Lower Halling
Kent
ME2 1JZ
Director Name | Mr Jamie Paul Smith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(6 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Winter Lodge East Hill Road Knatts Valley Sevenoaks Kent TN15 6YB |
Secretary Name | Jamie Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(6 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Winter Lodge East Hill Road Knatts Valley Sevenoaks Kent TN15 6YB |
Director Name | Patricia Smith |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 days after company formation) |
Appointment Duration | 21 years (resigned 05 July 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Scholey Close Lower Halling Kent ME2 1JZ |
Director Name | Tony Smith |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 days after company formation) |
Appointment Duration | 21 years (resigned 05 July 2018) |
Role | Motor Factor |
Country of Residence | England |
Correspondence Address | 29 Scholey Close Lower Halling Kent ME2 1JZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Accrida Limited Regus House Admirals Park, Victory Way Dartford DA2 6QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Leigh Smith 50.00% Ordinary |
---|---|
50 at £1 | Patricia Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,412 |
Cash | £5,235 |
Current Liabilities | £173,481 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
16 October 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
1 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
5 July 2018 | Termination of appointment of Tony Smith as a director on 5 July 2018 (1 page) |
5 July 2018 | Director's details changed for Mr Jamie Paul Smith on 5 July 2018 (2 pages) |
5 July 2018 | Cessation of Tony Smith as a person with significant control on 5 July 2018 (1 page) |
5 July 2018 | Cessation of Patricia Smith as a person with significant control on 4 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
5 July 2018 | Termination of appointment of Patricia Smith as a director on 5 July 2018 (1 page) |
21 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
4 July 2017 | Notification of Tony Smith as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Patricia Smith as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Tony Smith as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Leigh Smith as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jamie Paul Smith as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jamie Paul Smith as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Leigh Smith as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Patricia Smith as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Registered office address changed from C/O Muftals Accouintancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR to Muftals Accountancy Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from C/O Muftals Accouintancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR to Muftals Accountancy Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH on 28 June 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 July 2015 | Director's details changed for Jamie Smith on 24 July 2015 (2 pages) |
25 July 2015 | Secretary's details changed for Jamie Smith on 24 July 2015 (1 page) |
25 July 2015 | Director's details changed for Jamie Smith on 24 July 2015 (2 pages) |
25 July 2015 | Secretary's details changed for Jamie Smith on 24 July 2015 (1 page) |
24 June 2015 | Register inspection address has been changed from C/O Bennett & Co 16-18 Upland Road London SE22 9GG England to C/O Muftals Accountancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Register inspection address has been changed from C/O Bennett & Co 16-18 Upland Road London SE22 9GG England to C/O Muftals Accountancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 June 2015 | Registered office address changed from 29 Scholey Close Lower Halling Kent ME2 1JZ to C/O Muftals Accouintancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 29 Scholey Close Lower Halling Kent ME2 1JZ to C/O Muftals Accouintancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 29 Scholey Close Lower Halling Kent ME2 1JZ to C/O Muftals Accouintancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR on 8 June 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Register inspection address has been changed (1 page) |
10 August 2011 | Register inspection address has been changed (1 page) |
10 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 June 2010 | Director's details changed for Leigh Smith on 31 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Jamie Smith on 31 March 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Tony Smith on 31 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Patricia Smith on 31 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Patricia Smith on 31 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Jamie Smith on 31 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Tony Smith on 31 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Leigh Smith on 31 March 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
4 December 2008 | Return made up to 25/06/08; full list of members (4 pages) |
4 December 2008 | Return made up to 25/06/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 August 2007 | Return made up to 25/06/07; no change of members (8 pages) |
21 August 2007 | Return made up to 25/06/07; no change of members (8 pages) |
28 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
26 September 2006 | Return made up to 25/06/06; full list of members (8 pages) |
26 September 2006 | Return made up to 25/06/06; full list of members (8 pages) |
8 March 2006 | Return made up to 25/06/05; full list of members
|
8 March 2006 | Return made up to 25/06/05; full list of members
|
19 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
17 August 2004 | Return made up to 25/06/04; full list of members (8 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
17 August 2004 | Return made up to 25/06/04; full list of members (8 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
25 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
25 June 2002 | Return made up to 25/06/02; full list of members (9 pages) |
25 June 2002 | Return made up to 25/06/02; full list of members (9 pages) |
25 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
7 November 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
7 November 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
3 September 2001 | Return made up to 25/06/01; full list of members (8 pages) |
3 September 2001 | Return made up to 25/06/01; full list of members (8 pages) |
18 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
18 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 August 2000 | Return made up to 25/06/00; full list of members (8 pages) |
4 August 2000 | Return made up to 25/06/00; full list of members (8 pages) |
14 October 1999 | Full accounts made up to 30 September 1998 (8 pages) |
14 October 1999 | Return made up to 25/06/99; no change of members (4 pages) |
14 October 1999 | Return made up to 25/06/99; no change of members (4 pages) |
14 October 1999 | Full accounts made up to 30 September 1998 (8 pages) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Return made up to 25/06/98; full list of members (8 pages) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Return made up to 25/06/98; full list of members (8 pages) |
21 August 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
21 August 1998 | Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
25 June 1997 | Incorporation (16 pages) |
25 June 1997 | Incorporation (16 pages) |