Dartford
DA1 5BU
Director Name | Mr Biagio Caroleo |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 18 October 2019(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 22 September 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Mr Biagio Caroleo |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 January 1995(1 year after company formation) |
Appointment Duration | 24 years, 9 months (resigned 18 October 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 28 Duncombe Hill Forest Hill London SE23 1QB |
Secretary Name | Mrs Susan Ann Caroleo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(1 year after company formation) |
Appointment Duration | 20 years, 1 month (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Duncombe Hill London SE23 1QB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2015(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2019) |
Correspondence Address | Unit 42, The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
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 |
2 at £1 | Biagio Caroleo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,364 |
Cash | £195 |
Current Liabilities | £132,124 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 February 2015 | Delivered on: 18 February 2015 Persons entitled: Tnui Asset Finance Limited (Company Registration Number 07685608) Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
---|---|
17 May 2010 | Delivered on: 19 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
---|---|
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
25 January 2016 | Register(s) moved to registered inspection location 28 Duncombe Hill London SE23 1QB (1 page) |
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 January 2016 | Register inspection address has been changed to 28 Duncombe Hill London SE23 1QB (1 page) |
22 January 2016 | Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
13 May 2015 | Amended total exemption small company accounts made up to 30 June 2014 (16 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
18 February 2015 | Registration of charge 028847690002, created on 11 February 2015 (47 pages) |
4 February 2015 | Registered office address changed from A. S. Zanettos & Co 4 Croxted Mews 286a/288 Croxted Road Dulwich Village London SE24 9DA to Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Susan Ann Caroleo as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Pomfrey Computers Ltd as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from A. S. Zanettos & Co 4 Croxted Mews 286a/288 Croxted Road Dulwich Village London SE24 9DA to Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Pomfrey Computers Ltd as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Susan Ann Caroleo as a secretary on 4 February 2015 (1 page) |
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
8 October 2014 | Appointment of Mrs Susan Ann Caroleo as a director on 26 September 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
30 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 January 2002 | Return made up to 05/01/02; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 January 2001 | Return made up to 05/01/01; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
4 March 1999 | Return made up to 05/01/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 8 old compton street london W1 (1 page) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 February 1998 | Return made up to 05/01/98; full list of members (6 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 January 1997 | Return made up to 05/01/97; no change of members
|
26 April 1996 | Accounting reference date extended from 31/01/96 to 30/06/96 (1 page) |
2 March 1996 | Return made up to 05/01/96; no change of members (4 pages) |
27 December 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
27 December 1995 | Resolutions
|
5 January 1994 | Incorporation (12 pages) |