Biggin Hill
TN16 3BB
Director Name | Mr Patrick Michael Grasby |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highclere House 180 Main Road Biggin Hill TN16 3BB |
Secretary Name | Lesley Janet Grasby |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Director Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Highclere House 180 Main Road Biggin Hill TN16 3BB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Highclere House 180 Main Road Biggin Hill TN16 3BB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,746 |
Cash | £695 |
Current Liabilities | £15,755 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
20 May 2020 | Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
---|---|
24 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Director's details changed for Patrick Michael Grasby on 1 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Lesley Janet Grasby on 1 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Lesley Janet Grasby on 1 December 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Lesley Janet Grasby on 1 December 2015 (1 page) |
8 December 2015 | Director's details changed for Patrick Michael Grasby on 1 December 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Lesley Janet Grasby on 1 December 2015 (1 page) |
8 December 2015 | Director's details changed for Lesley Janet Grasby on 1 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Patrick Michael Grasby on 1 December 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Lesley Janet Grasby on 1 December 2015 (1 page) |
6 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Registered office address changed from 155 Main Road Biggin Hill Kent TN16 3JP on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Director's details changed for Lesley Janet Grasby on 11 February 2013 (3 pages) |
4 March 2013 | Registered office address changed from 155 Main Road Biggin Hill Kent TN16 3JP on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 155 Main Road Biggin Hill Kent TN16 3JP on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Director's details changed for Lesley Janet Grasby on 11 February 2013 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED on 30 October 2012 (2 pages) |
30 October 2012 | Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED on 30 October 2012 (2 pages) |
12 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 14 February 2011 (14 pages) |
14 March 2011 | Annual return made up to 14 February 2011 (14 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Annual return made up to 14 February 2010 (10 pages) |
4 March 2010 | Annual return made up to 14 February 2010 (10 pages) |
4 March 2010 | Register inspection address has been changed (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (2 pages) |
4 March 2010 | Register inspection address has been changed (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of register of members (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2008 | Return made up to 14/02/08; no change of members
|
27 February 2008 | Return made up to 14/02/08; no change of members
|
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
22 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
23 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
15 January 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
15 January 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned;director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 April 2002 | Secretary resigned;director resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 March 2002 | Resolutions
|
26 March 2002 | Nc inc already adjusted 08/03/02 (1 page) |
26 March 2002 | Nc inc already adjusted 08/03/02 (1 page) |
26 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
15 March 2002 | Company name changed niaton LIMITED\certificate issued on 15/03/02 (3 pages) |
15 March 2002 | Company name changed niaton LIMITED\certificate issued on 15/03/02 (3 pages) |
14 February 2002 | Incorporation (18 pages) |
14 February 2002 | Incorporation (18 pages) |