Dartford
Kent
DA1 2LP
Secretary Name | Margaret Helen Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Summerhill Road Dartford Kent DA1 2LP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 August 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 | 21 August 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 | 21 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Suite 207 Equitable House 7 General Gordon Square C/O Mantax Lynton London SE18 6FH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nicholas John Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,412 |
Cash | £13,171 |
Current Liabilities | £32,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
13 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
15 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
20 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
2 June 2021 | Registered office address changed from 10 C/O Mantax Lynton Ltd Woolwich New Road London SE18 6AB England to 7 General Gordon Square 2nd Floor Equitable House London SE18 6FH on 2 June 2021 (1 page) |
2 November 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
23 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
24 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 July 2017 | Registered office address changed from Unit 23 Lynton & Co Victoria Road Dartford DA1 5FS to 10 C/O Mantax Lynton Ltd Woolwich New Road London SE18 6AB on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from Unit 23 Lynton & Co Victoria Road Dartford DA1 5FS to 10 C/O Mantax Lynton Ltd Woolwich New Road London SE18 6AB on 13 July 2017 (1 page) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2013 | Director's details changed for Nicholas John Cooper on 16 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Nicholas John Cooper on 16 September 2013 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 April 2013 (1 page) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 June 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 June 2010 (1 page) |
25 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 19/20 bourne court southend road woodford green essex IG8 8HD (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 19/20 bourne court southend road woodford green essex IG8 8HD (1 page) |
8 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
18 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page) |
20 September 2004 | Return made up to 21/08/04; full list of members
|
20 September 2004 | Return made up to 21/08/04; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
20 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | Incorporation (18 pages) |
21 August 2002 | Incorporation (18 pages) |