Crayford Road
Crayford
Kent
DA1 4AL
Secretary Name | Maria Louise Levett |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit D Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL |
Director Name | Mrs Maria Louise Levett |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL |
Website | mlfabcuts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 825025 |
Telephone region | Gravesend |
Registered Address | Unit D Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
510 at £1 | Mr Matthew Patrick Levett 51.00% Ordinary |
---|---|
490 at £1 | Maria Louise Levett 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £771,008 |
Cash | £353,920 |
Current Liabilities | £208,293 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
31 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
---|---|
31 October 2017 | Notification of Maria Louise Levett as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Notification of Matthew Patrick Levett as a person with significant control on 31 October 2017 (2 pages) |
12 October 2017 | Notification of Matthew Patrick Levett as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Maria Louise Levett as a person with significant control on 12 October 2017 (2 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
3 October 2016 | Appointment of Mrs Maria Louise Levett as a director on 30 September 2016 (2 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 December 2015 | Registered office address changed from Unit 30B Nuralite Industrial Estate Canal Road Higham Kent ME3 7JA to Unit D Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Unit 30B Nuralite Industrial Estate Canal Road Higham Kent ME3 7JA to Unit D Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 2 December 2015 (1 page) |
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
12 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
16 February 2007 | Return made up to 16/10/06; full list of members (2 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: 14 knockhall road greenhithe DA9 9HJ (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
11 April 2005 | Return made up to 16/10/04; full list of members; amend (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
16 October 2003 | Incorporation (8 pages) |