Dene Park
Shipbourne Road
Tonbridge
TN11 9NS
Secretary Name | Ms Andrea Havlickova |
---|---|
Status | Closed |
Appointed | 01 June 2011(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 April 2018) |
Role | Company Director |
Correspondence Address | Pod Klaudiankou 12 Podoli Praha 4 14700 |
Director Name | Susan Amanda Laurel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 2 Cecil Cottages Isle Of Thorns Chelwood Gate East Sussex |
Secretary Name | John Robert Laurel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 37 Baldwyns Road Bexley Kent DA5 2AB |
Secretary Name | Mr Paul Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sandalwood House Longlands Road Sidcup Kent DA15 7NB |
Secretary Name | Linda Rose McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 61 Yester Road Chislehurst Kent BR7 5HN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £421,973 |
Cash | £430,511 |
Current Liabilities | £149,578 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (14 pages) |
---|---|
11 February 2016 | Liquidators statement of receipts and payments to 7 December 2015 (14 pages) |
11 February 2016 | Liquidators' statement of receipts and payments to 7 December 2015 (14 pages) |
24 December 2014 | Appointment of a voluntary liquidator (1 page) |
24 December 2014 | Declaration of solvency (3 pages) |
30 May 2014 | Director's details changed for John Robert Laurel on 14 February 2014 (2 pages) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Appointment of Ms Andrea Havlickova as a secretary (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Termination of appointment of Linda Mcqueen as a secretary (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Termination of appointment of Paul Barton as a secretary (2 pages) |
18 May 2010 | Appointment of Linda Rose Mcqueen as a secretary (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
15 February 2008 | Return made up to 20/11/07; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
1 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
25 May 2006 | Ad 30/03/06--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
15 May 2006 | Nc inc already adjusted 30/03/06 (2 pages) |
15 May 2006 | Resolutions
|
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page) |
16 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
16 December 2004 | Return made up to 20/11/03; full list of members (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 November 2002 | Return made up to 20/11/02; no change of members (5 pages) |
17 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 December 2001 | Return made up to 20/11/01; change of members (5 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: martin ross 1 temple avenue london EC4Y 0HA (1 page) |
21 September 2001 | Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Return made up to 20/11/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
31 March 1999 | New director appointed (2 pages) |
7 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 May 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 December 1997 | Return made up to 20/11/97; no change of members
|
6 August 1997 | Registered office changed on 06/08/97 from: 9 sydney road bexleyheath kent DA6 8HQ (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 19 montpelier avenue bexley kent DA5 3AP (1 page) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (14 pages) |
6 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
1 July 1996 | Accounting reference date notified as 31/12 (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | New secretary appointed (2 pages) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | New director appointed (2 pages) |
20 November 1995 | Incorporation (24 pages) |