Dartford
DA1 5BU
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Secretary Name | John Kirtley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2000) |
Role | IT |
Correspondence Address | 352 Carshalton Road Carshalton Surrey SM5 3PY |
Secretary Name | Nina Louise Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 November 2011) |
Role | Company Director |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2011(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 April 2019) |
Correspondence Address | Unit 42 The Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Clive Andrew Henley 99.00% Ordinary |
---|---|
1 at £1 | Nina Henley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,323 |
Cash | £63,783 |
Current Liabilities | £148,950 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
5 January 2024 | Micro company accounts made up to 31 October 2023 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
7 March 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
6 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (3 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
26 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
10 April 2019 | Appointment of Creed Tax Advisers Ltd as a secretary on 10 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 10 April 2019 (1 page) |
19 September 2018 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Secretary's details changed for Pomfrey Computers Ltd on 13 May 2016 (1 page) |
13 May 2016 | Secretary's details changed for Pomfrey Computers Ltd on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
21 May 2014 | Register inspection address has been changed from 53 Cavendish Road London SW12 0BL United Kingdom (1 page) |
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Register inspection address has been changed from 53 Cavendish Road London SW12 0BL United Kingdom (1 page) |
21 May 2014 | Register(s) moved to registered inspection location (1 page) |
21 May 2014 | Register(s) moved to registered inspection location (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
24 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 April 2012 | Termination of appointment of Nina Henley as a secretary (1 page) |
25 April 2012 | Register inspection address has been changed from 53 Cavendish Road London SW12 0BL United Kingdom (1 page) |
25 April 2012 | Register inspection address has been changed from 53 Cavendish Road London SW12 0BL United Kingdom (1 page) |
25 April 2012 | Termination of appointment of Nina Henley as a secretary (1 page) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Appointment of Pomfrey Computers Limited as a secretary (2 pages) |
8 February 2012 | Appointment of Pomfrey Computers Limited as a secretary (2 pages) |
19 January 2012 | Registered office address changed from 53 Cavendish Road London SW12 0BL on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 53 Cavendish Road London SW12 0BL on 19 January 2012 (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Director's details changed for Clive Andrew Henley on 1 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Nina Louise Henley on 1 July 2011 (1 page) |
22 July 2011 | Director's details changed for Clive Andrew Henley on 1 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Clive Andrew Henley on 1 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Nina Louise Henley on 1 July 2011 (1 page) |
22 July 2011 | Secretary's details changed for Nina Louise Henley on 1 July 2011 (1 page) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
26 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
30 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 June 2005 | Return made up to 21/04/05; full list of members (2 pages) |
17 June 2005 | Return made up to 21/04/05; full list of members (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 May 2004 | Return made up to 21/04/04; full list of members
|
28 May 2004 | Return made up to 21/04/04; full list of members
|
8 April 2004 | Secretary's particulars changed (1 page) |
8 April 2004 | Secretary's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
29 May 2003 | Return made up to 21/04/03; full list of members
|
29 May 2003 | Return made up to 21/04/03; full list of members
|
11 February 2003 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
11 February 2003 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
14 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
13 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
13 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Secretary's particulars changed (1 page) |
13 September 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Return made up to 21/04/01; full list of members
|
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Return made up to 21/04/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
26 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
6 June 1999 | Ad 10/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 June 1999 | Ad 10/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 May 1999 | New director appointed (2 pages) |
21 April 1999 | Incorporation (14 pages) |
21 April 1999 | Incorporation (14 pages) |