Gravesend
Kent
DA13 9PZ
Secretary Name | Jacqueline Ann Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Brakefield Road Southfleet Gravesend Kent DA13 9PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | AVAR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2016) |
Correspondence Address | Avar Suites, Building 3, North London Business Par Oakleigh Road South London N11 1GN |
Registered Address | Reynolds Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
55 at £1 | Mr Clifford Alan Willis 55.00% Ordinary |
---|---|
45 at £1 | Mrs Jacqueline Ann Willis 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,904 |
Cash | £10,783 |
Current Liabilities | £19,971 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
13 December 2022 | Change of details for Mr Cliff Willis as a person with significant control on 8 December 2022 (2 pages) |
13 December 2022 | Change of details for Mrs Jacqueline Anne Willis as a person with significant control on 8 December 2022 (2 pages) |
13 December 2022 | Director's details changed for Clifford Alan Willis on 8 December 2022 (2 pages) |
13 December 2022 | Secretary's details changed for Jacqueline Ann Willis on 8 December 2022 (1 page) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 October 2018 | Notification of Jacqueline Anne Willis as a person with significant control on 9 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Registered office address changed from 32 Brakefield Road Southfleet Gravesend Kent DA13 9PZ United Kingdom to C/O Reynolds Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 32 Brakefield Road Southfleet Gravesend Kent DA13 9PZ United Kingdom to C/O Reynolds Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 5 December 2016 (1 page) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Termination of appointment of Avar Secretaries Limited as a secretary on 30 September 2016 (1 page) |
11 October 2016 | Secretary's details changed for Jacqueline Ann Willis on 30 September 2016 (1 page) |
11 October 2016 | Registered office address changed from Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN England to 32 Brakefield Road Southfleet Gravesend Kent DA13 9PZ on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Clifford Alan Willis on 30 September 2016 (2 pages) |
11 October 2016 | Registered office address changed from Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN England to 32 Brakefield Road Southfleet Gravesend Kent DA13 9PZ on 11 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Termination of appointment of Avar Secretaries Limited as a secretary on 30 September 2016 (1 page) |
11 October 2016 | Director's details changed for Clifford Alan Willis on 30 September 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Jacqueline Ann Willis on 30 September 2016 (1 page) |
6 October 2016 | Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page) |
6 October 2016 | Secretary's details changed for Jacqueline Ann Willis on 30 September 2016 (1 page) |
6 October 2016 | Director's details changed for Clifford Alan Willis on 30 September 2016 (2 pages) |
6 October 2016 | Director's details changed for Clifford Alan Willis on 30 September 2016 (2 pages) |
6 October 2016 | Secretary's details changed for Jacqueline Ann Willis on 30 September 2016 (1 page) |
6 October 2016 | Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 6 October 2016 (1 page) |
6 October 2016 | Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page) |
4 October 2016 | Secretary's details changed for Jacqueline Ann Willis on 30 September 2016 (1 page) |
4 October 2016 | Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page) |
4 October 2016 | Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for Clifford Alan Willis on 30 September 2016 (2 pages) |
4 October 2016 | Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016 (1 page) |
4 October 2016 | Secretary's details changed for Jacqueline Ann Willis on 30 September 2016 (1 page) |
4 October 2016 | Director's details changed for Clifford Alan Willis on 30 September 2016 (2 pages) |
4 October 2016 | Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
19 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (16 pages) |
19 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (16 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
Statement of capital on 2014-10-22
|
9 May 2014 | Registered office address changed from , Suite 2.8 Central House, 1 Ballards Lane, London, N3 1LQ on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Jacqueline Ann Willis on 7 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page) |
9 May 2014 | Director's details changed for Clifford Alan Willis on 7 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Jacqueline Ann Willis on 7 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Jacqueline Ann Willis on 7 May 2014 (1 page) |
9 May 2014 | Director's details changed for Clifford Alan Willis on 7 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from , Suite 2.8 Central House, 1 Ballards Lane, London, N3 1LQ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from , Suite 2.8 Central House, 1 Ballards Lane, London, N3 1LQ on 9 May 2014 (1 page) |
9 May 2014 | Director's details changed for Clifford Alan Willis on 7 May 2014 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Jacqueline Ann Willis on 1 June 2010 (1 page) |
4 June 2010 | Registered office address changed from , Interactive House, 46 Great Eastern Street, London, EC2A 3EP on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from , Interactive House, 46 Great Eastern Street, London, EC2A 3EP on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
4 June 2010 | Director's details changed for Clifford Alan Willis on 1 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Jacqueline Ann Willis on 1 June 2010 (1 page) |
4 June 2010 | Director's details changed for Clifford Alan Willis on 1 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Jacqueline Ann Willis on 1 June 2010 (1 page) |
4 June 2010 | Director's details changed for Clifford Alan Willis on 1 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from , Interactive House, 46 Great Eastern Street, London, EC2A 3EP on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Director's change of particulars / clifford willis / 01/10/2007 (1 page) |
22 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
22 October 2008 | Director's change of particulars / clifford willis / 01/10/2007 (1 page) |
22 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
18 July 2008 | Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages) |
18 July 2008 | Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: the 1929 building, merton abbey mills, 18 watermill way, london SW19 2RD (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
23 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o thomas harris the 1929, building merton abbey mills, 18 watermill way, london SW19 2RD (1 page) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (12 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (12 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: sutherland chambers, 128 sutherland road, croydon, surrey CR0 3QJ (1 page) |
4 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
28 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 52 the cooperage old bexley business park old bexley kent DA5 1LR (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 52 the cooperage, old bexley business park, old bexley, kent DA5 1LR (1 page) |
4 July 2003 | Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 July 2003 | Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (19 pages) |
26 February 2003 | Incorporation (19 pages) |