Keston
Kent
BR2 6EL
Director Name | Mrs Patricia Lancaster |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12a Woodlands 29 Durham Avenue Bromley BR2 0QE |
Director Name | Mr Victor Francis Lancaster |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | 12a Woodlands 29 Durham Avenue Bromley BR2 0QE |
Director Name | Tracy Lancaster |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(19 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ebury Close Keston Kent BR2 6EL |
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2019(31 years, 5 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Secretary Name | Mrs Patricia Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Woodlands 29 Durham Avenue Bromley BR2 0QE |
Secretary Name | Mr Anthony Christopher Stephen Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 182 Rochester Drive Bexley Kent DA5 1QG |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2018(30 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 2018) |
Correspondence Address | The Coach House Unit 42 St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Website | eliteofficecleaning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86589948 |
Telephone region | London |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
310 at £1 | Victor Lancaster 31.00% Ordinary |
---|---|
290 at £1 | Mr Nicholas Lancaster 29.00% Ordinary |
200 at £1 | Patricia Lancaster 20.00% Ordinary |
200 at £1 | Tracy Lancaster 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,901 |
Cash | £32,197 |
Current Liabilities | £54,724 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 11 June 2023 (overdue) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
10 April 2019 | Appointment of Creed Tax Advisers Ltd as a secretary on 10 April 2019 (2 pages) |
19 September 2018 | Registered office address changed from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page) |
16 August 2018 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 16 August 2018 (1 page) |
6 June 2018 | Appointment of Pomfrey Accountants Ltd as a secretary on 6 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 6 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 October 2015 | Register(s) moved to registered inspection location 7 Kelsey Square High Street Beckenham Kent BR3 1AF (1 page) |
19 October 2015 | Register(s) moved to registered inspection location 7 Kelsey Square High Street Beckenham Kent BR3 1AF (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (18 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (18 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (18 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
24 June 2010 | Director's details changed for Tracy Lancaster on 28 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Tracy Lancaster on 28 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for Mrs Patricia Lancaster on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Victor Francis Lancaster on 28 May 2010 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for Mr Victor Francis Lancaster on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Nicholas Lancaster on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Patricia Lancaster on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Nicholas Lancaster on 28 May 2010 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
6 March 2008 | Director appointed tracy lancaster (1 page) |
6 March 2008 | Director appointed tracy lancaster (1 page) |
31 October 2007 | Return made up to 28/05/07; full list of members (3 pages) |
31 October 2007 | Return made up to 28/05/07; full list of members (3 pages) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 7 kelsey square high street beckenham kent BR3 1AF (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 7 kelsey square high street beckenham kent BR3 1AF (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 May 2004 | Return made up to 28/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 28/05/04; full list of members (7 pages) |
12 January 2004 | Amended accounts made up to 31 December 2002 (6 pages) |
12 January 2004 | Amended accounts made up to 31 December 2002 (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 May 2003 | Return made up to 28/05/03; full list of members
|
22 May 2003 | Return made up to 28/05/03; full list of members
|
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 26 cherry orchard road bromley kent BR2 8NE (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 26 cherry orchard road bromley kent BR2 8NE (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: lynwood hse crofton rd orpington kent BR6 8QE (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: lynwood hse crofton rd orpington kent BR6 8QE (1 page) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
12 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
13 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
19 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 July 1996 | Return made up to 28/05/96; full list of members (6 pages) |
3 July 1996 | Return made up to 28/05/96; full list of members (6 pages) |
14 June 1995 | Return made up to 28/05/95; full list of members (10 pages) |
14 June 1995 | Return made up to 28/05/95; full list of members (10 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |