Dartford
Kent
DA1 2EN
Secretary Name | Mrs Amanda Jayne Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2006(6 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
Director Name | Ms June Oakins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 day after company formation) |
Appointment Duration | 14 years (resigned 01 September 2014) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Petham Court Lodge Petham Court Swanley Kent BR8 8DL |
Secretary Name | Keeli Adelaide Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 day after company formation) |
Appointment Duration | 6 years (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Motts Green, Little Halynbury Bishops Stortford Hertfordshire CM22 7RW |
Director Name | Mr Anthony Hodges |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Motts Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7RW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | corporateleasing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01732 753753 |
Telephone region | Sevenoaks |
Registered Address | Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
66 at £1 | Amanda Jayne Stevenson 66.00% Ordinary |
---|---|
34 at £1 | Nicholas Stevenson 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £623 |
Cash | £1,152 |
Current Liabilities | £57,918 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
8 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
15 September 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
26 September 2019 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 19 Montpelier Avenue Bexley DA5 3AP on 26 September 2019 (1 page) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
22 August 2017 | Notification of Amanda Jayne Stevenson as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Nicholas Stevenson as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Nicholas Stevenson as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
22 August 2017 | Notification of Amanda Jayne Stevenson as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Amanda Jayne Stevenson on 4 December 2014 (1 page) |
22 August 2017 | Director's details changed for Mrs Amanda Jayne Stevenson on 4 December 2014 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Amanda Jayne Stevenson on 4 December 2014 (1 page) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
22 August 2017 | Director's details changed for Mrs Amanda Jayne Stevenson on 4 December 2014 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 February 2015 | Termination of appointment of June Oakins as a director on 1 September 2014 (1 page) |
27 February 2015 | Termination of appointment of June Oakins as a director on 1 September 2014 (1 page) |
27 February 2015 | Termination of appointment of June Oakins as a director on 1 September 2014 (1 page) |
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 February 2013 | Resolutions
|
14 February 2013 | Resolutions
|
7 February 2013 | Secretary's details changed for Mrs Amanda Jayne Stevenson on 30 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Mrs Amanda Jayne Stevenson on 30 January 2013 (2 pages) |
7 February 2013 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Director's details changed for Mrs Amanda Jayne Stevenson on 30 January 2013 (2 pages) |
7 February 2013 | Secretary's details changed for Mrs Amanda Jayne Stevenson on 30 January 2013 (2 pages) |
22 August 2012 | Registered office address changed from Simpson Wreford & Co Wellesley House Duke of Wellington Avenue Royal Arsenal Londonse18 6Ss on 22 August 2012 (1 page) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Registered office address changed from Simpson Wreford & Co Wellesley House Duke of Wellington Avenue Royal Arsenal Londonse18 6Ss on 22 August 2012 (1 page) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Amanda Jayne Oakins on 19 May 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Amanda Jayne Oakins on 19 May 2010 (1 page) |
27 October 2010 | Secretary's details changed for Amanda Jayne Oakins on 19 May 2010 (1 page) |
27 October 2010 | Director's details changed for Amanda Jayne Oakins on 19 May 2010 (2 pages) |
27 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
25 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 September 2008 | Return made up to 15/08/08; no change of members (7 pages) |
9 September 2008 | Return made up to 15/08/08; no change of members (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 April 2008 | Gbp ic 100/67\03/04/08\gbp sr 33@1=33\ (1 page) |
18 April 2008 | Gbp ic 100/67\03/04/08\gbp sr 33@1=33\ (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
17 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Return made up to 15/08/06; full list of members
|
31 August 2006 | Return made up to 15/08/06; full list of members
|
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
9 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: suite 6 excelsior house 3/5 balfour road ilford essex IG1 4HP (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: suite 6 excelsior house 3/5 balfour road ilford essex IG1 4HP (1 page) |
7 September 2004 | Return made up to 15/08/04; full list of members
|
7 September 2004 | Return made up to 15/08/04; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
2 October 2003 | Return made up to 15/08/03; full list of members (8 pages) |
2 October 2003 | Return made up to 15/08/03; full list of members (8 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
29 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 October 2001 | Return made up to 15/08/01; full list of members (7 pages) |
5 October 2001 | Return made up to 15/08/01; full list of members (7 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
18 September 2000 | Company name changed moontrade LIMITED\certificate issued on 19/09/00 (2 pages) |
18 September 2000 | Company name changed moontrade LIMITED\certificate issued on 19/09/00 (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 120 east road london N1 6AA (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 120 east road london N1 6AA (1 page) |
15 August 2000 | Incorporation (15 pages) |
15 August 2000 | Incorporation (15 pages) |