About

Registered Number: 09062780
Date of Incorporation: 29/05/2014 (10 years and 10 months ago)
Company Status: Active
Registered Address: The West Faversham Community Centre, Bysing Wood Road, Faversham, ME13 7RH

 

All the Extras Ltd was founded on 29 May 2014 and has its registered office in Faversham, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Asekokhai, Louise, Browning, James, Hoile, Pamela Ann, Bilbrough, Paula, Bilbrough, Paula, Gregory, Greta, Hopkins, Michael Christopher, Kay, Nigel Albert, Swan, Beverely Jane for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASEKOKHAI, Louise 03 July 2020 - 1
BROWNING, James 17 June 2014 - 1
HOILE, Pamela Ann 19 February 2020 - 1
BILBROUGH, Paula 09 September 2016 22 September 2020 1
GREGORY, Greta 17 June 2014 01 December 2014 1
HOPKINS, Michael Christopher 17 June 2014 25 May 2017 1
KAY, Nigel Albert 17 June 2014 17 February 2015 1
SWAN, Beverely Jane 17 February 2015 09 September 2016 1
Secretary Name Appointed Resigned Total Appointments
BILBROUGH, Paula 17 June 2014 30 November 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
AP01 - Appointment of director 03 July 2020
CS01 - N/A 30 May 2020
AP01 - Appointment of director 21 February 2020
AA - Annual Accounts 24 December 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 05 June 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 19 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 25 November 2016
TM01 - Termination of appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 07 January 2016
AA01 - Change of accounting reference date 21 December 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 19 June 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 01 February 2015
SH01 - Return of Allotment of shares 08 September 2014
AP01 - Appointment of director 29 June 2014
AP01 - Appointment of director 29 June 2014
AP01 - Appointment of director 28 June 2014
AP01 - Appointment of director 28 June 2014
AP03 - Appointment of secretary 28 June 2014
TM01 - Termination of appointment of director 09 June 2014
NEWINC - New incorporation documents 29 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.