Gravesend
Kent
DA12 5UA
Secretary Name | Christopher Mark Carman |
---|---|
Status | Closed |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ifield Way Gravesend Kent DA12 5UA |
Director Name | Marie Dawn Ann Carman |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ifield Way Gravesend Kent DA12 5UA |
Director Name | Mrs Susan Deborah Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ifield Way Gravesend Kent DA12 5UA |
Director Name | Mr Paul Anthony Traylen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 year after company formation) |
Appointment Duration | 9 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ifield Way Gravesend Kent DA12 5UA |
Website | stalbanswelwyncircuit.org.uk |
---|
Registered Address | 97 97 South Street Braintree Essex CM7 3QQ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
2 at £1 | Christopher Carman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,273 |
Cash | £16 |
Current Liabilities | £19,317 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 August 2010 | Delivered on: 6 August 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 July 2017 | Notification of Christopher Mark Carman as a person with significant control on 18 June 2016 (2 pages) |
---|---|
5 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
26 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
10 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Termination of appointment of Paul Traylen as a director (1 page) |
15 March 2012 | Termination of appointment of Susan Jones as a director (1 page) |
21 July 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
12 July 2011 | Appointment of Mr Paul Anthony Traylen as a director (2 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Appointment of Mrs Susan Deborah Jones as a director (3 pages) |
14 February 2011 | Termination of appointment of Marie Carman as a director (2 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 June 2010 | Incorporation
|