Bexley
Kent
DA5 2DA
Director Name | Mr Adrian Mark Perrett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Wentworth Close Gravesend Kent DA11 7NL |
Secretary Name | Nicola Anne Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Insurance Claims Manager |
Correspondence Address | 35 Hill Crescent Bexley Kent DA5 2DA |
Director Name | Paul Edgeworth Chapman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2006) |
Role | Engineer |
Correspondence Address | 30 Brenchley Avenue Gravesend Kent DA11 7RQ |
Secretary Name | Paul Edgeworth Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 30 Brenchley Avenue Gravesend Kent DA11 7RQ |
Secretary Name | Mr Malcolm Gofton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield Wrotham Road Meopham Kent DA13 0HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | nolettinggo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 555128 |
Telephone region | Dartford |
Registered Address | 199 Parrock Street Gravesend Kent DA12 1EW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Mr Adrian Perrett 34.27% Ordinary |
---|---|
1.5k at £1 | Mr Nicholas Paul Lyons 34.27% Ordinary |
689 at £1 | Trustee Of N. Lyons 15.74% Ordinary |
688 at £1 | Trustee Of A. Perrett 15.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,329 |
Cash | £29,521 |
Current Liabilities | £28,885 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
22 November 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
---|---|
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
17 January 2023 | Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
1 April 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
17 February 2022 | Termination of appointment of Malcolm Gofton as a secretary on 1 May 2021 (1 page) |
11 July 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Registered office address changed from , 35 Hill Crescent, Bexley, Kent, DA5 2DA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from , 35 Hill Crescent, Bexley, Kent, DA5 2DA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from , 35 Hill Crescent, Bexley, Kent, DA5 2DA on 1 November 2010 (1 page) |
26 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
27 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
24 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
16 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
10 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
22 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 77 albert road, bexley, kent DA5 1NT (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 77 albert road, bexley, kent DA5 1NT (1 page) |
19 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: heritage house, 34 north cray, road, bexley, kent, DA5 3LZ (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: heritage house, 34 north cray, road, bexley, kent, DA5 3LZ (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (16 pages) |
17 March 2003 | Incorporation (16 pages) |