Victory Way Admirals Park
Dartford
Kent
DA2 6QD
Director Name | Lynette Youens |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
Secretary Name | Elena Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 West End Avenue Porthcawl Mid Glamorgan CF36 3NG Wales |
Secretary Name | Samuel Kwame Riley Poku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | 117a Springbank Road Hither Green Lewisham London SE13 6SS |
Director Name | Gathyn Carr |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2008) |
Role | Accountant |
Correspondence Address | 3 Penny Cress Road Minster On Sea Kent ME12 3AN |
Secretary Name | Mrs Elena Carr |
---|---|
Status | Resigned |
Appointed | 20 January 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
Director Name | Mr Gethyn Carr |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
Director Name | Mr Gethyn Carr |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(8 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
Director Name | Mrs Liubov Vasylenko |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 07 February 2013(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
Director Name | Mr Gethyn Carr |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2014) |
Role | Chartered Certified Accountant |
Country of Residence | Austria |
Correspondence Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
Director Name | Mrs Lynette Youens |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2019) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
Director Name | Mrs Elena Carr |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
Director Name | Mrs Lynette Youens |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2024(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2006) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Website | adamswatkins.co.uk |
---|
Registered Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
40 at £1 | Lynette Youens 40.00% Ordinary |
---|---|
30 at £1 | Elena Boyko 30.00% Ordinary |
30 at £1 | Lyubov Vasylenko 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £4,934 |
Current Liabilities | £23,952 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
16 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
28 November 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
27 September 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
15 May 2020 | Cessation of Elena Carr as a person with significant control on 13 May 2020 (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
5 May 2020 | Termination of appointment of Elena Carr as a director on 4 May 2020 (1 page) |
4 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mrs Elena Carr as a director on 31 January 2019 (2 pages) |
6 February 2019 | Cessation of Lynnette Youens as a person with significant control on 31 January 2019 (1 page) |
6 February 2019 | Termination of appointment of Lynette Youens as a director on 31 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
30 December 2018 | Notification of Gethyn Carr as a person with significant control on 1 December 2018 (2 pages) |
30 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 December 2018 | Notification of Elena Carr as a person with significant control on 1 December 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 January 2016 | Appointment of Mr Gethyn Carr as a director on 1 December 2015 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Appointment of Mr Gethyn Carr as a director on 1 December 2015 (2 pages) |
29 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
13 December 2014 | Termination of appointment of Gethyn Carr as a director on 6 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Gethyn Carr as a director on 6 December 2014 (1 page) |
13 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Termination of appointment of Gethyn Carr as a director on 6 December 2014 (1 page) |
13 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
28 October 2014 | Termination of appointment of Elena Carr as a director on 30 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Elena Carr as a director on 30 September 2014 (1 page) |
26 June 2014 | Appointment of Mrs Lynette Youens as a director (2 pages) |
26 June 2014 | Appointment of Mrs Lynette Youens as a director (2 pages) |
27 May 2014 | Appointment of Mrs Elena Carr as a director (2 pages) |
27 May 2014 | Appointment of Mrs Elena Carr as a director (2 pages) |
27 May 2014 | Termination of appointment of Lynette Youens as a director (1 page) |
27 May 2014 | Termination of appointment of Lynette Youens as a director (1 page) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
14 October 2013 | Appointment of Mr Gethyn Carr as a director (2 pages) |
14 October 2013 | Appointment of Mr Gethyn Carr as a director (2 pages) |
12 October 2013 | Termination of appointment of Liubov Vasylenko as a director (1 page) |
12 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 October 2013 | Termination of appointment of Liubov Vasylenko as a director (1 page) |
12 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Appointment of Mrs Liubov Vasylenko as a director (2 pages) |
14 March 2013 | Appointment of Mrs Liubov Vasylenko as a director (2 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 February 2013 | Termination of appointment of Gethyn Carr as a director (1 page) |
7 February 2013 | Termination of appointment of Gethyn Carr as a director (1 page) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 March 2012 | Appointment of Mr Gethyn Carr as a director (2 pages) |
12 March 2012 | Appointment of Mr Gethyn Carr as a director (2 pages) |
31 July 2011 | Termination of appointment of Gethyn Carr as a director (1 page) |
31 July 2011 | Termination of appointment of Gethyn Carr as a director (1 page) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Termination of appointment of Elena Carr as a secretary (1 page) |
26 May 2011 | Termination of appointment of Elena Carr as a secretary (1 page) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Lynette Youens on 1 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Lynette Youens on 1 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Lynette Youens on 1 August 2010 (2 pages) |
20 May 2010 | Appointment of Mr Gethyn Carr as a director (2 pages) |
20 May 2010 | Appointment of Mr Gethyn Carr as a director (2 pages) |
21 January 2010 | Termination of appointment of Samuel Riley Poku as a secretary (1 page) |
21 January 2010 | Termination of appointment of Samuel Riley Poku as a secretary (1 page) |
21 January 2010 | Appointment of Mrs Elena Carr as a secretary (1 page) |
21 January 2010 | Appointment of Mrs Elena Carr as a secretary (1 page) |
8 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
2 December 2008 | Appointment terminated director gathyn carr (1 page) |
2 December 2008 | Appointment terminated director gathyn carr (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
20 June 2008 | Director appointed gathyn carr (1 page) |
20 June 2008 | Director appointed gathyn carr (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
4 May 2007 | Company name changed hudson conway and co (kent) limi ted\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed hudson conway and co (kent) limi ted\certificate issued on 04/05/07 (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 8 saint katherines road torre torquay TQ1 4DE (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 8 saint katherines road torre torquay TQ1 4DE (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Company name changed E.G.i services LIMITED\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed E.G.i services LIMITED\certificate issued on 10/05/06 (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
1 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
13 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
13 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
30 September 2003 | New secretary appointed (3 pages) |
30 September 2003 | New secretary appointed (3 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2003 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
8 August 2003 | Incorporation (12 pages) |
8 August 2003 | Incorporation (12 pages) |