Dartford
Kent
DA1 1BB
Director Name | Tarnwood Park Residents Society Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 1995(7 months, 1 week after company formation) |
Appointment Duration | 28 years, 6 months |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Mr John Arnis |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 1995) |
Role | Marine Engineer |
Correspondence Address | 22 Tarnwood Park Eltham London SE9 5NZ |
Director Name | Simon Nicholas Bibby |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 1995) |
Role | Accountant |
Correspondence Address | 41 Tarnwood Park London SE9 5PA |
Director Name | Beryl Joyce Hoggart |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 1995) |
Role | Housewife |
Correspondence Address | 23 Tarnwood Park Eltham London SE9 5NZ |
Director Name | Donald John Michael |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 1995) |
Role | Teacher |
Correspondence Address | 128 Tarnwood Park Court Road Eltham London SE9 5NX |
Secretary Name | Donald John Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 1996) |
Role | Teacher |
Correspondence Address | 128 Tarnwood Park Court Road Eltham London SE9 5NX |
Secretary Name | Yvonne Goodman-Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | 84 Tarnwood Park Court Road Eltham London SE9 5PD |
Secretary Name | Keith Joseph Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 July 2013) |
Role | IT Manager |
Correspondence Address | 131 Tarnwood Park Eltham London SE9 5NX |
Director Name | Matthew Allan Clare |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 June 2009) |
Role | Telesales Manager |
Correspondence Address | 18 Tarnwood Park London SE9 5NY |
Director Name | Mr Paul Jonathan Robins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Charlton Drive Biggin Hill Kent TN16 3TZ |
Director Name | Joseph Kimenia |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 March 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 136 Tarnwood Park Court Road Eltham London Se9 |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,671 |
Current Liabilities | £12,067 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 17 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
13 October 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
---|---|
19 March 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
28 March 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
22 March 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
2 July 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
26 June 2018 | Appointment of Joseph Kimenia as a director on 1 June 2018 (2 pages) |
26 March 2018 | Termination of appointment of Joseph Kimenia as a director on 15 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
4 May 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
4 May 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
13 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
13 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
24 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
3 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
3 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
24 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Termination of appointment of Keith Wood as a secretary (1 page) |
23 April 2014 | Termination of appointment of Keith Wood as a secretary (1 page) |
23 April 2014 | Termination of appointment of Paul Robins as a director (1 page) |
23 April 2014 | Termination of appointment of Paul Robins as a director (1 page) |
16 April 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
16 April 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Termination of appointment of Matthew Clare as a director (1 page) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Termination of appointment of Matthew Clare as a director (1 page) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
12 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Director appointed joseph kimenia (2 pages) |
16 June 2009 | Director appointed joseph kimenia (2 pages) |
18 May 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 May 2009 | Return made up to 17/02/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 March 2009 | Director appointed paul jonathan robins (2 pages) |
16 March 2009 | Director appointed matthew alan clare (2 pages) |
16 March 2009 | Director appointed matthew alan clare (2 pages) |
16 March 2009 | Director appointed paul jonathan robins (2 pages) |
6 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
14 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
14 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 August 2007 | Return made up to 17/02/07; full list of members (2 pages) |
30 August 2007 | Return made up to 17/02/07; full list of members (2 pages) |
27 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
26 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
26 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 May 2005 | Return made up to 17/02/05; full list of members (2 pages) |
5 May 2005 | Return made up to 17/02/05; full list of members (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
8 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
8 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
19 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
19 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 February 2002 | Return made up to 17/02/02; full list of members
|
18 February 2002 | Return made up to 17/02/02; full list of members
|
23 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
7 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
18 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 February 1998 | Return made up to 17/02/98; full list of members
|
23 February 1998 | Return made up to 17/02/98; full list of members
|
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary's particulars changed (1 page) |
15 May 1997 | Secretary's particulars changed (1 page) |
24 April 1997 | Return made up to 17/02/97; no change of members (4 pages) |
24 April 1997 | Return made up to 17/02/97; no change of members (4 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: c/o stanley r bristow and co 377 footscray road new eltham london SE9 2EN (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: c/o stanley r bristow and co 377 footscray road new eltham london SE9 2EN (1 page) |
1 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
1 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
20 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
20 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | Secretary resigned (2 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | Resolutions
|
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | Memorandum and Articles of Association (62 pages) |
27 October 1995 | Resolutions
|
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | Memorandum and Articles of Association (62 pages) |
27 July 1995 | Company name changed ibis (292) LIMITED\certificate issued on 28/07/95 (4 pages) |
27 July 1995 | Company name changed ibis (292) LIMITED\certificate issued on 28/07/95 (4 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 2 serjeants inn london EC4Y 1LT (1 page) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Accounting reference date notified as 30/09 (1 page) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 2 serjeants inn london EC4Y 1LT (1 page) |
3 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 July 1995 | Accounting reference date notified as 30/09 (1 page) |