FLAT 3,
100 DARNLEY ROAD
GRAVESEND
KENT
ENGLAND
DA11 0SN
There are 12 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 December
Accounts Category
Accounts Last Made Up
31 December 2016
Accounts Next Due
30 September 2018
Returns Last Made Up
23 May 2016
Returns Next Due
20 June 2017
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | |
---|---|---|---|---|---|
Fixed Assets | £27,886 | £28,455 | £29,035 | £29,628 | £34,975 |
Current Assets | £3,568 | £3,078 | £3,093 | £9,287 | £1,998 |
of which Cash | £2,366 | £2,749 | £1,013 | £5,583 | £0 |
Total Assets | £31,454 | £31,533 | £32,128 | £38,915 | £36,973 |
Current Liabilities | £0 | £0 | £0 | £0 | £0 |
Net Current Assets | £3,568 | £3,078 | £3,093 | £9,287 | £1,998 |
Total Net Worth | £31,454 | £31,533 | £32,128 | £38,915 | £36,973 |
No previous names
Director
Appointed on 23 May 2011
Nationality: British
Occupation: Retired
Month of birth: October 1948
Mount Pleasant
Lezant
Launceston
Cornwall
PL15 9PS
England
Secretary
Appointed on 7 July 2012
Resigned on 15 February 2013
Suite ,Christchurch House
Sir Thomas Longley Road
Rochester
Kent
ME2 4FX
Director
Appointed on 23 May 2011
Resigned on 25 November 2012
Nationality: British
Occupation: Landlord
Month of birth: October 1968
66
Kent Road
Gravesend
DA11 0SY
United Kingdom
Director
Appointed on 5 February 2017
Resigned on 29 October 2017
Nationality: British
Occupation: Banker
Month of birth: December 1967
Flat 3,
100 Darnley Road
Gravesend
Kent
DA11 0SN
England
Director
Appointed on 23 May 2011
Resigned on 6 September 2012
Nationality: British
Occupation: Banking Risk Analysist
Month of birth: December 1967
2c
St Michaels Road
Caterham
Surrey
CR3 5NT
United Kingdom
Director
Appointed on 23 May 2011
Resigned on 6 September 2012
Nationality: Italian
Occupation: Hgv Driver
Month of birth: January 1970
10
Pycroft Way
London
N9 9XY
United Kingdom
Director
Appointed on 23 May 2011
Resigned on 25 November 2012
Nationality: Serbian
Occupation: Building Consultant
Month of birth: May 1958
Suite 1,Christchurch House
Sir Thomas Longley Road
Rochester
Kent
ME2 4FX
Director
Appointed on 23 May 2011
Resigned on 6 September 2012
Nationality: British
Occupation: Retired
Month of birth: April 1928
37
Burch Road
Gravesend
Kent
DA11 9NF
United Kingdom
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 29 October 2017. Category: Officers. Type: TM01. Barcode: X6IFB7FC. Transaction: MzE4OTQwMjMxM2FkaXF6a2N4.
Action Date: 31 December 2016. Category: Accounts. Type: AA. Barcode: A6F84BEI. Transaction: MzE4NTk3OTgxMGFkaXF6a2N4.
Action Date: 23 May 2017. Category: Confirmation statement. Type: CS01. Barcode: X67UL6AW. Transaction: MzE3NzMyMTYzMWFkaXF6a2N4.
Action Date: 5 February 2017. Category: Officers. Type: AP01. Barcode: X5ZWYYZ4. Transaction: MzE2ODU5NTIzNmFkaXF6a2N4.
Action Date: 31 December 2015. Category: Accounts. Type: AA. Barcode: A5F4HGTN. Transaction: MzE1NzQ0NTk1M2FkaXF6a2N4.
Action Date: 23 May 2016. Category: Annual return. Type: AR01. Barcode: X58TTJAH. Transaction: MzE1MDUxMjMyNmFkaXF6a2N4.
Action Date: 10 June 2016. Category: Address. Type: AD01. Barcode: X58TTJA9. Transaction: MzE1MDUxMjE5NmFkaXF6a2N4.
