St Nicholas At Wade
Birchington
Kent
CT7 0NS
Director Name | Mr Mark Keith Danton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Ronald Sydney George Osborn |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Wansum Court The Oaks St Nicholas At Wade Birchington Kent CT7 0NS |
Secretary Name | Dominic John-Paul Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Wansum Court St Nicholas At Wade Birchington Kent CT7 0NS |
Director Name | Mr Mark Keith Danton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 September 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 19 Wansum Court The Oaks St. Nicholas At Wade Kent CT7 0NS |
Director Name | Anthony Evans |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | 34 West Hill Road Herne Bay Kent CT6 8HQ |
Director Name | Terence Cecil Maguire |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Wansum Court St. Nicholas At Wade Birchington Kent CT7 0NS |
Secretary Name | Shirley Ann Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2011) |
Role | Company Director |
Correspondence Address | 7 Thanet Road Westgate On Sea Kent CT8 8PB |
Secretary Name | Martin Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 7 Thanet Road Westgate On Sea Kent CT8 8PB |
Director Name | Martin Weller |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Thanet Road Westgate On Sea Kent CT8 8PB |
Director Name | Mr Colin Stephen Reynolds |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2013(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Mr Stuart New |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Elizabeth Pettican & Mr M. Pettican 6.25% Ordinary |
---|---|
1 at £1 | Mr D. Whitmarsh 6.25% Ordinary |
1 at £1 | Mr Gary Lipscombe 6.25% Ordinary |
1 at £1 | Mr Henry Brice & Mr Marc Danton 6.25% Ordinary |
1 at £1 | Mr Terence Cecil Maguire 6.25% Ordinary |
1 at £1 | Mrs Annie Osborn & Mr Ronald Sydney George Osborn 6.25% Ordinary |
1 at £1 | Mrs Georgina Zucchini Watts 6.25% Ordinary |
1 at £1 | Mrs Jean Gibbon 6.25% Ordinary |
1 at £1 | Mrs Margaret Reynolds & Mr Colin Reynolds 6.25% Ordinary |
1 at £1 | Mrs Rosemary Booth & Mr Anthony Booth 6.25% Ordinary |
1 at £1 | Mrs Susan Evans & Ms Victoria Evans 6.25% Ordinary |
1 at £1 | Stuart Michael New 6.25% Ordinary |
2 at £1 | Mr Daniel Northover 12.50% Ordinary |
2 at £1 | Mrs Sarah Cheeseman & Mr Paul Cheeseman 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,478 |
Cash | £2,729 |
Current Liabilities | £3,182 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
14 January 2021 | Appointment of Mr Marc Danton as a director on 21 December 2020 (2 pages) |
---|---|
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 May 2020 | Termination of appointment of Ronald Sydney George Osborn as a director on 21 May 2020 (1 page) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
11 February 2019 | Termination of appointment of Terence Cecil Maguire as a director on 8 February 2019 (1 page) |
8 November 2018 | Termination of appointment of Stuart New as a director on 7 November 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
8 February 2017 | Appointment of Mr Stuart New as a director on 31 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Colin Stephen Reynolds as a director on 31 January 2017 (1 page) |
8 February 2017 | Appointment of Mr Stuart New as a director on 31 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Colin Stephen Reynolds as a director on 31 January 2017 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 January 2016 | Registered office address changed from 7 Thanet Road Westgate on Sea Kent CT8 8PB to C/O Attwood Property Services Limited 20 London Road Grays Essex RM17 5XY on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Martin Weller as a secretary on 1 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Martin Weller as a secretary on 1 January 2016 (1 page) |
8 January 2016 | Appointment of Attwood Property Services Limited as a secretary on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Attwood Property Services Limited as a secretary on 1 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from 7 Thanet Road Westgate on Sea Kent CT8 8PB to C/O Attwood Property Services Limited 20 London Road Grays Essex RM17 5XY on 8 January 2016 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
14 November 2014 | Termination of appointment of Martin Weller as a director on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Martin Weller as a director on 13 November 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 March 2014 | Director's details changed for Terence Cecil Maguire on 13 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Terence Cecil Maguire on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Ronald Sydney George Osborn on 13 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Ronald Sydney George Osborn on 13 March 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Registered office address changed from Flat 8, Wansum Court, the Oaks St Nicholas at Wade Birchington Kent CT7 0NS on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from Flat 8, Wansum Court, the Oaks St Nicholas at Wade Birchington Kent CT7 0NS on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from Flat 8, Wansum Court, the Oaks St Nicholas at Wade Birchington Kent CT7 0NS on 1 May 2013 (2 pages) |
8 March 2013 | Appointment of Colin Stephen Reynolds as a director (3 pages) |
8 March 2013 | Appointment of Colin Stephen Reynolds as a director (3 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (18 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (18 pages) |
18 September 2012 | Termination of appointment of Mark Danton as a director (2 pages) |
18 September 2012 | Termination of appointment of Mark Danton as a director (2 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (17 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (17 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (17 pages) |
29 February 2012 | Appointment of Henry Brice as a director (3 pages) |
29 February 2012 | Appointment of Henry Brice as a director (3 pages) |
3 February 2012 | Appointment of Martin Weller as a director (3 pages) |
3 February 2012 | Appointment of Martin Weller as a director (3 pages) |
30 September 2011 | Termination of appointment of Anthony Evans as a director (2 pages) |
30 September 2011 | Termination of appointment of Shirley Weller as a secretary (2 pages) |
30 September 2011 | Appointment of Martin Weller as a secretary (3 pages) |
30 September 2011 | Termination of appointment of Anthony Evans as a director (2 pages) |
30 September 2011 | Termination of appointment of Shirley Weller as a secretary (2 pages) |
30 September 2011 | Appointment of Martin Weller as a secretary (3 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 April 2011 | Resolutions
|
21 February 2011 | Annual return made up to 4 February 2011 (16 pages) |
21 February 2011 | Annual return made up to 4 February 2011 (16 pages) |
21 February 2011 | Annual return made up to 4 February 2011 (16 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
26 February 2009 | Return made up to 16/01/09; full list of members (8 pages) |
26 February 2009 | Return made up to 16/01/09; full list of members (8 pages) |
17 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (2 pages) |
17 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (2 pages) |
20 October 2008 | Secretary appointed shirley ann weller (2 pages) |
20 October 2008 | Appointment terminated secretary dominic roberts (1 page) |
20 October 2008 | Secretary appointed shirley ann weller (2 pages) |
20 October 2008 | Appointment terminated secretary dominic roberts (1 page) |
7 August 2008 | Director appointed anthony evans (2 pages) |
7 August 2008 | Director appointed mark keith danton (2 pages) |
7 August 2008 | Director appointed terence cecil maguire (2 pages) |
7 August 2008 | Director appointed mark keith danton (2 pages) |
7 August 2008 | Director appointed anthony evans (2 pages) |
7 August 2008 | Director appointed terence cecil maguire (2 pages) |
24 July 2008 | Ad 14/06/08\gbp si 15@1=15\gbp ic 2/17\ (4 pages) |
24 July 2008 | Ad 14/06/08\gbp si 15@1=15\gbp ic 2/17\ (4 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
16 January 2008 | Incorporation (18 pages) |
16 January 2008 | Incorporation (18 pages) |