East Farleigh
Maidstone
Kent
ME15 0PR
Director Name | Ramani Clara Hopgood |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Redhill Wood New Ash Green Longfield Kent DA3 8QP |
Secretary Name | Ramani Clara Hopgood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Redhill Wood New Ash Green Longfield Kent DA3 8QP |
Website | gunther.co.uk |
---|
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
406 at £1 | Mr Don Reiner Ajit Heendeniya & Deborah Heendeniya 50.62% Ordinary A |
---|---|
396 at £1 | Mrs Ramani Clara Hopgood 49.38% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £132,688 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
11 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
11 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
7 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
1 May 2018 | Notification of Ramani Clara Hopgood as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Notification of Reiner Ajit Heendeniya as a person with significant control on 26 April 2016 (2 pages) |
23 January 2018 | Secretary's details changed for Ramani Clara Hopgood on 22 January 2018 (1 page) |
23 January 2018 | Director's details changed for Ramani Clara Hopgood on 22 January 2018 (2 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
2 June 2016 | Statement of company's objects (2 pages) |
2 June 2016 | Change of share class name or designation (2 pages) |
2 June 2016 | Statement of company's objects (2 pages) |
2 June 2016 | Change of share class name or designation (2 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Director's details changed for Reiner Ajit Heendeniya on 19 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Reiner Ajit Heendeniya on 19 December 2014 (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 August 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford DA1 2DE on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford DA1 2DE on 16 August 2013 (1 page) |
28 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 May 2009 | Return made up to 01/05/09; no change of members (4 pages) |
26 May 2009 | Return made up to 01/05/09; no change of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 June 2008 | Return made up to 01/05/08; full list of members (7 pages) |
4 June 2008 | Return made up to 01/05/08; full list of members (7 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members
|
25 May 2005 | Return made up to 01/05/05; full list of members
|
30 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
16 April 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
16 April 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 October 2003 | Statement of affairs (8 pages) |
29 October 2003 | Ad 08/09/03--------- £ si 792@1=792 £ ic 10/802 (2 pages) |
29 October 2003 | Ad 08/09/03--------- £ si 792@1=792 £ ic 10/802 (2 pages) |
29 October 2003 | Statement of affairs (8 pages) |
1 May 2003 | Incorporation (20 pages) |
1 May 2003 | Incorporation (20 pages) |