Thornton Heath
Surrey
CR7 7NG
Director Name | Mr Richard Simon Worthington |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House The Courtyard Old Court House Road Wirral Merseyside CH62 4UE Wales |
Director Name | Ginette Francine Casey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | Flat 1 10 Newhaven Road London SE25 6JQ |
Director Name | Ms Marcia Angela Vernon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 592 Wickham Road Shirley Croydon CR0 8DN |
Secretary Name | Ginette Francine Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | Flat 1 10 Newhaven Road London SE25 6JQ |
Secretary Name | Ivan Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 100 Warwick Road Thornton Heath Surrey CR7 7NG |
Director Name | Richard Simon Worthington |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2006) |
Role | Surveyor |
Correspondence Address | 16 Common Road Claygate Surrey KT10 0HJ |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | www.larkincontracts.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0199055 |
Telephone region | Freephone |
Registered Address | 79 Hillside Banstead Surrey SM7 1EZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Castle Moat Developments 33.33% Ordinary |
---|---|
1 at £1 | Ivan Larkin 33.33% Ordinary |
1 at £1 | Marcia Angela Vernon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,522 |
Current Liabilities | £2,420 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
1 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
8 January 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
8 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
29 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
3 December 2018 | Cessation of Richard Simon Worthington as a person with significant control on 31 December 2017 (1 page) |
3 December 2018 | Cessation of Ivan Daniel Larkin as a person with significant control on 12 February 2018 (1 page) |
3 December 2018 | Notification of Castle Moat Developments Limited as a person with significant control on 31 December 2017 (2 pages) |
3 December 2018 | Notification of North South Estates Limited as a person with significant control on 12 February 2018 (2 pages) |
3 December 2018 | Cessation of Richard Simon Worthington as a person with significant control on 31 December 2017 (1 page) |
30 January 2018 | Termination of appointment of Marcia Angela Vernon as a director on 29 January 2018 (1 page) |
25 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 December 2017 | Cessation of Castle Moat Developments Limited as a person with significant control on 20 October 2017 (1 page) |
1 December 2017 | Cessation of Castle Moat Developments Limited as a person with significant control on 20 October 2017 (1 page) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
27 October 2017 | Notification of Richard Simon Worthington as a person with significant control on 20 October 2017 (2 pages) |
27 October 2017 | Notification of Richard Simon Worthington as a person with significant control on 20 October 2017 (2 pages) |
27 October 2017 | Change of details for Ms Marcia Angela Vernon as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Change of details for Ms Marcia Angela Vernon as a person with significant control on 27 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
23 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
23 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
4 February 2016 | Director's details changed for Mr Richard Simon Worthington on 3 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Richard Simon Worthington on 3 February 2016 (2 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
31 July 2015 | Appointment of Mr Richard Simon Worthington as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Richard Simon Worthington as a director on 31 July 2015 (2 pages) |
13 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 June 2015 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2015 | Annual return made up to 30 September 2014 Statement of capital on 2015-06-13
|
13 June 2015 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2015 | Annual return made up to 30 September 2014 Statement of capital on 2015-06-13
|
13 June 2015 | Administrative restoration application (3 pages) |
13 June 2015 | Administrative restoration application (3 pages) |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
19 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 February 2013 | Amended accounts made up to 30 September 2011 (3 pages) |
8 February 2013 | Amended accounts made up to 30 September 2011 (3 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Registered office address changed from , 100 Warwick Road, Thornton Heath, Surrey, CR7 7NG on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from , 100 Warwick Road, Thornton Heath, Surrey, CR7 7NG on 29 June 2012 (1 page) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Director's details changed for Marcia Angela Vernon on 1 October 2009 (2 pages) |
13 December 2010 | Director's details changed for Marcia Angela Vernon on 1 October 2009 (2 pages) |
13 December 2010 | Termination of appointment of Ivan Larkin as a secretary (1 page) |
13 December 2010 | Termination of appointment of Ivan Larkin as a secretary (1 page) |
13 December 2010 | Director's details changed for Marcia Angela Vernon on 1 October 2009 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
21 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 January 2008 | Return made up to 30/09/07; full list of members (3 pages) |
30 January 2008 | Location of register of members (1 page) |
30 January 2008 | Return made up to 30/09/07; full list of members (3 pages) |
30 January 2008 | Location of register of members (1 page) |
30 January 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 January 2007 | Return made up to 30/09/06; full list of members
|
16 January 2007 | Return made up to 30/09/06; full list of members
|
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | Return made up to 30/09/05; full list of members
|
14 December 2005 | Return made up to 30/09/04; full list of members (7 pages) |
14 December 2005 | Return made up to 30/09/05; full list of members
|
14 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | Return made up to 30/09/04; full list of members (7 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Ad 30/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 October 2003 | Ad 30/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (12 pages) |
30 September 2003 | Incorporation (12 pages) |