Canterbury
Kent
CT1 3ZA
Director Name | Mr Andrew George Doyle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 44 Kingsway Petts Wood Orpington Kent BR5 1PS |
Secretary Name | Mr Andrew George Doyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 44 Kingsway Petts Wood Orpington Kent BR5 1PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | appeti.com |
---|---|
Telephone | 01227 767661 |
Telephone region | Canterbury |
Registered Address | Princess House 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
50 at £1 | Andrew George Doyle 50.00% Ordinary |
---|---|
50 at £1 | Frederick Ebenezer Kwabla Appeti 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,570 |
Cash | £158 |
Current Liabilities | £126,605 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
27 January 2005 | Delivered on: 4 February 2005 Persons entitled: Barclays 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 |
---|
6 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
8 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
4 March 2022 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
1 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
5 June 2020 | Change of details for Mr Frederick Ebenezer Kwabia as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Frederick Ebenezer Kwabla Appeti on 4 June 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Registered office address changed from 1 Quay Point Station Road Woodbridge Suffolk IP12 4AL United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 1 Quay Point Station Road Woodbridge Suffolk IP12 4AL United Kingdom on 29 January 2013 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 November 2012 | Registered office address changed from 4/5 Lovat Lane London EC3R 8DT on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 4/5 Lovat Lane London EC3R 8DT on 27 November 2012 (1 page) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Director's details changed for Frederick Ebenezer Kwabla Appeti on 1 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Frederick Ebenezer Kwabla Appeti on 1 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Frederick Ebenezer Kwabla Appeti on 1 January 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 February 2010 | Director's details changed for Frederick Ebenezer Kwabla Appeti on 20 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Frederick Ebenezer Kwabla Appeti on 20 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: ash house ash road new ash green longfield kent DA3 8JD (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: ash house ash road new ash green longfield kent DA3 8JD (1 page) |
7 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Return made up to 21/02/05; full list of members
|
24 March 2005 | Return made up to 21/02/05; full list of members
|
4 February 2005 | Particulars of mortgage/charge (9 pages) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
28 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
21 February 2003 | Incorporation (31 pages) |
21 February 2003 | Incorporation (31 pages) |