New Ash Green
Longfield
Kent
DA3 8LW
Secretary Name | Jennifer Lynn Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 109 Colstead New Ash Green Longfield Kent DA3 8LW |
Director Name | Anthony Michael Marriner |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 June 1998(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 18 Tafelberg Road Kenridge Durbanville 7550 South Africa |
Director Name | David Harold Lipschitz |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 March 1999) |
Role | Management Consultant |
Correspondence Address | 14 Mimosa St Milnerton Cape Town 7435 Foreign |
Director Name | David William Barker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2004) |
Role | Consultant |
Correspondence Address | 177 Main Street Amesbury Ma 01913 United States |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 2a Devonshire Road Westhill House Accounting Freedom Bexleyheath DA6 8DS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | William Henry Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£250 |
Cash | £80 |
Current Liabilities | £330 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
---|---|
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 February 2016 | Registered office address changed from 14 Rathbone Place London W1T 1HT to 7 Station Approach, 1st Floor Leigh House Accounting Freedom Bexleyheath Kent DA7 4QP on 3 February 2016 (1 page) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 June 2014 | Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS England on 25 June 2014 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
25 June 2013 | Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 25 June 2013 (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Registered office address changed from 109 Coltstead New Ash Green Longfield Kent DA3 8LW on 24 June 2011 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 July 2010 | Director's details changed for William Henry Barker on 10 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 25 olivers mill new ash green longfield kent DA3 8RE (1 page) |
26 July 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
15 March 2006 | New secretary appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
21 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
22 February 2005 | Director resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Return made up to 17/06/04; no change of members (4 pages) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 January 2004 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
4 September 2003 | Return made up to 17/06/03; full list of members
|
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact tax clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
20 August 2002 | Return made up to 17/06/02; full list of members
|
14 June 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
3 August 2001 | Return made up to 17/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 17/06/00; full list of members
|
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 50 aldworth road stratford london E15 4DL (1 page) |
16 March 2001 | Full accounts made up to 31 October 2000 (7 pages) |
14 March 2001 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
13 March 2001 | Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2000 | New director appointed (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
4 October 1999 | Resolutions
|
26 July 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
19 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
30 April 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | New director appointed (2 pages) |
17 June 1998 | Incorporation (10 pages) |