Swanley
Kent
BR8 8DP
Director Name | Mr John Peter Doherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
Secretary Name | Mrs Helen Doherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Christchurch Road Sidcup Kent DA15 7HQ |
Secretary Name | Mr Andrew Snelgrove |
---|---|
Status | Current |
Appointed | 08 July 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 32 Victoria Gardens Biggin Hill Westerham Kent TN16 3DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Beaver Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 182a High Street Beckenham Kent BR3 1EW |
Website | morelandselectrical.com |
---|---|
Email address | [email protected] |
Telephone | 01322 525300 |
Telephone region | Dartford |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gregg Hastings 50.00% Ordinary |
---|---|
1 at £1 | John Peter Doherty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,534 |
Cash | £50,025 |
Current Liabilities | £345,180 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 5 March 2023 (overdue) |
15 January 2009 | Delivered on: 22 January 2009 Persons entitled: Nicholas Charles Vivian, Geoffrey Spiller, Paul Dawson and Mark Pilgrim Stevens Classification: Rent deposit deed Secured details: £1,437.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit £1,437.50. Outstanding |
---|
3 July 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
3 July 2023 | Registered office address changed from Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG England to 45 Gresham Street London EC2V 7BG on 3 July 2023 (2 pages) |
3 July 2023 | Statement of affairs (10 pages) |
3 July 2023 | Resolutions
|
2 May 2023 | Notice of completion of voluntary arrangement (21 pages) |
16 February 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2022 (21 pages) |
21 July 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
7 March 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
3 February 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2021 (21 pages) |
6 September 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
10 August 2021 | Director's details changed for Mr John Peter Doherty on 10 August 2021 (2 pages) |
10 August 2021 | Change of details for Mr John Peter Doherty as a person with significant control on 10 August 2021 (2 pages) |
30 April 2021 | Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
23 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
11 February 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2020 (22 pages) |
23 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
7 February 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2019 (17 pages) |
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
9 July 2019 | Appointment of Mr Andrew Snelgrove as a secretary on 8 July 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
16 January 2019 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
9 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
26 February 2018 | Secretary's details changed for Mrs Helen Doherty on 1 February 2018 (1 page) |
26 February 2018 | Director's details changed for Mr John Peter Doherty on 1 February 2018 (2 pages) |
27 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
2 February 2017 | Termination of appointment of Beaver Accounting Ltd as a secretary on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Beaver Accounting Ltd as a secretary on 1 February 2017 (1 page) |
9 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 April 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 August 2015 | Secretary's details changed for Beaver Accounting Ltd on 1 May 2015 (1 page) |
10 August 2015 | Secretary's details changed for Beaver Accounting Ltd on 1 May 2015 (1 page) |
10 August 2015 | Secretary's details changed for Beaver Accounting Ltd on 1 May 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 October 2014 | Registered office address changed from Beaver Accounting Limited 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Beaver Accounting Limited 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Beaver Accounting Limited 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Director's details changed for Gregg Hastings on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Gregg Hastings on 18 April 2013 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Director's details changed for Greg Hastings on 21 February 2011 (3 pages) |
29 February 2012 | Director's details changed for Greg Hastings on 21 February 2011 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
27 February 2008 | Secretary's change of particulars / helen doherty / 24/09/2007 (2 pages) |
27 February 2008 | Director's change of particulars / john doherty / 24/09/2007 (2 pages) |
27 February 2008 | Director's change of particulars / john doherty / 24/09/2007 (2 pages) |
27 February 2008 | Secretary's change of particulars / helen doherty / 24/09/2007 (2 pages) |
27 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
3 June 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
3 June 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
8 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
5 May 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
4 June 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
4 June 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
17 February 2004 | Return made up to 19/02/04; full list of members
|
17 February 2004 | Return made up to 19/02/04; full list of members
|
17 September 2003 | Registered office changed on 17/09/03 from: haven house 4 lakes road keston kent BR2 6BN (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: haven house 4 lakes road keston kent BR2 6BN (1 page) |
14 May 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
14 May 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
13 February 2003 | Return made up to 19/02/03; full list of members
|
13 February 2003 | Return made up to 19/02/03; full list of members
|
8 February 2003 | Registered office changed on 08/02/03 from: 32 victoria gardens biggin hill kent TN16 3DJ (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 32 victoria gardens biggin hill kent TN16 3DJ (1 page) |
6 June 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
6 June 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
18 February 2002 | Return made up to 19/02/02; full list of members
|
18 February 2002 | Return made up to 19/02/02; full list of members
|
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
19 February 2001 | Incorporation (17 pages) |
19 February 2001 | Incorporation (17 pages) |