Kidbrooke
London
SE3 8QY
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2021(20 years after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 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 | 27 September 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 | 27 September 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Pomfrey Creed Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2017(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 February 2021) |
Correspondence Address | Unit 6, The School House 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 |
1 at £1 | Mr M. Good 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193,547 |
Cash | £198,345 |
Current Liabilities | £4,798 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 September 2021 | Appointment of Creed Tax Advisers Ltd as a secretary on 27 September 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 February 2021 | Termination of appointment of Pomfrey Creed Accountants Ltd as a secretary on 12 February 2021 (1 page) |
12 February 2021 | Registered office address changed from 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 12 February 2021 (1 page) |
6 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
7 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
20 August 2019 | Secretary's details changed for Pomfrey Accountants Ltd on 19 August 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
16 October 2018 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU on 16 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
29 September 2017 | Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Appointment of Pomfrey Accountants Ltd as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Pomfrey Accountants Ltd as a secretary on 29 September 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
5 April 2016 | Register inspection address has been changed from 24 Halsbrook Road Kidbrooke London SE3 8QY United Kingdom to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU (1 page) |
5 April 2016 | Register inspection address has been changed from 24 Halsbrook Road Kidbrooke London SE3 8QY United Kingdom to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
4 January 2016 | Register(s) moved to registered inspection location 24 Halsbrook Road Kidbrooke London SE3 8QY (1 page) |
4 January 2016 | Register(s) moved to registered inspection location 24 Halsbrook Road Kidbrooke London SE3 8QY (1 page) |
19 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 January 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
17 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (15 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (15 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
24 January 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
7 October 2010 | Director's details changed for Mark Arthur Good on 27 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Mark Arthur Good on 27 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
4 February 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
21 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
28 January 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
28 January 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
7 January 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
17 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
24 January 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
4 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
29 September 2005 | Return made up to 27/09/05; full list of members (2 pages) |
29 September 2005 | Return made up to 27/09/05; full list of members (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
2 June 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
2 June 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
17 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
17 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Ad 27/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2001 | Ad 27/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
27 September 2001 | Incorporation (16 pages) |
27 September 2001 | Incorporation (16 pages) |