Orpington
Kent
BR6 0NF
Secretary Name | Mrs Yu Chun Charters |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2006(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Anthony's Court Fairbank Avenue Orpington Kent BR6 8LG |
Secretary Name | Marivel Charters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | 76 Chatham Avenue Hayes Bromley Kent BR2 7QF |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Taxassist Accountants 304 304 High Street Orpington Kent BR6 0NF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£9,388 |
Current Liabilities | £12,735 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 18 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 1 September 2023 (overdue) |
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 October 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
19 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
20 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 September 2017 | Change of details for Mr Stephen David Charters as a person with significant control on 19 August 2016 (2 pages) |
29 September 2017 | Change of details for Mr Stephen David Charters as a person with significant control on 19 August 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
6 July 2015 | Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to C/O Taxassist Accountants 304 304 High Street Orpington Kent BR6 0NF on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to C/O Taxassist Accountants 304 304 High Street Orpington Kent BR6 0NF on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Stephen David Charters on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Stephen David Charters on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Stephen David Charters on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to C/O Taxassist Accountants 304 304 High Street Orpington Kent BR6 0NF on 6 July 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 November 2006 | New secretary appointed (1 page) |
28 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
21 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
13 September 2004 | Return made up to 18/08/04; full list of members (5 pages) |
13 September 2004 | Return made up to 18/08/04; full list of members (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 76 chatham avenue hayes bromley kent BR2 7QF (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 76 chatham avenue hayes bromley kent BR2 7QF (1 page) |
9 December 2003 | Return made up to 18/08/03; full list of members (5 pages) |
9 December 2003 | Return made up to 18/08/03; full list of members (5 pages) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 31 hattersfield close belvedere kent DA17 5QT (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 31 hattersfield close belvedere kent DA17 5QT (1 page) |
12 February 2003 | Return made up to 18/08/01; full list of members (5 pages) |
12 February 2003 | Return made up to 18/08/02; full list of members (5 pages) |
12 February 2003 | Return made up to 18/08/02; full list of members (5 pages) |
12 February 2003 | Secretary's particulars changed (1 page) |
12 February 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 February 2003 | Return made up to 18/08/01; full list of members (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 February 2003 | Secretary's particulars changed (1 page) |
10 February 2003 | Company name changed sdc associates LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed sdc associates LIMITED\certificate issued on 10/02/03 (2 pages) |
5 February 2003 | Restoration by order of the court (2 pages) |
5 February 2003 | Restoration by order of the court (2 pages) |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
9 March 2001 | Company name changed wyeland LIMITED\certificate issued on 09/03/01 (3 pages) |
9 March 2001 | Company name changed wyeland LIMITED\certificate issued on 09/03/01 (3 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
18 August 2000 | Incorporation (10 pages) |
18 August 2000 | Incorporation (10 pages) |