Farthing Fields
London
E1W 3RU
Secretary Name | Dyer & Co Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2008(8 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Elsie Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Saint Leonards Road Hertford Hertfordshire SG14 3JW |
Secretary Name | Jacqueline Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | 2 Queens Road Gillingham Kent ME7 4LP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.galateaconsulting.com |
---|
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Peter Lodemore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,098 |
Cash | £7,466 |
Current Liabilities | £3,241 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
30 March 2023 | Confirmation statement made on 30 March 2023 with updates (5 pages) |
---|---|
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
2 June 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
2 June 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
22 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
9 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 March 2015 | Amended total exemption full accounts made up to 30 April 2014 (10 pages) |
5 March 2015 | Amended total exemption full accounts made up to 30 April 2014 (10 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Registered office address changed from 59 Oswell House Farthing Fields London E1W 3RU on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 59 Oswell House Farthing Fields London E1W 3RU on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 59 Oswell House Farthing Fields London E1W 3RU on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
17 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
4 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Peter Lodemore on 8 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Dyer & Co Services Limited on 8 April 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Dyer & Co Services Limited on 8 April 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Dyer & Co Services Limited on 8 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Peter Lodemore on 8 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Lodemore on 8 April 2010 (2 pages) |
22 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
22 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | Return made up to 08/04/09; full list of members (3 pages) |
15 September 2009 | Return made up to 08/04/09; full list of members (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
1 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
29 July 2008 | Return made up to 08/04/08; full list of members (3 pages) |
29 July 2008 | Return made up to 08/04/08; full list of members (3 pages) |
3 March 2008 | Appointment terminated secretary jacqueline ellis (1 page) |
3 March 2008 | Secretary appointed dyer & co services LIMITED (2 pages) |
3 March 2008 | Appointment terminated secretary jacqueline ellis (1 page) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
3 March 2008 | Secretary appointed dyer & co services LIMITED (2 pages) |
24 July 2007 | Return made up to 08/04/07; no change of members (6 pages) |
24 July 2007 | Return made up to 08/04/07; no change of members (6 pages) |
6 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
6 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
4 July 2006 | Return made up to 08/04/06; full list of members (6 pages) |
4 July 2006 | Return made up to 08/04/06; full list of members (6 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
1 August 2005 | Return made up to 08/04/05; full list of members (6 pages) |
1 August 2005 | Return made up to 08/04/05; full list of members (6 pages) |
14 February 2005 | Return made up to 08/04/04; full list of members (6 pages) |
14 February 2005 | Return made up to 08/04/04; full list of members (6 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
11 June 2003 | Return made up to 08/04/03; full list of members (6 pages) |
11 June 2003 | Return made up to 08/04/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
2 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
12 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
27 June 2000 | Return made up to 08/04/00; full list of members
|
27 June 2000 | Return made up to 08/04/00; full list of members
|
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Incorporation (16 pages) |
8 April 1999 | Incorporation (16 pages) |