Lower Street Leeds
Maidstone
Kent
ME17 1RR
Director Name | Mrs Angela Arpino |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devonshire Street London W1W 5DT |
Director Name | Mr David Sydney Swann |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 1995) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Greenfield Lane Shorne Kent DA12 3LD |
Director Name | Mr Craig Gordon Vidler |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 27 years, 10 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foley Farm Barn Lower Street Leeds Kent ME17 1RR |
Secretary Name | Mr David Sydney Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 1995) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Greenfield Lane Shorne Kent DA12 3LD |
Director Name | Gillian Mary Mills |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2003) |
Role | Recruitment Consultant |
Correspondence Address | 10 South Close Green Merstham Surrey RH1 3DU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 020 89386330 |
---|---|
Telephone region | London |
Registered Address | 4 Devonshire Street London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Mr C.g. Vidler 80.00% Ordinary |
---|---|
20 at £1 | A. Arpino 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,727 |
Cash | £28,508 |
Current Liabilities | £20,450 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (3 pages) |
13 January 2020 | Termination of appointment of Craig Gordon Vidler as a director on 10 January 2020 (1 page) |
22 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
2 November 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
10 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
23 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 January 2017 | Director's details changed for Miss Angela Arpino on 12 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Miss Angela Arpino on 12 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
6 January 2017 | Director's details changed for Mr Craig Gordon Vidler on 1 June 2016 (2 pages) |
6 January 2017 | Director's details changed for Mr Craig Gordon Vidler on 1 June 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 14 January 2016 Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 14 January 2016 Statement of capital on 2016-04-13
|
1 April 2016 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 1 April 2016 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Director's details changed for Mr Craig Gordon Vidler on 13 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Craig Gordon Vidler on 13 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Mrs Marjorie Elaine Vidler on 13 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Mrs Marjorie Elaine Vidler on 13 January 2012 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 January 2010 | Director's details changed for Mr Craig Gordon Vidler on 13 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Craig Gordon Vidler on 13 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Miss Angela Arpino on 13 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Miss Angela Arpino on 13 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Craig Gordon Vidler on 11 October 2009 (3 pages) |
20 January 2010 | Director's details changed for Mr Craig Gordon Vidler on 11 October 2009 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 February 2007 | Return made up to 14/01/07; full list of members
|
15 February 2007 | Return made up to 14/01/07; full list of members
|
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | Return made up to 14/01/05; full list of members
|
6 April 2005 | Return made up to 14/01/05; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 February 2004 | Director resigned (2 pages) |
17 February 2004 | Director resigned (2 pages) |
14 February 2004 | Return made up to 14/01/04; full list of members
|
14 February 2004 | Return made up to 14/01/04; full list of members
|
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 March 2003 | Return made up to 14/01/03; full list of members (7 pages) |
28 March 2003 | Return made up to 14/01/03; full list of members (7 pages) |
7 March 2002 | Return made up to 14/01/02; full list of members (7 pages) |
7 March 2002 | Return made up to 14/01/02; full list of members (7 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 February 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
13 February 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
13 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AT (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AT (1 page) |
11 December 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
11 December 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
24 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
10 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
24 February 1999 | Return made up to 14/01/99; no change of members (5 pages) |
24 February 1999 | Return made up to 14/01/99; no change of members (5 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
23 February 1998 | Return made up to 14/01/98; no change of members (5 pages) |
23 February 1998 | Return made up to 14/01/98; no change of members (5 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
21 March 1997 | Return made up to 14/01/97; full list of members (5 pages) |
21 March 1997 | Return made up to 14/01/97; full list of members (5 pages) |
25 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
25 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
12 March 1996 | Return made up to 14/01/96; full list of members (6 pages) |
12 March 1996 | Return made up to 14/01/96; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Secretary resigned;director resigned (2 pages) |
4 May 1995 | Return made up to 14/01/95; no change of members (4 pages) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Return made up to 14/01/95; no change of members (4 pages) |
4 May 1995 | Secretary resigned;director resigned (2 pages) |