mary Kadatu Kamanda as a person with significant control on 12 March 2018 (1 page) |
9 November 2018 | Secretary's details changed for Mr Geoff Cockayne on 9 November 2018 (1 page) |
9 November 2018 | Director's details changed for Mr Geoff Cockayne on 9 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
31 October 2018 | Termination of appointment of Georgina Helen Peonides as a director on 30 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Georgina Helen Peonides as a director on 22 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Gemma Margaret Cairney as a director on 22 October 2018 (1 page) |
10 July 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
20 March 2018 | Appointment of Mr Geoff Cockayne as a director on 6 December 2017 (2 pages) |
16 March 2018 | Appointment of Mrs Georgina Helen Peonides as a director on 13 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Jamie Biddulph as a director on 12 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Georgina Helen Peonides as a secretary on 12 March 2018 (1 page) |
13 March 2018 | Appointment of Mr Geoff Cockayne as a secretary on 1 March 2018 (2 pages) |
13 March 2018 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR to C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW on 13 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Mary Kadatu Kamanda as a director on 12 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 2 November 2016 with updates (8 pages) |
18 November 2016 | Confirmation statement made on 2 November 2016 with updates (8 pages) |
17 November 2016 | Secretary's details changed for Georgina Helen Peonides on 12 January 2016 (1 page) |
17 November 2016 | Secretary's details changed for Georgina Helen Peonides on 12 January 2016 (1 page) |
16 November 2016 | Director's details changed for Georgina Helen Peonides on 12 January 2016 (2 pages) |
16 November 2016 | Director's details changed for Georgina Helen Peonides on 12 January 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 August 2016 | Appointment of Miss Gemma Margaret Cairney as a director on 22 October 2015 (2 pages) |
2 August 2016 | Appointment of Mr Jamie Biddulph as a director on 22 October 2015 (2 pages) |
2 August 2016 | Appointment of Miss Gemma Margaret Cairney as a director on 22 October 2015 (2 pages) |
2 August 2016 | Appointment of Mr Jamie Biddulph as a director on 22 October 2015 (2 pages) |
16 December 2015 | Termination of appointment of Susannah Knight as a director on 22 October 2015 (1 page) |
16 December 2015 | Termination of appointment of Susannah Knight as a director on 22 October 2015 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
8 January 2015 | Annual return made up to 2 November 2014 Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 November 2014 Statement of capital on 2015-01-08
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
27 November 2012 | Annual return made up to 2 November 2012 (6 pages) |
27 November 2012 | Annual return made up to 2 November 2012 (6 pages) |
27 November 2012 | Annual return made up to 2 November 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
18 November 2008 | Director and secretary's change of particulars / georgina peonides / 01/01/2008 (1 page) |
18 November 2008 | Director and secretary's change of particulars / georgina peonides / 01/01/2008 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 165-167 northdown road cliftonville margate kent CT9 2PA (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 165-167 northdown road cliftonville margate kent CT9 2PA (1 page) |
9 January 2008 | Return made up to 02/11/07; full list of members (3 pages) |
9 January 2008 | Return made up to 02/11/07; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Secretary resigned (1 page) |
28 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 December 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
8 December 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Return made up to 02/11/05; full list of members (3 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Return made up to 02/11/05; full list of members (3 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
16 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
21 September 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
21 September 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
17 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
17 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
27 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
27 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
17 January 2003 | Return made up to 02/11/02; full list of members (7 pages) |
17 January 2003 | Return made up to 02/11/02; full list of members (7 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
2 November 2001 | Incorporation (15 pages) |
2 November 2001 | Incorporation (15 pages) |