Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director Name | Mr Henry William Charles Quinnell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Builder |
Correspondence Address | Holly Croft Maypole Road Chelsfield Orpington Kent BR6 7RB |
Director Name | Mrs Janet Alison Quinnell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Holly Croft Maypole Road Chelsfield Orpington Kent BR6 7RB |
Secretary Name | Mr Henry William Charles Quinnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Holly Croft Maypole Road Chelsfield Orpington Kent BR6 7RB |
Secretary Name | Ms Amanda Rosemary Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbury 58 Sevenoaks Road Orpington Kent BR6 9JL |
Website | kenrix.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83112831 |
Telephone region | London |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Alexander George Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,467 |
Cash | £18,994 |
Current Liabilities | £70,446 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
30 July 1992 | Delivered on: 10 August 1992 Satisfied on: 2 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25/27 (odd only) wickham lane abbey wood l/b of greenwich. Fully Satisfied |
---|
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
---|---|
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 December 2014 | Director's details changed for Alexander George Andrews on 17 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Alexander George Andrews on 15 December 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
3 October 2008 | Appointment terminated secretary amanda andrews (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
15 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
11 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members
|
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
19 August 1999 | Secretary's particulars changed (1 page) |
19 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 May 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
24 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 February 1998 | Return made up to 15/12/97; full list of members (6 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 February 1996 | Return made up to 15/12/95; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 August 1992 | Particulars of mortgage/charge (3 pages) |