Biggin Hill
Westerham
Kent
TN16 3TB
Secretary Name | Fay Linda Nolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 April 2021) |
Role | Company Director |
Correspondence Address | 36 The Grove Biggin Hill Westerham Kent TN16 3TB |
Director Name | Ann Helen Francis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Curtain Maker |
Correspondence Address | 58 Five Ash Down Uckfield East Sussex TN22 3AL |
Director Name | Mr Michael Charles Francis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Partner Recruitment Agency |
Country of Residence | England |
Correspondence Address | 58 Five Ash Down Uckfield East Sussex TN22 3AL |
Secretary Name | Ann Helen Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Curtain Maker |
Correspondence Address | 58 Five Ash Down Uckfield East Sussex TN22 3AL |
Director Name | Tracy Susan Joan Bell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2005) |
Role | Commercial Manager |
Correspondence Address | Kidds Hill House Cottage Kidds Hill Colemans Hatch East Sussex TN7 4EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 1stplacement.com |
---|---|
Email address | [email protected] |
Telephone | 01892 655444 |
Telephone region | Tunbridge Wells |
Registered Address | 1 The Bromley Business Centre Chislehurst BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
50 at £1 | Fay Nolan 50.00% Ordinary |
---|---|
50 at £1 | Mark Nolan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,264 |
Cash | £3,875 |
Current Liabilities | £25,910 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 April 2005 | Delivered on: 6 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2021 | Application to strike the company off the register (3 pages) |
13 May 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 November 2018 | Secretary's details changed for Fay Linda Nolan on 4 November 2018 (1 page) |
16 November 2018 | Director's details changed for Mark James Nolan on 7 November 2018 (2 pages) |
16 November 2018 | Change of details for Mr Mark Nolan as a person with significant control on 7 November 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Change of details for Mr Mark Nolan as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Change of details for Mr Mark Nolan as a person with significant control on 13 November 2017 (2 pages) |
25 May 2017 | Secretary's details changed for Fay Linda Nolan on 15 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Fay Linda Nolan on 15 May 2017 (1 page) |
25 May 2017 | Director's details changed for Mark James Nolan on 15 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mark James Nolan on 15 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 March 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) |
18 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Registered office address changed from C/O Skp Accountancy Services Ltd Unit 23 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD to C/O Skp Accountancy Services Ltd 1 the Bromley Business Centre Chislehurst BR7 6LH on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from C/O Skp Accountancy Services Ltd Unit 23 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD to C/O Skp Accountancy Services Ltd 1 the Bromley Business Centre Chislehurst BR7 6LH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from C/O Skp Accountancy Services Ltd Unit 23 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD to C/O Skp Accountancy Services Ltd 1 the Bromley Business Centre Chislehurst BR7 6LH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from C/O Skp Accountancy Services Ltd 1 the Chislehurst Business Centre Chislehurst BR7 6LH to C/O Skp Accountancy Services Ltd 1 the Bromley Business Centre Chislehurst BR7 6LH on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from C/O Skp Accountancy Services Ltd 1 the Chislehurst Business Centre Chislehurst BR7 6LH to C/O Skp Accountancy Services Ltd 1 the Bromley Business Centre Chislehurst BR7 6LH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from C/O Skp Accountancy Services Ltd 1 the Chislehurst Business Centre Chislehurst BR7 6LH to C/O Skp Accountancy Services Ltd 1 the Bromley Business Centre Chislehurst BR7 6LH on 1 June 2015 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Registered office address changed from 41 High Street East Grinstead West Sussex RH19 3AF England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 41 High Street East Grinstead West Sussex RH19 3AF England on 16 February 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mark James Nolan on 1 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Mark James Nolan on 1 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Mark James Nolan on 1 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Registered office address changed from 7 the Pagets Newick Lewes East Sussex BN8 4PW on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 7 the Pagets Newick Lewes East Sussex BN8 4PW on 12 April 2010 (1 page) |
18 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
22 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 May 2009 | Secretary appointed fay linda nolan (2 pages) |
16 May 2009 | Appointment terminated director michael francis (1 page) |
16 May 2009 | Appointment terminated director and secretary ann francis (1 page) |
16 May 2009 | Appointment terminated director michael francis (1 page) |
16 May 2009 | Secretary appointed fay linda nolan (2 pages) |
16 May 2009 | Appointment terminated director and secretary ann francis (1 page) |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
28 April 2005 | Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 2005 | Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
25 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Return made up to 01/07/04; full list of members
|
17 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
17 August 2004 | Return made up to 01/07/04; full list of members
|
16 June 2004 | Registered office changed on 16/06/04 from: the business centre church road newick lewes east sussex BN8 4JX (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: the business centre church road newick lewes east sussex BN8 4JX (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
30 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: c/o armida LIMITED, bell walk house, high street uckfield east sussex TN22 5DQ (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: c/o armida LIMITED, bell walk house, high street uckfield east sussex TN22 5DQ (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | Incorporation (18 pages) |
1 July 2002 | Incorporation (18 pages) |