Bessells Green
Sevenoaks
Kent
TN13 2QE
Secretary Name | Mrs Heather Venetia Yates Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2004(same day as company formation) |
Role | Housewife |
Correspondence Address | Calandre 9 Springshaw Close Bessells Green Sevenoaks Kent TN13 2QE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.garfagnanaadventures.com |
---|---|
Email address | [email protected] |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Rupert Steven John Yates-bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,449 |
Cash | £148,699 |
Current Liabilities | £126,560 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
5 March 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
7 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
26 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
15 November 2021 | Company name changed garfagnana adventures LIMITED\certificate issued on 15/11/21
|
14 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
28 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
18 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 October 2018 | Registered office address changed from C/O R.L. Vaughan & Co. Mortimer House 40 Chatsworth Parade, Queensway, Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
18 May 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
11 March 2010 | Director's details changed for Mr. Rupert Steven John Yates Bell on 20 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr. Rupert Steven John Yates Bell on 20 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
2 October 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page) |
25 November 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
25 November 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
12 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
12 March 2008 | Secretary's change of particulars / heather yates bell / 20/09/2007 (2 pages) |
12 March 2008 | Secretary's change of particulars / heather yates bell / 20/09/2007 (2 pages) |
11 March 2008 | Director's change of particulars / rupert yates bell / 20/09/2007 (2 pages) |
11 March 2008 | Director's change of particulars / rupert yates bell / 20/09/2007 (2 pages) |
31 May 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
31 May 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
19 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
20 September 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
20 September 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
11 April 2006 | Return made up to 20/02/06; full list of members (6 pages) |
11 April 2006 | Return made up to 20/02/06; full list of members (6 pages) |
27 June 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
27 June 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
20 February 2004 | Incorporation (16 pages) |
20 February 2004 | Incorporation (16 pages) |