Dartford
Kent
DA1 2LG
Director Name | Jean Gibbard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gordon Road Dartford Kent DA1 2LG |
Secretary Name | Jean Gibbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gordon Road Dartford Kent DA1 2LG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Office 2, Tweed House Park Lane Swanley Kent BR8 8DT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Karl Peter Gibbard 51.00% Ordinary |
---|---|
49 at £1 | Jean Gibbard 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,927 |
Cash | £99 |
Current Liabilities | £35,068 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
20 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Registered office address changed from Office 3 Kings Head Centre 38 High Street Maldon Essex CM9 5PN on 3 August 2011 (1 page) |
3 August 2011 | Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page) |
3 August 2011 | Registered office address changed from Office 3 Kings Head Centre 38 High Street Maldon Essex CM9 5PN on 3 August 2011 (1 page) |
21 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Jean Gibbard on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Jean Gibbard on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Karl Peter Gibbard on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Karl Peter Gibbard on 1 October 2009 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
10 August 2010 | Registered office address changed from 39a Green Lane Ilford Essex IG1 1XG on 10 August 2010 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (9 pages) |
27 December 2008 | Return made up to 03/10/07; full list of members (5 pages) |
27 December 2008 | Return made up to 03/10/08; full list of members (5 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
3 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
7 February 2007 | Return made up to 03/10/06; full list of members
|
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
7 December 2005 | Return made up to 03/10/05; full list of members (3 pages) |
6 October 2005 | Accounts for a dormant company made up to 30 November 2004 (9 pages) |
16 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
4 October 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
6 March 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
11 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
20 May 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
18 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
15 May 2001 | Accounts made up to 30 November 2000 (8 pages) |
5 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
21 August 2000 | Accounts made up to 30 November 1999 (10 pages) |
10 November 1999 | Return made up to 03/10/99; full list of members (6 pages) |
21 September 1999 | Accounts made up to 30 November 1998 (10 pages) |
19 November 1998 | Accounts made up to 30 November 1997 (9 pages) |
9 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
13 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
13 November 1997 | New secretary appointed;new director appointed (1 page) |
6 December 1996 | Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1996 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Secretary resigned (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 31 church road hendon london NW4 4EB (1 page) |
3 October 1996 | Incorporation (17 pages) |