Orpington
Kent
BR6 9EF
Secretary Name | Jemma Louise Gosling |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 94 Park Avenue Orpington Kent BR6 9EF |
Director Name | Mr Matthew Eric Gosling |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Orange Street London WC2H 7EF |
Director Name | Roger John Pierce |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | East Quintain Cottage Speldhurst Road Langton Green Tunbridge Wells Kent TN3 0JW |
Secretary Name | Paul Eric Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | The Pump House Wolverton Tadley Hampshire RG26 5RT |
Secretary Name | Darren Lawrence Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 October 2003) |
Role | Accountant |
Correspondence Address | 139 Westwood Lane Welling Kent DA16 2HL |
Director Name | Teresa Elaine Bartram |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Riversmeet Hertford SG14 1LE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Mappin House 4 Winsley Street London W1W 8HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jemma Louise Gosling 33.33% Ordinary C |
---|---|
1 at £1 | Mr Paul Eric Gosling 33.33% Ordinary A |
1 at £1 | Mr Paul Eric Gosling 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,895 |
Cash | £1 |
Current Liabilities | £26,453 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
26 October 2023 | Registered office address changed from 94 94 Park Avenue Orpington Kent BR6 9EF England to Mappin House 4 Winsley Street London W1W 8HF on 26 October 2023 (1 page) |
---|---|
13 October 2023 | Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to 94 94 Park Avenue Orpington Kent BR6 9EF on 13 October 2023 (1 page) |
22 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
28 June 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
2 March 2023 | Amended micro company accounts made up to 30 June 2021 (2 pages) |
23 January 2023 | Company name changed corporate planning financial services LIMITED\certificate issued on 23/01/23
|
25 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
25 August 2022 | Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to Mappin House 4 Winsley Street London W1W 8HF on 25 August 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from Manor House 21 Soho Square London WD1 3QP England to Medius House 2 Sheraton Street London W1F 8BH on 4 June 2021 (1 page) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
27 April 2020 | Current accounting period extended from 30 December 2020 to 29 June 2021 (1 page) |
22 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
12 August 2019 | Registered office address changed from 20 Orange Street London WC2H 7EF to Manor House 21 Soho Square London WD1 3QP on 12 August 2019 (1 page) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Matthew Eric Gosling on 4 January 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Matthew Eric Gosling on 4 January 2016 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
27 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 May 2015 | Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE to 20 Orange Street London WC2H 7EF on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 20 Orange Street London WC2H 7EF England to 20 Orange Street London WC2H 7EF on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE to 20 Orange Street London WC2H 7EF on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 20 Orange Street London WC2H 7EF England to 20 Orange Street London WC2H 7EF on 18 May 2015 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 30 December 2013 (7 pages) |
28 September 2014 | Total exemption small company accounts made up to 30 December 2013 (7 pages) |
22 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 March 2014 | Registered office address changed from 20 Hanover Square Mayfair London W1S 1JY United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 20 Hanover Square Mayfair London W1S 1JY United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 20 Hanover Square Mayfair London W1S 1JY United Kingdom on 4 March 2014 (1 page) |
17 December 2013 | Director's details changed for Paul Eric Gosling on 17 December 2013 (2 pages) |
17 December 2013 | Secretary's details changed for Jemma Louise Gosling on 17 December 2013 (1 page) |
17 December 2013 | Secretary's details changed for Jemma Louise Gosling on 17 December 2013 (1 page) |
17 December 2013 | Director's details changed for Paul Eric Gosling on 17 December 2013 (2 pages) |
19 November 2013 | Termination of appointment of Teresa Bartram as a director (1 page) |
19 November 2013 | Appointment of Mr Matthew Eric Gosling as a director (2 pages) |
19 November 2013 | Appointment of Mr Matthew Eric Gosling as a director (2 pages) |
19 November 2013 | Termination of appointment of Teresa Bartram as a director (1 page) |
10 July 2013 | Total exemption small company accounts made up to 30 December 2012 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 December 2012 (7 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Registered office address changed from 5 Parliament Square Hertford Hertfordshire SG14 1EX on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 5 Parliament Square Hertford Hertfordshire SG14 1EX on 15 February 2013 (1 page) |
11 September 2012 | Total exemption small company accounts made up to 30 December 2011 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 December 2011 (7 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Director's details changed for Teresa Elaine Bartram on 17 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Director's details changed for Paul Eric Gosling on 17 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Paul Eric Gosling on 17 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Teresa Elaine Bartram on 17 April 2012 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Annual return made up to 17 April 2011 (14 pages) |
22 June 2011 | Annual return made up to 17 April 2011 (14 pages) |
15 June 2011 | Registered office address changed from , C/O Carbon Accountancy, 80-83 Long Lane, London, EC1A 9ET, United Kingdom on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from , C/O Carbon Accountancy, 80-83 Long Lane, London, EC1A 9ET, United Kingdom on 15 June 2011 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (2 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (2 pages) |
5 May 2010 | Annual return made up to 17 April 2010 (14 pages) |
5 May 2010 | Annual return made up to 17 April 2010 (14 pages) |
5 March 2010 | Registered office address changed from , 94 Park Avenue, Orpington, Kent, BR6 9EF, United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from , 94 Park Avenue, Orpington, Kent, BR6 9EF, United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from , 94 Park Avenue, Orpington, Kent, BR6 9EF, United Kingdom on 5 March 2010 (1 page) |
18 February 2010 | Compulsory strike-off action has been suspended (1 page) |
18 February 2010 | Compulsory strike-off action has been suspended (1 page) |
11 February 2010 | Registered office address changed from , Greytown House, 221-227 High Street, Orpington Kent, BR6 0NZ on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from , Greytown House, 221-227 High Street, Orpington Kent, BR6 0NZ on 11 February 2010 (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 October 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
30 October 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
21 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
19 December 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=1 £ ic 2/3 (1 page) |
19 December 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=1 £ ic 2/3 (1 page) |
19 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
16 August 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
16 August 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 17/04/05; full list of members (2 pages) |
17 June 2005 | Return made up to 17/04/05; full list of members (2 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 17/04/04; full list of members (5 pages) |
29 April 2004 | Return made up to 17/04/04; full list of members (5 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New secretary appointed (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New secretary appointed (1 page) |
7 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
19 November 2002 | Resolutions
|
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
19 November 2002 | Location of register of members (1 page) |
19 November 2002 | Location of register of members (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: regent house 316 beulah hill, london, SE19 3HF (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: regent house 316 beulah hill, london, SE19 3HF (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
17 April 2002 | Incorporation (18 pages) |
17 April 2002 | Incorporation (18 pages) |