About

Registered Number: 02586308
Date of Incorporation: 27/02/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Erith House, 7 Queen Street, Erith, Kent, DA8 1RP

 

Erith Holdings Ltd was registered on 27 February 1991, it's status in the Companies House registry is set to "Active". Darsey, Thomas Alexander is listed as a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARSEY, Thomas Alexander N/A 21 November 1994 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 04 January 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 31 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 January 2017
SH08 - Notice of name or other designation of class of shares 24 January 2017
RESOLUTIONS - N/A 05 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 18 December 2015
RP04 - N/A 08 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 05 March 2014
MR01 - N/A 18 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AA - Annual Accounts 14 January 2011
MG01 - Particulars of a mortgage or charge 19 June 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 13 March 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 29 March 2004
AUD - Auditor's letter of resignation 08 January 2004
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 01 February 2002
AUD - Auditor's letter of resignation 25 October 2001
AA - Annual Accounts 02 August 2001
395 - Particulars of a mortgage or charge 10 July 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 27 March 2000
RESOLUTIONS - N/A 14 December 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
RESOLUTIONS - N/A 16 November 1999
RESOLUTIONS - N/A 13 October 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 10 April 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
AA - Annual Accounts 24 March 1998
363a - Annual Return 19 March 1998
288c - Notice of change of directors or secretaries or in their particulars 19 March 1998
353 - Register of members 10 March 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 01 April 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 29 January 1996
395 - Particulars of a mortgage or charge 08 April 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 22 January 1995
288 - N/A 28 November 1994
363x - Annual Return 09 March 1994
AA - Annual Accounts 10 January 1994
AA - Annual Accounts 15 July 1993
363x - Annual Return 17 February 1993
395 - Particulars of a mortgage or charge 24 April 1992
395 - Particulars of a mortgage or charge 24 April 1992
363x - Annual Return 24 February 1992
AA - Annual Accounts 16 February 1992
395 - Particulars of a mortgage or charge 28 January 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 November 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 11 November 1991
88(2)P - N/A 30 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
123 - Notice of increase in nominal capital 02 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
287 - Change in situation or address of Registered Office 20 March 1991
MISC - Miscellaneous document 27 February 1991
NEWINC - New incorporation documents 27 February 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2013 Outstanding

N/A

Legal mortgage 17 June 2010 Outstanding

N/A

Legal charge 29 June 2001 Fully Satisfied

N/A

Legal charge 04 April 1995 Outstanding

N/A

Legal charge 22 April 1992 Outstanding

N/A

Legal charge 22 April 1992 Outstanding

N/A

Fixed and floating charge 20 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.