About

Registered Number: 02690152
Date of Incorporation: 24/02/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: C/O David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, DA12 4HJ,

 

Based in Gravesend, Kent, 15 & 16 Gordon Road Canterbury Ltd was registered on 24 February 1992, it's status at Companies House is "Active". The companies directors are Stott, David, Fagg, Ross Charles James, Chaine Hunter, Chartered Surveyors, Burton, Cheryl Joyce Dorothy, Crouch, Andrew James, Eagleton, Michael Roger, Gauld, Jonathan George, Gauld, Julie, O`flynn, Paul Irving, Plowright, Shirley Greta, Rayner, John Henry, Slaughter, Karen Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGG, Ross Charles James 20 October 2015 - 1
BURTON, Cheryl Joyce Dorothy 01 October 1994 11 December 2001 1
CROUCH, Andrew James 01 October 1994 12 March 1998 1
EAGLETON, Michael Roger 01 October 1994 09 August 2004 1
GAULD, Jonathan George 20 February 1992 25 October 1993 1
GAULD, Julie 20 February 1992 25 October 1993 1
O`FLYNN, Paul Irving 01 March 1997 10 October 2018 1
PLOWRIGHT, Shirley Greta 01 October 1994 01 February 2001 1
RAYNER, John Henry 01 October 1994 11 November 1996 1
SLAUGHTER, Karen Mary 01 October 1994 10 December 2012 1
Secretary Name Appointed Resigned Total Appointments
STOTT, David 17 November 2017 - 1
CHAINE HUNTER, CHARTERED SURVEYORS 01 August 2010 17 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 15 November 2018
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 29 November 2017
AP03 - Appointment of secretary 21 November 2017
CS01 - N/A 21 November 2017
TM02 - Termination of appointment of secretary 21 November 2017
AD01 - Change of registered office address 21 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 25 February 2012
AR01 - Annual Return 17 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2011
AA - Annual Accounts 30 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2010
AR01 - Annual Return 08 December 2010
AP04 - Appointment of corporate secretary 02 November 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 11 August 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
AA - Annual Accounts 06 September 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 04 October 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 08 November 1999
RESOLUTIONS - N/A 28 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 29 May 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
363s - Annual Return 12 November 1997
288c - Notice of change of directors or secretaries or in their particulars 16 June 1997
AA - Annual Accounts 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
363s - Annual Return 19 October 1996
288 - N/A 12 June 1996
AA - Annual Accounts 02 June 1996
288 - N/A 23 April 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
363s - Annual Return 25 October 1995
288 - N/A 31 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
RESOLUTIONS - N/A 20 October 1994
363a - Annual Return 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
287 - Change in situation or address of Registered Office 19 October 1994
288 - N/A 13 October 1994
GAZ1 - First notification of strike-off action in London Gazette 09 August 1994
288 - N/A 26 November 1993
288 - N/A 26 November 1993
363s - Annual Return 24 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1992
NEWINC - New incorporation documents 24 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.