Bexley
Kent
DA5 1BD
Director Name | Edwin Paul Petersen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 February 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Frisialaan 15 Harderwijk 3841 Dm |
Director Name | Mr Alan William James |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Somerville Point 305 Rotherhithe Street London SE16 5EQ |
Secretary Name | Mr Paul Jack Deverell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gafferscot London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Director Name | Mr Paul Jack Deverell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 May 2014) |
Role | Boat Builder |
Country of Residence | England |
Correspondence Address | Gafferscot London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Director Name | Glenn Darrell Carter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2014(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Evelyn Lindsay Harbour Masters Office 46 Goodhart Place London E14 8EG |
Secretary Name | Glenn Darrell Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2014(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 2021) |
Role | Company Director |
Correspondence Address | The Evelyn Lindsay Harbour Masters Office 46 Goodhart Place London E14 8EG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 9-10 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
42k at £1 | Glenn Carter 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£9,551 |
Current Liabilities | £32,152 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
17 March 2021 | Delivered on: 17 March 2021 Persons entitled: Pérouse B.V. as Security Agent Classification: A registered charge Outstanding |
---|---|
24 February 2021 | Delivered on: 11 March 2021 Persons entitled: Perouse B.V. Joost Rijper Philip Kars Chris Van Leeuwen Classification: A registered charge Outstanding |
29 January 2024 | Satisfaction of charge 037513300001 in full (1 page) |
---|---|
29 January 2024 | Satisfaction of charge 037513300002 in full (1 page) |
4 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
17 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 July 2022 | Registered office address changed from 9 Hare & Billet Road Blackheath London SE3 0RB United Kingdom to 9-10 Copper Row London SE1 2LH on 25 July 2022 (1 page) |
4 July 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 March 2022 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to 9 Hare & Billet Road Blackheath London SE3 0RB on 1 March 2022 (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
12 July 2021 | Notification of a person with significant control statement (2 pages) |
12 July 2021 | Cessation of Glenn Darrell Carter as a person with significant control on 22 June 2021 (1 page) |
6 May 2021 | Resolutions
|
5 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
27 April 2021 | Registered office address changed from The Evelyn Lindsay Harbour Masters Office 46 Goodhart Place London E14 8EG to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 27 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Glenn Darrell Carter as a director on 18 February 2021 (1 page) |
27 April 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
27 April 2021 | Termination of appointment of Glenn Darrell Carter as a secretary on 18 February 2021 (1 page) |
26 April 2021 | Appointment of Robert Edward Dwan as a director on 18 February 2021 (2 pages) |
26 April 2021 | Appointment of Edwin Paul Petersen as a director on 18 February 2021 (2 pages) |
17 March 2021 | Registration of charge 037513300002, created on 17 March 2021 (33 pages) |
11 March 2021 | Registration of charge 037513300001, created on 24 February 2021 (19 pages) |
11 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
10 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
13 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
8 July 2014 | Appointment of Glenn Darrell Carter as a secretary (3 pages) |
8 July 2014 | Registered office address changed from C/O Paul Deverell Pipers Wharf 79 Banning Street Greenwich London SE10 0NT on 8 July 2014 (2 pages) |
8 July 2014 | Termination of appointment of Paul Deverell as a director (2 pages) |
8 July 2014 | Appointment of Glenn Darrell Carter as a director (3 pages) |
8 July 2014 | Appointment of Glenn Darrell Carter as a secretary (3 pages) |
8 July 2014 | Termination of appointment of Paul Deverell as a secretary (2 pages) |
8 July 2014 | Appointment of Glenn Darrell Carter as a director (3 pages) |
8 July 2014 | Termination of appointment of Paul Deverell as a director (2 pages) |
8 July 2014 | Registered office address changed from C/O Paul Deverell Pipers Wharf 79 Banning Street Greenwich London SE10 0NT on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from C/O Paul Deverell Pipers Wharf 79 Banning Street Greenwich London SE10 0NT on 8 July 2014 (2 pages) |
8 July 2014 | Termination of appointment of Paul Deverell as a secretary (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Registered office address changed from 17 Mill Street East Malling West Malling Kent ME19 6DA on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 17 Mill Street East Malling West Malling Kent ME19 6DA on 27 September 2010 (1 page) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Termination of appointment of Alan James as a director (2 pages) |
29 January 2010 | Termination of appointment of Alan James as a director (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
22 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
9 November 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
9 November 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 57 maple gate loughton essex IG10 1PS (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 57 maple gate loughton essex IG10 1PS (1 page) |
28 April 2005 | Return made up to 13/04/05; full list of members
|
28 April 2005 | Return made up to 13/04/05; full list of members
|
16 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 May 2004 | Return made up to 13/04/04; full list of members
|
24 May 2004 | Return made up to 13/04/04; full list of members
|
20 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
20 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
7 June 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (16 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (16 pages) |
17 April 2002 | Return made up to 13/04/02; full list of members
|
17 April 2002 | Return made up to 13/04/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 May 2001 | Return made up to 13/04/01; full list of members
|
23 May 2001 | Return made up to 13/04/01; full list of members
|
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 August 2000 | Return made up to 13/04/00; full list of members (6 pages) |
4 August 2000 | Return made up to 13/04/00; full list of members (6 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
20 May 1999 | Nc inc already adjusted 13/04/99 (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | Registered office changed on 20/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
20 May 1999 | Nc inc already adjusted 13/04/99 (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | New secretary appointed (2 pages) |
13 April 1999 | Incorporation (16 pages) |
13 April 1999 | Incorporation (16 pages) |