Chislehurst
Kent
BR7 6DQ
Secretary Name | Kathryn Roeder |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 81 White Horse Hill Chislehurst Kent BR7 6DQ |
Secretary Name | Mrs Christine Veronica Roeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 10 Marlang Court Beckenham Kent BR3 5XF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.fapollak.com |
---|---|
Telephone | 020 78376161 |
Telephone region | London |
Registered Address | 133 Station Road Sidcup Kent DA15 7AA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Alexander G. Roeder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,362 |
Cash | £387 |
Current Liabilities | £17,153 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
14 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
10 April 2018 | Notification of Alexander Gordon Roeder as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Withdrawal of a person with significant control statement on 9 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 28 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 28 March 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 28 March 2016 (4 pages) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
6 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
17 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
17 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Director's details changed for Alexander Gordon Roeder on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Kathryn Chapman on 1 October 2009 (1 page) |
22 March 2010 | Secretary's details changed for Kathryn Chapman on 1 October 2009 (1 page) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Alexander Gordon Roeder on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Kathryn Chapman on 1 October 2009 (1 page) |
22 March 2010 | Director's details changed for Alexander Gordon Roeder on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
21 December 2007 | Return made up to 01/03/07; full list of members (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
21 December 2007 | Return made up to 01/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Return made up to 01/03/04; full list of members (6 pages) |
4 June 2004 | Return made up to 01/03/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 May 2003 | Return made up to 01/03/03; full list of members
|
7 May 2003 | Return made up to 01/03/03; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members
|
20 March 2001 | Return made up to 01/03/01; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Ad 14/06/99--------- £ si 98@1 (2 pages) |
3 July 2000 | Ad 14/06/99--------- £ si 98@1 (2 pages) |
22 March 2000 | Return made up to 01/03/00; full list of members
|
22 March 2000 | Return made up to 01/03/00; full list of members
|
9 April 1999 | Company name changed triper LIMITED\certificate issued on 12/04/99 (2 pages) |
9 April 1999 | Company name changed triper LIMITED\certificate issued on 12/04/99 (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
15 March 1999 | Memorandum and Articles of Association (11 pages) |
15 March 1999 | Memorandum and Articles of Association (11 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
14 March 1999 | Registered office changed on 14/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 March 1999 | Incorporation (17 pages) |
1 March 1999 | Incorporation (17 pages) |