Orpington
Kent
BR6 9LF
Secretary Name | Mrs Maria Ann Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Domiciliary Hygiene |
Country of Residence | England |
Correspondence Address | 2 Cloonmore Avenue Orpington Kent BR6 9LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 84604333 |
---|---|
Telephone region | London |
Registered Address | 2 Cloonmore Avenue Orpington BR6 9LF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,863 |
Cash | £58,500 |
Current Liabilities | £34,173 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 August 2010 | Delivered on: 11 August 2010 Persons entitled: Angerstein Estates Limited Classification: Rent deposit deed Secured details: £1,648 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial sum of £1,648 together with any other sums paid into the account see image for full details. Outstanding |
---|---|
12 August 2005 | Delivered on: 23 August 2005 Persons entitled: Angerstein Estates Limited Classification: Rent deposit deed Secured details: £1,625.00 due or to become due from the company to. Particulars: The security deposit being the initial deposit of £1,625.00 together with any other sums paid into the account and any interest credited to the account. Outstanding |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 November 2017 | Satisfaction of charge 1 in full (1 page) |
28 November 2017 | Satisfaction of charge 1 in full (1 page) |
28 November 2017 | Satisfaction of charge 2 in full (1 page) |
28 November 2017 | Satisfaction of charge 2 in full (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 September 2017 | Change of details for Mr Ian Michael Stringer as a person with significant control on 1 September 2016 (2 pages) |
20 September 2017 | Notification of Maria Ann Stringer as a person with significant control on 1 September 2016 (2 pages) |
20 September 2017 | Change of details for Mr Ian Michael Stringer as a person with significant control on 1 September 2016 (2 pages) |
20 September 2017 | Notification of Maria Ann Stringer as a person with significant control on 1 September 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Ian Michael Stringer on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ian Michael Stringer on 8 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Ian Michael Stringer on 8 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: unit 5 1 lagoon road orpington kent BR5 3QX (1 page) |
16 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: unit 5 1 lagoon road orpington kent BR5 3QX (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: onega house 112 main road sidcup kent DA14 6NE (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: onega house 112 main road sidcup kent DA14 6NE (1 page) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
14 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
23 August 2005 | Particulars of mortgage/charge (4 pages) |
23 August 2005 | Particulars of mortgage/charge (4 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
5 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
2 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
10 December 2002 | Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2002 | Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
25 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 2 cloonmore avenue orpington kent BR6 9LF (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 2 cloonmore avenue orpington kent BR6 9LF (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
7 October 2002 | Incorporation (17 pages) |
7 October 2002 | Incorporation (17 pages) |