Meopham
Kent
DA13 0JD
Secretary Name | Charlotte Dexter |
---|---|
Status | Current |
Appointed | 28 July 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Director Name | Mr Ian Edward Gough |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 50 Queens Road Beckenham Kent BR3 4JL |
Secretary Name | Mr Ian Edward Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 50 Queens Road Beckenham Kent BR3 4JL |
Secretary Name | Mrs Margaret Mallen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melleker Farm Lodge Longfield Road Meopham Kent DA13 0JD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 020 72745537 |
---|---|
Telephone region | London |
Registered Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
107.9k at £1 | Garry Christopher Mallen 50.00% Ordinary |
---|---|
107.9k at £1 | Margaret Mallen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£125,685 |
Cash | £58,288 |
Current Liabilities | £353,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
29 July 1999 | Delivered on: 10 August 1999 Persons entitled: Allied Domecq Retailing Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease and under any other agreement. Particulars: £3000 deposit. Outstanding |
---|
28 March 2024 | Confirmation statement made on 26 March 2024 with updates (5 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
6 April 2023 | Confirmation statement made on 26 March 2023 with updates (5 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 April 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
29 July 2021 | Termination of appointment of Margaret Mallen as a secretary on 28 July 2021 (1 page) |
29 July 2021 | Appointment of Charlotte Dexter as a secretary on 28 July 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
27 March 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Margaret Mallen on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Margaret Mallen on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page) |
5 February 2016 | Director's details changed for Mr Garry Christopher Mallen on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Garry Christopher Mallen on 5 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
8 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
22 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 June 2005 | Return made up to 26/03/05; full list of members (2 pages) |
27 June 2005 | Return made up to 26/03/05; full list of members (2 pages) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
7 August 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 August 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 June 2003 | Return made up to 26/03/03; full list of members (8 pages) |
24 June 2003 | Return made up to 26/03/03; full list of members (8 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
29 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 August 2001 | Return made up to 26/03/01; full list of members (7 pages) |
13 August 2001 | Return made up to 26/03/01; full list of members (7 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 June 2000 | Return made up to 26/03/00; full list of members (7 pages) |
23 June 2000 | Return made up to 26/03/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Ad 01/04/98--------- £ si 135852@1=135852 £ ic 80000/215852 (2 pages) |
12 May 1999 | Return made up to 26/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 26/03/99; full list of members (6 pages) |
12 May 1999 | Ad 01/04/98--------- £ si 135852@1=135852 £ ic 80000/215852 (2 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
29 January 1999 | £ nc 100000/500000 01/04/98 (1 page) |
29 January 1999 | £ nc 100000/500000 01/04/98 (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 October 1998 | Return made up to 26/03/98; full list of members (6 pages) |
5 October 1998 | Return made up to 26/03/98; full list of members (6 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 29A london road sevenoaks kent TN13 1AR (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 29A london road sevenoaks kent TN13 1AR (1 page) |
5 October 1998 | Ad 31/03/97--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
5 October 1998 | Ad 31/03/97--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
26 March 1997 | Incorporation (16 pages) |
26 March 1997 | Incorporation (16 pages) |