About

Registered Number: 05596950
Date of Incorporation: 19/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Old Bank, 35 Perry Street, Northfleet, Kent, DA11 8RB,

 

Based in Northfleet, Kent, Ditchingham Stores Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The organisation has one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Jaswinder 19 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 24 October 2019
CH03 - Change of particulars for secretary 07 February 2019
CH01 - Change of particulars for director 07 February 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 13 November 2018
CS01 - N/A 13 November 2018
AD01 - Change of registered office address 16 October 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 16 November 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 22 November 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 08 December 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
AA - Annual Accounts 10 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 24 November 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 20 November 2006
225 - Change of Accounting Reference Date 14 December 2005
395 - Particulars of a mortgage or charge 16 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 19 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.