London
SE10 9BB
Director Name | Mr Hamish Fitzroy Musker |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Wharf Horseferry Place London SE10 9BB |
Secretary Name | Mrs Letitia Jane Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Riefield Road Eltham London SE9 2RA |
Director Name | Mr Scott Jonathan Bennett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 12 January 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Winterton House High Street Westerham TN16 1AQ |
Director Name | Mr Tomasz Bilakiewicz |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 January 2023(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Bridge Street Evesham WR11 4RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | londonandkent.co.uk |
---|---|
Telephone | 020 83330452 |
Telephone region | London |
Registered Address | Wood Wharf Horseferry Place London SE10 9BB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
51 at £1 | Scott Jonathan Bennett 51.00% Ordinary |
---|---|
49 at £1 | Letitia Bennett 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269 |
Cash | £29,060 |
Current Liabilities | £50,036 |
Latest Accounts | 9 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 9 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 09 January |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
1 December 2023 | Termination of appointment of Tomasz Bilakiewicz as a director on 30 November 2023 (1 page) |
---|---|
25 August 2023 | Registered office address changed from Winterton House High Street Westerham TN16 1AQ England to London & Kent Construction Wood Wharf London SE10 9BB on 25 August 2023 (1 page) |
13 June 2023 | Micro company accounts made up to 9 January 2023 (5 pages) |
8 February 2023 | Previous accounting period extended from 31 December 2022 to 9 January 2023 (1 page) |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
12 January 2023 | Cessation of Scott Jonathan Bennett as a person with significant control on 9 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Tomasz Bilakiewicz as a director on 12 January 2023 (2 pages) |
12 January 2023 | Appointment of Mr Richard Merlin Iain Astell as a director on 12 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Scott Jonathan Bennett as a director on 12 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Hamish Fitzroy Musker as a director on 12 January 2023 (2 pages) |
12 January 2023 | Notification of The New Greenwich Group Limited as a person with significant control on 9 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Letitia Jane Bennett as a secretary on 12 January 2023 (1 page) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
13 August 2021 | Notification of Scott Jonathan Bennett as a person with significant control on 12 August 2021 (2 pages) |
12 August 2021 | Cessation of Scott Jonathan Bennett as a person with significant control on 12 August 2021 (1 page) |
10 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
10 March 2021 | Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to Winterton House High Street Westerham TN16 1AQ on 10 March 2021 (1 page) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 January 2020 | Appointment of Scott Jonathan Bennett as a director on 19 August 2003 (2 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
13 August 2019 | Director's details changed for Mr Scott Jonathan Bennett on 13 August 2019 (2 pages) |
20 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 November 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
19 November 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
10 September 2013 | Registered office address changed from Le Forts Britannia House Roberts Mews Orpington Kent BR6 0JP on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Le Forts Britannia House Roberts Mews Orpington Kent BR6 0JP on 10 September 2013 (1 page) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
13 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 January 2013 | Amending form 288A filed for scott jonathan bennett. Change to date of appointment (1 page) |
15 January 2013 | Amending form 288A filed for scott jonathan bennett. Change to date of appointment (1 page) |
13 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | Secretary's details changed for Letitia Jane Bennett on 31 July 2010 (1 page) |
21 December 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Secretary's details changed for Letitia Jane Bennett on 31 July 2010 (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 22 greenvale road eltham london SE9 1PD (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 22 greenvale road eltham london SE9 1PD (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
11 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
10 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
25 September 2006 | Location of debenture register (1 page) |
25 September 2006 | Location of debenture register (1 page) |
25 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 22 greenvale road london SE9 1PD (1 page) |
12 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 22 greenvale road london SE9 1PD (1 page) |
12 August 2005 | Location of register of members (1 page) |
13 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
1 September 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (16 pages) |
31 July 2003 | Incorporation (16 pages) |