Lewis Road Istead Rise
Gravesend
Kent
DA13 9JQ
Secretary Name | Mr Tony Patrick Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Brookside Road Istead Rise Gravesend DA13 9JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 Lewis Road Lewis Road Istead Rise Gravesend Kent DA13 9JQ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Istead Rise |
Built Up Area | Istead Rise |
1000 at £1 | Linda Joan Manning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £866 |
Cash | £2,635 |
Current Liabilities | £2,064 |
Latest Accounts | 5 April 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 January 2016 | Termination of appointment of Tony Patrick Harris as a secretary on 1 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Tony Patrick Harris as a secretary on 1 January 2016 (1 page) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
23 April 2013 | Registered office address changed from 33 Brookside Road Istead Rise Gravesend Kent DA13 9JJ England on 23 April 2013 (1 page) |
23 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Registered office address changed from 43a High Street Newington Sittingbourne Kent ME9 7JR United Kingdom on 10 April 2013 (1 page) |
18 March 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
12 March 2013 | Registered office address changed from St Elmo 27 Lewis Road Istead Rise Gravesend Kent DA13 9JQ United Kingdom on 12 March 2013 (1 page) |
5 January 2012 | Director's details changed for Mrs. Linda Joan Manning on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 33 Brookside Road Istead Rise Gravesend DA13 9JJ on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 33 Brookside Road Istead Rise Gravesend DA13 9JJ on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mrs. Linda Joan Manning on 5 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mrs. Linda Joan Manning on 19 January 2010 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
16 January 2008 | Return made up to 05/01/08; no change of members (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
23 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
13 March 2006 | Return made up to 05/01/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
8 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
17 February 2004 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
17 February 2004 | Ad 05/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Incorporation (17 pages) |