Action Date: 31 December 2014. Category: Accounts. Type: AA. Barcode: A4GKWLGQ. Transaction: MzEzMTg1NjYzNGFkaXF6a2N4.
Action Date: 23 May 2015. Category: Annual return. Type: AR01. Barcode: X495A49F. Transaction: MzEyNDc1MTA4MGFkaXF6a2N4.
Category: Address. Type: AD02. Barcode: X495A482. Transaction: MzEyNDc1MTAxMmFkaXF6a2N4.
Action Date: 18 December 2014. Category: Officers. Type: CH01. Barcode: X3NDINM1. Transaction: MzExNDA3MzAyNWFkaXF6a2N4.
Action Date: 31 December 2013. Category: Accounts. Type: AA. Barcode: X3HIGIOA. Transaction: MzEwODQ4MzQzMGFkaXF6a2N4.
Action Date: 23 May 2014. Category: Annual return. Type: AR01. Barcode: X395CUC0. Transaction: MzEwMTA4NTczNmFkaXF6a2N4.
Action Date: 31 December 2012. Category: Accounts. Type: AA. Barcode: A2H2HNSQ. Transaction: MzA4NTM1NjA0MWFkaXF6a2N4.
Action Date: 23 May 2013. Category: Annual return. Type: AR01. Barcode: X2CP0P4J. Transaction: MzA4MTQ4OTM3N2FkaXF6a2N4.
Category: Address. Type: AD03. Barcode: X2CP0P4B. Transaction: MzA4MTQ4OTM3NWFkaXF6a2N4.
Category: Address. Type: AD02. Barcode: X2CP0P43. Transaction: MzA4MTQ4OTM3NGFkaXF6a2N4.
Action Date: 21 February 2013. Category: Address. Type: AD01. Barcode: X22PDCDL. Transaction: MzA3MzI0NDI0M2FkaXF6a2N4.
Action Date: 15 February 2013. Category: Officers. Type: TM02. Barcode: X22K7DI0. Transaction: MzA3MzA4ODMxMWFkaXF6a2N4.
Action Date: 31 December 2012. Category: Accounts. Type: AA01. Barcode: X2177AQI. Transaction: MzA3MjA1Mjc3NmFkaXF6a2N4.
Action Date: 31 May 2012. Category: Accounts. Type: AA. Barcode: X20MEN3U. Transaction: MzA3MTUzNTM4OGFkaXF6a2N4.
Action Date: 25 November 2012. Category: Officers. Type: TM01. Barcode: X1MRQGUA. Transaction: MzA2ODUxNDU0M2FkaXF6a2N4.
Action Date: 25 November 2012. Category: Officers. Type: TM01. Barcode: X1MRQGR6. Transaction: MzA2ODUxNDUyOWFkaXF6a2N4.
Action Date: 6 September 2012. Category: Officers. Type: CH01. Barcode: A1HRYAEX. Transaction: MzA2NDQ1NjQwMmFkaXF6a2N4.
Action Date: 14 September 2012. Category: Address. Type: AD01. Barcode: A1HA2288. Transaction: MzA2NDExNjg0MWFkaXF6a2N4.
Action Date: 7 July 2012. Category: Officers. Type: AP03. Barcode: A1HA228G. Transaction: MzA2NDExNjU3NGFkaXF6a2N4.
Action Date: 6 September 2012. Category: Officers. Type: TM01. Barcode: A1HA228O. Transaction: MzA2NDExNjU2NmFkaXF6a2N4.
Action Date: 6 September 2012. Category: Officers. Type: TM01. Barcode: A1HA228W. Transaction: MzA2NDExNjU1N2FkaXF6a2N4.
Action Date: 6 September 2012. Category: Officers. Type: TM01. Barcode: A1HA2294. Transaction: MzA2NDExNjU0OGFkaXF6a2N4.
Action Date: 23 May 2012. Category: Annual return. Type: AR01. Barcode: X1ANZYRT. Transaction: MzA1ODgzMzExNGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: XOWJKUDR. Transaction: MzAzNzU2MjU0N2FkaXF6a2N4.