Catford
London
SE6 3QT
Secretary Name | Frederick Okine Danso |
---|---|
Nationality | Ghanaian |
Status | Current |
Appointed | 01 March 2005(3 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 217a Mitcham Lane Streatham London SW16 6PS |
Secretary Name | Joseph Thomas Mensah Bioh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Atkinson House Battersea London SW11 5JW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Rocksons Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £72,317 |
Cash | £64,715 |
Current Liabilities | £1,320 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
12 July 2017 | Registered office address changed from C/O Rocksons Trocoll House Wakering Road Barking Essex IG11 8PD to Rocksons Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 12 July 2017 (1 page) |
8 March 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 March 2016 | Annual return made up to 5 February 2016 no member list (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 March 2015 | Annual return made up to 5 February 2015 no member list (3 pages) |
25 March 2015 | Annual return made up to 5 February 2015 no member list (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 March 2014 | Annual return made up to 5 February 2014 no member list (3 pages) |
19 March 2014 | Annual return made up to 5 February 2014 no member list (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 5 February 2013 no member list (3 pages) |
21 February 2013 | Annual return made up to 5 February 2013 no member list (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 February 2012 | Annual return made up to 5 February 2012 no member list (3 pages) |
17 February 2012 | Annual return made up to 5 February 2012 no member list (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 April 2011 | Annual return made up to 5 February 2011 no member list (3 pages) |
27 April 2011 | Annual return made up to 5 February 2011 no member list (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 March 2010 | Director's details changed for Frank Kwesi Dadzie Aikins on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 5 February 2010 no member list (2 pages) |
22 March 2010 | Annual return made up to 5 February 2010 no member list (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 April 2009 | Annual return made up to 05/02/09 (2 pages) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
10 June 2008 | Annual return made up to 05/02/08 (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 May 2007 | Annual return made up to 05/02/07
|
23 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 March 2006 | Company name changed harvest time church internationa l\certificate issued on 28/03/06 (2 pages) |
28 February 2006 | Annual return made up to 05/02/06 (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Annual return made up to 05/02/05
|
2 March 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
13 March 2004 | Annual return made up to 05/02/04 (3 pages) |
13 March 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
8 March 2003 | Resolutions
|
7 March 2003 | Annual return made up to 05/02/03 (4 pages) |
2 September 2002 | Resolutions
|
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
5 February 2002 | Incorporation (23 pages) |