Knoll Rise
Orpington
BR6 0JA
Secretary Name | Christine Splendow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2009) |
Role | Secretary |
Correspondence Address | 3 Yardley Letchworth Garden City Herts SG6 2SR |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
2 at £1 | Steve Spendelow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,365 |
Cash | £9,124 |
Current Liabilities | £12,798 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 14 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 14 January |
Latest Return | 2 April 2021 (3 years ago) |
---|---|
Next Return Due | 16 April 2022 (overdue) |
22 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
15 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 October 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 September 2018 | Cessation of Steven James Spendelow as a person with significant control on 5 September 2018 (1 page) |
18 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
18 April 2018 | Notification of Steven James Spendelow as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Registered office address changed from Garden City Consultants Ltd Barbican House, 26 - 34 Old Street, London EC1V 9QQ on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Garden City Consultants Ltd Barbican House, 26 - 34 Old Street, London EC1V 9QQ on 14 August 2013 (1 page) |
26 April 2013 | Director's details changed for Steven James Spendelow on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Steven James Spendelow on 26 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 April 2009 | Appointment terminated secretary christine splendow (1 page) |
14 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
14 April 2009 | Appointment terminated secretary christine splendow (1 page) |
14 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: claymore house, claymore tamworth staffs B77 5DQ (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: claymore house, claymore tamworth staffs B77 5DQ (1 page) |
19 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: claymore house claymore tame valley industrial estate wilncote tamworth staffordshire B77 5DQ (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: claymore house claymore tame valley industrial estate wilncote tamworth staffordshire B77 5DQ (1 page) |
19 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 March 2005 | Return made up to 05/03/05; full list of members
|
18 March 2005 | Return made up to 05/03/05; full list of members
|
21 February 2005 | Secretary's particulars changed (1 page) |
21 February 2005 | Secretary's particulars changed (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
5 March 2004 | Incorporation (19 pages) |
5 March 2004 | Incorporation (19 pages) |