South Darenth
Dartford
DA4 9BA
Secretary Name | Kathy Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lakeside Station Road South Darenth Dartford DA4 9BA |
Director Name | Mrs Kathy Davis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2016(14 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 21 May 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0113 2675100 |
---|---|
Telephone region | Leeds |
Registered Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Paul Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106 |
Cash | £735 |
Current Liabilities | £2,897 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
---|---|
17 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
18 May 2016 | Appointment of Mrs Kathy Davis as a director on 25 April 2016 (2 pages) |
29 January 2016 | Director's details changed for Paul Andrew Davis on 13 December 2015 (2 pages) |
29 January 2016 | Secretary's details changed for Kathy Davis on 7 December 2015 (1 page) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Director's details changed for Paul Andrew Davis on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Paul Andrew Davis on 5 June 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Kathy Davis on 5 June 2015 (1 page) |
5 June 2015 | Secretary's details changed for Kathy Davis on 5 June 2015 (1 page) |
13 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
18 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 February 2010 | Director's details changed for Paul Andrew Davis on 28 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 May 2006 | Return made up to 28/01/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page) |
16 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
3 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
17 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
22 February 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page) |
22 February 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
28 January 2002 | Incorporation (11 pages) |