Erith
DA8 2AD
Director Name | Mr Neil Alexander Donald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Manor Road Erith DA8 2AD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Marion Saville |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oxford Road Benson Wallingford Oxfordshire OX10 6LX |
Director Name | Mark Southgate |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Marion Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oxford Road Benson Wallingford Oxfordshire OX10 6LX |
Director Name | Martin Burton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 38 Evenlode Drive Berinsfield Wallingford Oxfordshire OX10 7NY |
Director Name | Mark James Edwards |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 17 Panters Road Cholsey Wallingford Oxfordshire OX10 9NY |
Director Name | Ms Deborah Wright |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lay Avenue Berinsfield Wallingford Oxfordshire OX10 7NJ |
Director Name | Mr Gary Goodband |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(15 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Papist Way Cholsey Wallingford Oxfordshire OX10 9LL |
Website | transpiration-ventures.eu |
---|
Registered Address | 185 Manor Road Erith DA8 2AD |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
135 at £1 | Deborah Wright 50.00% Ordinary |
---|---|
135 at £1 | Gary Goodband 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,788 |
Cash | £90,433 |
Current Liabilities | £36,139 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
22 June 2006 | Delivered on: 29 June 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a small company made up to 31 August 2022 (10 pages) |
25 October 2022 | Termination of appointment of Gary Goodband as a director on 25 October 2022 (1 page) |
15 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a small company made up to 31 August 2021 (11 pages) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2021 | Notification of London Hire Ltd as a person with significant control on 1 March 2021 (2 pages) |
21 September 2021 | Cessation of Gary Goodband as a person with significant control on 1 March 2021 (1 page) |
22 March 2021 | Appointment of Mr Neil Alexander Donald as a director on 8 March 2021 (2 pages) |
8 March 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
1 March 2021 | Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to 185 Manor Road Erith DA8 2AD on 1 March 2021 (1 page) |
1 March 2021 | Appointment of Mr Matthew James Barbrook as a director on 1 March 2021 (2 pages) |
3 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
10 July 2018 | Termination of appointment of Deborah Wright as a director on 3 July 2017 (1 page) |
3 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Cessation of Deborah Wright as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Deborah Wright as a person with significant control on 25 May 2017 (1 page) |
6 July 2017 | Cessation of Deborah Wright as a person with significant control on 25 May 2017 (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Appointment of Mr Gary Goodband as a director on 3 July 2014 (2 pages) |
18 September 2015 | Appointment of Mr Gary Goodband as a director on 3 July 2014 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 July 2014 | Director's details changed for Deborah Wright on 31 January 2014 (2 pages) |
18 July 2014 | Director's details changed for Deborah Wright on 31 January 2014 (2 pages) |
9 July 2014 | Termination of appointment of Mark Southgate as a director (1 page) |
9 July 2014 | Termination of appointment of Mark Southgate as a director (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 January 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
17 January 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Mark Southgate on 3 July 2011 (2 pages) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Mark Southgate on 3 July 2011 (2 pages) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Mark Southgate on 3 July 2011 (2 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 March 2011 | Termination of appointment of Marion Saville as a secretary (1 page) |
28 March 2011 | Termination of appointment of Marion Saville as a secretary (1 page) |
28 October 2010 | Termination of appointment of Marion Saville as a director (2 pages) |
28 October 2010 | Termination of appointment of Marion Saville as a director (2 pages) |
28 October 2010 | Appointment of Deborah Wright as a director (3 pages) |
28 October 2010 | Appointment of Deborah Wright as a director (3 pages) |
27 July 2010 | Registered office address changed from C/O Martin & Fahy Suites 2-4 Dudley House, High Street Bracknell Berkshire RG12 1LL on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from C/O Martin & Fahy Suites 2-4 Dudley House, High Street Bracknell Berkshire RG12 1LL on 27 July 2010 (1 page) |
22 July 2010 | Director's details changed for Mark Southgate on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Marion Saville on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Southgate on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Marion Saville on 1 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of Martin Burton as a director (1 page) |
22 July 2010 | Termination of appointment of Martin Burton as a director (1 page) |
22 July 2010 | Director's details changed for Marion Saville on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Southgate on 1 July 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 September 2006 | Return made up to 02/07/06; full list of members (3 pages) |
1 September 2006 | Return made up to 02/07/06; full list of members (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
7 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
7 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
30 June 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
30 June 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
23 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (15 pages) |
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (15 pages) |
26 February 2003 | Ad 01/02/03--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
26 February 2003 | Ad 01/02/03--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
29 August 2002 | Return made up to 02/07/02; full list of members (8 pages) |
29 August 2002 | Return made up to 02/07/02; full list of members (8 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
24 September 2001 | Return made up to 02/07/01; full list of members (8 pages) |
24 September 2001 | Return made up to 02/07/01; full list of members (8 pages) |
4 May 2001 | Full accounts made up to 31 August 2000 (14 pages) |
4 May 2001 | Full accounts made up to 31 August 2000 (14 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
29 January 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
29 January 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
19 July 2000 | Return made up to 02/07/00; full list of members
|
19 July 2000 | Return made up to 02/07/00; full list of members
|
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
14 June 2000 | Ad 01/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 June 2000 | Ad 01/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 September 1999 | Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o nat co services 152-160 city road, london EC1V 2HH (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Ad 02/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 1999 | Ad 02/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o nat co services 152-160 city road, london EC1V 2HH (1 page) |
22 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Incorporation (11 pages) |
2 July 1999 | Incorporation (11 pages) |