29 The Ridgeway
Tonbridge
Kent
TN10 4NH
Director Name | Deborah Pim |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House 29 The Ridgeway Tonbridge Kent TN10 4NH |
Secretary Name | Elizabeth Pim |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2007(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Secretary |
Correspondence Address | 29 The Ridgeway Tonbridge Kent TN10 4NH |
Director Name | Line Two Limited (Corporation) |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | Sir Robert Peel Mill Mill Lane Fazeley Tamworth Staffordshire B78 3QD |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | C/O Xenon Tax Wework 30 Churchill Place Canary Wharf London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brian Pim 50.00% Ordinary |
---|---|
1 at £1 | Deborah Pim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,907 |
Cash | £183,440 |
Current Liabilities | £77,556 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Registered office address changed from City Business Centre 50a Saint Olav's Court Lower Road London SE16 2XB to C/O Xenon Tax Wework, 1 Fore Street Avenue London EC2Y 9DT on 2 July 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 February 2013 | Registered office address changed from 34 Old Street London EC1V 9QQ United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 34 Old Street London EC1V 9QQ United Kingdom on 14 February 2013 (1 page) |
12 February 2013 | Director's details changed for Brian Pim on 1 October 2009 (2 pages) |
12 February 2013 | Director's details changed for Deborah Pim on 1 October 2009 (2 pages) |
12 February 2013 | Director's details changed for Brian Pim on 1 October 2009 (2 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Director's details changed for Deborah Pim on 1 October 2009 (2 pages) |
12 February 2013 | Director's details changed for Deborah Pim on 1 October 2009 (2 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Director's details changed for Brian Pim on 1 October 2009 (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from barbican house 26-34 old street london EC1V 9QQ (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from barbican house 26-34 old street london EC1V 9QQ (1 page) |
6 January 2009 | Appointment terminated secretary line one LTD (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Appointment terminated secretary line one LTD (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
19 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
26 September 2006 | Ad 01/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 September 2006 | Ad 01/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
5 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 December 2004 | Return made up to 03/12/04; full list of members (5 pages) |
9 December 2004 | Return made up to 03/12/04; full list of members (5 pages) |
9 November 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
21 September 2004 | Location of register of members (1 page) |
21 September 2004 | Location of register of members (1 page) |
20 September 2004 | Location of debenture register (2 pages) |
20 September 2004 | Location of debenture register (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
3 December 2003 | Incorporation (20 pages) |
3 December 2003 | Incorporation (20 pages) |