Longfield
Kent
DA3 7PW
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2019(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Anthony Christopher Stephen Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 182 Rochester Drive Bexley Kent DA5 1QG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2018(17 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 March 2019) |
Correspondence Address | The Coach House Unit 42, St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,703 |
Cash | £6,178 |
Current Liabilities | £5,563 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
25 March 2019 | Registered office address changed from Unit 6 Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 25 March 2019 (1 page) |
25 March 2019 | Appointment of Creed Tax Advisers Ltd as a secretary on 25 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 25 March 2019 (1 page) |
3 October 2018 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre Bourne Road Bexley Kent DA5 1LU to Unit 6 Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU on 3 October 2018 (1 page) |
6 June 2018 | Appointment of Pomfrey Accountants Ltd as a secretary on 6 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 6 June 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
1 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 January 2016 | Register(s) moved to registered inspection location The Elms Main Road Longfield Kent DA3 7PW (1 page) |
4 January 2016 | Register(s) moved to registered inspection location The Elms Main Road Longfield Kent DA3 7PW (1 page) |
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Register inspection address has been changed from 26 the Spires Oakfield Lane Dartford DA1 2TA to The Elms Main Road Longfield Kent DA3 7PW (1 page) |
29 June 2015 | Register inspection address has been changed from 26 the Spires Oakfield Lane Dartford DA1 2TA to The Elms Main Road Longfield Kent DA3 7PW (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
19 January 2015 | Director's details changed for Nathan Leo Golding on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Nathan Leo Golding on 19 January 2015 (2 pages) |
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 28 June 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (14 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (14 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
10 January 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Nathan Leo Golding on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nathan Leo Golding on 5 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Nathan Leo Golding on 5 June 2010 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
20 January 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
20 January 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
15 January 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
15 January 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
15 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
24 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
4 January 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
4 January 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
11 October 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
11 October 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
10 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
15 June 2001 | Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2001 | Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
5 June 2001 | Incorporation (15 pages) |
5 June 2001 | Incorporation (15 pages) |