Gravesend
Kent
DA12 1PA
Director Name | David Evans Archer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 3 Walnut Tree Crescent Sawbridgeworth Hertfordshire CM21 9EB |
Secretary Name | Kimberley Jane Fosker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hadley Close Meopham Kent DA13 0NX |
Director Name | Kimberley Jane Fosker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(9 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Hadley Close Meopham Kent DA13 0NX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | funleisure.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 746931 |
Telephone region | Gravesend |
Registered Address | 6 Tadworth Parade Hornchurch Essex RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alan Archer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,492 |
Cash | £47,493 |
Current Liabilities | £38,240 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
15 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
16 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 May 2014 | Director's details changed for Alan Peter Evans Archer on 30 April 2014 (2 pages) |
27 May 2014 | Director's details changed for Alan Peter Evans Archer on 30 April 2014 (2 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 May 2012 | Termination of appointment of Kimberley Fosker as a director (1 page) |
20 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
20 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
20 May 2012 | Registered office address changed from Graphia House Rippleside Commercial Est Ripple Road Barking Essex IG11 0RJ on 20 May 2012 (1 page) |
20 May 2012 | Termination of appointment of Kimberley Fosker as a secretary (1 page) |
20 May 2012 | Termination of appointment of Kimberley Fosker as a director (1 page) |
20 May 2012 | Termination of appointment of Kimberley Fosker as a secretary (1 page) |
20 May 2012 | Registered office address changed from Graphia House Rippleside Commercial Est Ripple Road Barking Essex IG11 0RJ on 20 May 2012 (1 page) |
20 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | Director's details changed for Alan Peter Evans Archer on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Kimberley Jane Fosker on 31 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Alan Peter Evans Archer on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Kimberley Jane Fosker on 31 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Alan Peter Evans Archer on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
22 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members
|
11 May 2006 | Return made up to 01/05/06; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members
|
9 May 2005 | Return made up to 01/05/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 May 2004 | Return made up to 01/05/04; full list of members
|
17 May 2004 | Return made up to 01/05/04; full list of members
|
12 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 April 2003 | Return made up to 01/05/03; full list of members (7 pages) |
28 April 2003 | Return made up to 01/05/03; full list of members (7 pages) |
20 February 2003 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
20 February 2003 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
24 May 2002 | Return made up to 01/05/02; full list of members
|
24 May 2002 | Return made up to 01/05/02; full list of members
|
5 February 2002 | Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2002 | Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 76 mayfair avenue bexleyheath kent DA7 4TW (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 76 mayfair avenue bexleyheath kent DA7 4TW (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: mp beahan & co chartered accountants brook house brook mews anston S25 4BA (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: mp beahan & co chartered accountants brook house brook mews anston S25 4BA (1 page) |
4 June 2001 | Company name changed logwell LIMITED\certificate issued on 04/06/01 (2 pages) |
4 June 2001 | Company name changed logwell LIMITED\certificate issued on 04/06/01 (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Incorporation (7 pages) |
1 May 2001 | Incorporation (7 pages) |