West Wickham
Kent
BR4 9PB
Secretary Name | Karen Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 27 February 2024) |
Role | Company Director |
Correspondence Address | 47 Sherwood Way West Wickham Kent BR4 9PB |
Secretary Name | Karen Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Sherwood Way West Wickham Kent BR4 9PB |
Director Name | Jasen Nicholas Christian Leith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 May 2003) |
Role | Chartered Surveyor |
Correspondence Address | Flat C 11 Saint James Road Tunbridge Wells Kent TN1 2JY |
Secretary Name | Ms Caroline Natasha Milwidsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Bayham Abbey Tunbridge Wells Kent TN3 8BG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.powellandassoc.com |
---|
Registered Address | 47 Sherwood Way West Wickham Kent BR4 9PB |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £9,034 |
Cash | £757 |
Current Liabilities | £2,155 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
---|---|
18 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Amended micro company accounts made up to 31 March 2017 (6 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
23 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for John William Powell on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for John William Powell on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
1 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
16 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Return made up to 30/01/07; full list of members (6 pages) |
17 May 2007 | Return made up to 30/01/07; full list of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 November 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
23 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
23 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
27 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
27 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
4 May 2005 | Return made up to 30/01/05; full list of members (6 pages) |
4 May 2005 | Return made up to 30/01/05; full list of members (6 pages) |
27 May 2004 | Company name changed dmi logistics LIMITED\certificate issued on 27/05/04 (2 pages) |
27 May 2004 | Company name changed dmi logistics LIMITED\certificate issued on 27/05/04 (2 pages) |
8 May 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
8 May 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
5 April 2004 | Return made up to 30/01/04; full list of members
|
5 April 2004 | Return made up to 30/01/04; full list of members
|
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed (1 page) |
6 March 2004 | New secretary appointed (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
3 May 2003 | Ad 04/03/03-04/03/03 £ si 300@1=300 £ ic 99/399 (2 pages) |
3 May 2003 | Ad 04/03/03-04/03/03 £ si 300@1=300 £ ic 99/399 (2 pages) |
13 April 2003 | Director's particulars changed (1 page) |
13 April 2003 | Director's particulars changed (1 page) |
17 March 2003 | Nc inc already adjusted 04/03/03 (1 page) |
17 March 2003 | Nc inc already adjusted 04/03/03 (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
9 March 2003 | Ad 31/01/03--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
9 March 2003 | Ad 31/01/03--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
30 January 2003 | Incorporation (12 pages) |
30 January 2003 | Incorporation (12 pages) |