Wilmington
Kent
DA2 7HE
Director Name | Mrs Maxine Hook |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1997(same day as company formation) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 46 Birchwood Road Wilmington Kent DA2 7HE |
Secretary Name | Alastair John Overell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Burnt Ash Lane Bromley Kent BR1 5DJ |
Secretary Name | Margot Jane Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years (resigned 26 February 2018) |
Role | Accountant |
Correspondence Address | 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | accomplishltd.com |
---|
Registered Address | 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
1 at £1 | Anthony Andrew Hook 50.00% Ordinary |
---|---|
1 at £1 | Maxine Hook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,827 |
Cash | £78,406 |
Current Liabilities | £319,475 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
30 April 2014 | Delivered on: 1 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
8 January 2024 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
9 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 May 2018 | Director's details changed for Mrs Maxine Hook on 5 April 2018 (2 pages) |
2 May 2018 | Change of details for Mrs Maxine Hook as a person with significant control on 5 April 2018 (2 pages) |
2 May 2018 | Change of details for Mr Anthony Andrew Hook as a person with significant control on 5 April 2018 (2 pages) |
2 May 2018 | Director's details changed for Anthony Andrew Hook on 5 April 2018 (2 pages) |
6 March 2018 | Termination of appointment of Margot Jane Marsh as a secretary on 26 February 2018 (1 page) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Registered office address changed from 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL United Kingdom to 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 2 Elmwood Drive Bexley Kent DA5 3PS to 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL United Kingdom to 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from 2 Elmwood Drive Bexley Kent DA5 3PS to 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 12 January 2016 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Registration of charge 034865780001 (15 pages) |
1 May 2014 | Registration of charge 034865780001 (15 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Secretary's details changed for Margot Jane Marsh on 30 November 2011 (1 page) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Secretary's details changed for Margot Jane Marsh on 30 November 2011 (1 page) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Anthony Andrew Hook on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Maxine Hook on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Maxine Hook on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Margot Jane Marsh on 17 December 2009 (1 page) |
4 January 2010 | Director's details changed for Maxine Hook on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Anthony Andrew Hook on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Margot Jane Marsh on 17 December 2009 (1 page) |
4 January 2010 | Director's details changed for Anthony Andrew Hook on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Location of register of members (1 page) |
11 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
27 February 2007 | Return made up to 29/12/06; full list of members
|
27 February 2007 | Return made up to 29/12/06; full list of members
|
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 December 2005 | Return made up to 29/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 29/12/05; full list of members (7 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 December 2003 | Return made up to 29/12/03; full list of members
|
22 December 2003 | Return made up to 29/12/03; full list of members
|
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 April 2003 | Return made up to 29/12/02; full list of members
|
4 April 2003 | Return made up to 29/12/02; full list of members
|
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
4 January 2002 | Return made up to 29/12/01; full list of members
|
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
8 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
8 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 February 1999 | Return made up to 29/12/98; full list of members
|
5 February 1999 | Return made up to 29/12/98; full list of members
|
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 179 burnt ash lane bromley BR1 5DJ (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 179 burnt ash lane bromley BR1 5DJ (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
29 December 1997 | Incorporation (21 pages) |
29 December 1997 | Incorporation (21 pages) |