Kings Hill
West Malling
Kent
ME19 4JT
Secretary Name | Brenda Elaine Hellen |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1997(5 days after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Secretary |
Correspondence Address | 47 Swanbridge Road Bexleyheath Kent DA7 5BS |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Website | sangallo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 4583329 |
Telephone region | Freephone |
Registered Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Stuart Hellen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170 |
Cash | £59,079 |
Current Liabilities | £112,091 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
29 January 2019 | Change of details for Stuart Hellen as a person with significant control on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Stuart Hellen on 29 January 2019 (2 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
8 June 2017 | Register inspection address has been changed from 8 Ruby Walk Kings Hill West Malling Kent ME19 4JT United Kingdom to Suite 163 70 Churchill Square Kings Hill West Malling Kent ME19 4JT (1 page) |
8 June 2017 | Register inspection address has been changed from 8 Ruby Walk Kings Hill West Malling Kent ME19 4JT United Kingdom to Suite 163 70 Churchill Square Kings Hill West Malling Kent ME19 4JT (1 page) |
7 June 2017 | Director's details changed for Stuart Hellen on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Stuart Hellen on 7 June 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 May 2016 | Register inspection address has been changed from Hazel Cottage Maypole Road Old Chelsfield Kent BR6 7RB United Kingdom to 8 Ruby Walk Kings Hill West Malling Kent ME19 4JT (1 page) |
16 May 2016 | Register inspection address has been changed from Hazel Cottage Maypole Road Old Chelsfield Kent BR6 7RB United Kingdom to 8 Ruby Walk Kings Hill West Malling Kent ME19 4JT (1 page) |
9 May 2016 | Director's details changed for Stuart Hellen on 26 January 2016 (2 pages) |
9 May 2016 | Director's details changed for Stuart Hellen on 26 January 2016 (2 pages) |
4 May 2016 | Director's details changed for Stuart Hellen on 26 January 2016 (2 pages) |
4 May 2016 | Director's details changed for Stuart Hellen on 26 January 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 July 2013 | Register inspection address has been changed (1 page) |
8 July 2013 | Register inspection address has been changed (1 page) |
5 July 2013 | Register(s) moved to registered inspection location (1 page) |
5 July 2013 | Register(s) moved to registered inspection location (1 page) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Registered office address changed from Chapell Cole & Co Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Chapell Cole & Co Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 May 2010 | Director's details changed for Stuart Hellen on 2 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Stuart Hellen on 2 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Stuart Hellen on 2 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
25 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (6 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
12 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 April 2004 | Return made up to 02/05/04; full list of members (6 pages) |
26 April 2004 | Return made up to 02/05/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
8 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
8 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 May 2000 | Return made up to 02/05/00; full list of members
|
8 May 2000 | Return made up to 02/05/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
10 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
10 May 1998 | Return made up to 02/05/98; full list of members
|
10 May 1998 | Return made up to 02/05/98; full list of members
|
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 35 drayson mews kensington london W8 4LY (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 35 drayson mews kensington london W8 4LY (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
2 May 1997 | Incorporation (11 pages) |
2 May 1997 | Incorporation (11 pages) |