Dartford
Kent
DA1 2JY
Secretary Name | Joseph Caci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kentish Mansions London Road Tunbridge Wells Kent TN1 1DD |
Secretary Name | Jose Da Silva Miranda |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2014) |
Role | Chef |
Correspondence Address | 21 East Cliff Road Tunbridge Wells Kent TN4 9AG |
Secretary Name | Mr David John Skinner |
---|---|
Status | Resigned |
Appointed | 01 December 2017(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Summit House Highfield Road Dartford Kent DA1 2JY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01892 618281 |
---|---|
Telephone region | Tunbridge Wells |
Registered Address | Summit House Highfield Road Dartford Kent DA1 2JY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Giuseppe De Bernardi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,355 |
Cash | £7,353 |
Current Liabilities | £98,110 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
7 December 2017 | Appointment of Mr David John Skinner as a secretary on 1 December 2017 (2 pages) |
---|---|
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Giuseppe De Bernardi on 30 April 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 March 2014 | Director's details changed for Giuseppe De Bernardi on 27 January 2013 (2 pages) |
25 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
14 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
14 January 2014 | Termination of appointment of Jose Da Silva Miranda as a secretary (1 page) |
29 November 2013 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN on 29 November 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
14 May 2008 | Secretary appointed jose da silva miranda (1 page) |
14 May 2008 | Appointment terminated secretary joseph caci (1 page) |
12 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 March 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
3 April 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
26 January 2004 | Incorporation (30 pages) |