Erith
Kent
DA8 3SP
Secretary Name | Leslie Abulo |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2003(1 week after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 90 Bexley Road Erith Kent DA8 3SP |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Registered Address | 90 Bexley Road Northumberland Heath Erith Kent DA8 3SP |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Joseph Emmanuel Emiru 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£120,535 |
Cash | £5,110 |
Current Liabilities | £425 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
20 September 2004 | Delivered on: 24 September 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All 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: 31B whitworth road plumstead london t/n TGL46020 by way of fixed charge all fixtures,fittings,plant and machinery floating charge all other moveable plant,machinery,furniture,equipment,goods. Outstanding |
---|
2 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
2 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
3 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
2 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
14 January 2019 | Resolutions
|
10 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 July 2016 | Amended total exemption full accounts made up to 31 January 2015 (10 pages) |
26 July 2016 | Amended total exemption full accounts made up to 31 January 2015 (10 pages) |
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
10 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
25 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
25 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
28 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Joseph Emmanuel Emiru on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Joseph Emmanuel Emiru on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Joseph Emmanuel Emiru on 4 January 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
22 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
2 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
1 March 2008 | Return made up to 02/01/08; full list of members (3 pages) |
1 March 2008 | Return made up to 02/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
4 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
6 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
31 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
31 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
23 August 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
23 August 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
6 January 2005 | Return made up to 02/01/05; full list of members
|
6 January 2005 | Return made up to 02/01/05; full list of members
|
12 October 2004 | Registered office changed on 12/10/04 from: 134 riverdale erith kent DA8 1PX (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 134 riverdale erith kent DA8 1PX (1 page) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
15 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
15 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
9 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
9 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: mayflower house high street billericay essex CM12 9FT (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: mayflower house high street billericay essex CM12 9FT (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
25 February 2003 | New director appointed (2 pages) |
2 January 2003 | Incorporation (7 pages) |
2 January 2003 | Incorporation (7 pages) |