About

Registered Number: 05161837
Date of Incorporation: 24/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 56 Parrock Road, Gravesend, Kent, DA12 1QH,

 

East Kent Schoolboy Scramble Club Ltd was founded on 24 June 2004 and has its registered office in Kent, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed as Bliss, Stephen John, Roberts, Rosemary, Sinden, Sarah Louise, Crane, Benjamin James, Eastwood, Tony, Lynds, Nick, Sinden, Sarah Louise in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, Stephen John 24 June 2004 - 1
CRANE, Benjamin James 02 May 2012 09 September 2016 1
EASTWOOD, Tony 24 June 2004 01 November 2007 1
LYNDS, Nick 24 June 2004 22 September 2011 1
SINDEN, Sarah Louise 02 May 2012 13 August 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Rosemary 02 November 2007 31 December 2010 1
SINDEN, Sarah Louise 02 May 2012 13 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AD01 - Change of registered office address 30 June 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 13 July 2019
AA - Annual Accounts 15 September 2018
CS01 - N/A 19 July 2018
AD01 - Change of registered office address 03 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 13 August 2016
TM01 - Termination of appointment of director 13 August 2016
TM02 - Termination of appointment of secretary 13 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 25 June 2014
CH03 - Change of particulars for secretary 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 09 July 2013
AD01 - Change of registered office address 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 06 June 2012
AP03 - Appointment of secretary 02 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
363s - Annual Return 23 July 2008
225 - Change of Accounting Reference Date 14 November 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 06 August 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 01 August 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.