Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director Name | John Richard Pynor |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1998(1 week, 2 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | IFA |
Country of Residence | England |
Correspondence Address | 5 Henville Road Bromley Kent BR1 3HX |
Secretary Name | John Richard Pynor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1998(1 week, 2 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | IFA |
Country of Residence | England |
Correspondence Address | 5 Henville Road Bromley Kent BR1 3HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
250k at £1 | Mr Ronald Frank Pavey 100.00% Ordinary |
---|---|
1 at £1 | John Richard Pynor 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,122 |
Cash | £1,309 |
Current Liabilities | £5,079 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
26 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
5 February 2018 | Notification of Ronald Frank Pavey as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Administrative restoration application (3 pages) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 January 2018 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for John Richard Pynor on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Richard Pynor on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 October 2009 | Director's details changed for Mr Ronald Frank Pavey on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ronald Frank Pavey on 28 October 2009 (2 pages) |
17 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 August 2006 | Return made up to 11/02/06; full list of members (7 pages) |
16 August 2006 | Return made up to 11/02/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 March 2002 | Return made up to 11/02/02; full list of members
|
15 March 2002 | Return made up to 11/02/02; full list of members
|
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 May 2000 | Return made up to 11/02/00; full list of members (6 pages) |
23 May 2000 | Return made up to 11/02/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 April 1999 | Return made up to 11/02/99; full list of members
|
1 April 1999 | Return made up to 11/02/99; full list of members
|
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Ad 19/02/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 1998 | Ad 19/02/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
25 February 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | £ nc 1000/2000000 18/02/98 (1 page) |
20 February 1998 | Memorandum and Articles of Association (12 pages) |
20 February 1998 | £ nc 1000/2000000 18/02/98 (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Memorandum and Articles of Association (12 pages) |
11 February 1998 | Incorporation (13 pages) |
11 February 1998 | Incorporation (13 pages) |