Westerham
Kent
TN16 2ES
Secretary Name | Mr Narendrakumar Dayaram Thanki |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wembley Park Drive Wembley Middlesex HA9 8HA |
Director Name | Mr David Julian Hornsby |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wembley Park Drive Wembley Middlesex HA9 8HA |
Director Name | Mr David Julian Hornsby |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wembley Park Drive Wembley HA9 8HA |
Director Name | Mr David Julian Hornsby |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wembley Park Drive Wembley HA9 8HA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.safeserve.com/ |
---|---|
Telephone | 024 20000000 |
Telephone region | Coventry |
Registered Address | 39 Long Acre London WC2E 9LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
190k at £1 | R. Mathias 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,547 |
Cash | £1,434 |
Current Liabilities | £65,867 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
12 January 2017 | Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 39 Long Acre London WC2E 9LG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 39 Long Acre London WC2E 9LG on 12 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page) |
25 January 2016 | Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
25 January 2016 | Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
27 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
2 January 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Termination of appointment of David Hornsby as a director (1 page) |
30 November 2011 | Termination of appointment of David Hornsby as a director (1 page) |
30 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Termination of appointment of David Hornsby as a director (1 page) |
30 November 2011 | Termination of appointment of David Hornsby as a director (1 page) |
30 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
4 May 2011 | Termination of appointment of Narendrakumar Thanki as a secretary (1 page) |
4 May 2011 | Termination of appointment of Narendrakumar Thanki as a secretary (1 page) |
12 January 2011 | Registered office address changed from 16 Wembley Park Drive Wembley HA9 8HA on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 16 Wembley Park Drive Wembley HA9 8HA on 12 January 2011 (1 page) |
12 January 2011 | Termination of appointment of Narendrakumar Thanki as a secretary (1 page) |
12 January 2011 | Termination of appointment of Narendrakumar Thanki as a secretary (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Appointment of David Julian Hornsby as a director (4 pages) |
25 June 2010 | Appointment of David Julian Hornsby as a director (4 pages) |
15 June 2010 | Appointment of David Julian Hornsby as a director (3 pages) |
15 June 2010 | Appointment of David Julian Hornsby as a director (3 pages) |
4 May 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 14 September 2008 with a full list of shareholders (12 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 May 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 14 September 2008 with a full list of shareholders (12 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 25 March 2008
|
12 October 2009 | Statement of capital following an allotment of shares on 25 March 2008
|
12 October 2009 | Form 123 logged (2 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Statement of capital following an allotment of shares on 30 March 2009
|
12 October 2009 | Resolutions
|
12 October 2009 | Form 123 logged (2 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 30 March 2009
|
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
9 July 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
24 April 2008 | Return made up to 14/09/06; full list of members (3 pages) |
24 April 2008 | Appointment terminated director david hornsby (1 page) |
24 April 2008 | Return made up to 14/09/07; full list of members (3 pages) |
24 April 2008 | Return made up to 14/09/06; full list of members (3 pages) |
24 April 2008 | Appointment terminated director david hornsby (1 page) |
24 April 2008 | Return made up to 14/09/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
14 August 2006 | Company name changed dvault LIMITED\certificate issued on 14/08/06 (2 pages) |
14 August 2006 | Company name changed dvault LIMITED\certificate issued on 14/08/06 (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 February 2006 | Return made up to 14/09/05; full list of members (7 pages) |
14 February 2006 | Return made up to 14/09/05; full list of members (7 pages) |
11 January 2005 | Return made up to 14/09/04; full list of members (7 pages) |
11 January 2005 | Return made up to 14/09/04; full list of members (7 pages) |
30 December 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
30 December 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
30 December 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
30 December 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
12 February 2004 | Return made up to 14/09/03; full list of members
|
12 February 2004 | Return made up to 14/09/03; full list of members
|
13 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
13 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
5 February 2003 | Return made up to 14/09/02; full list of members (7 pages) |
5 February 2003 | Return made up to 14/09/02; full list of members (7 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
14 September 2001 | Incorporation (28 pages) |
14 September 2001 | New secretary appointed (1 page) |
14 September 2001 | New director appointed (1 page) |
14 September 2001 | New secretary appointed (1 page) |
14 September 2001 | New director appointed (1 page) |
14 September 2001 | Incorporation (28 pages) |