Orpington
Kent
BR5 4AP
Secretary Name | Nicola Anne Ranger |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2007(3 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Red Lion Close St Mary Cray Orpington Kent BR5 4AP |
Director Name | Mr Darren Mark Wheatley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2017(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit P4 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN |
Secretary Name | Nicola Ann Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(3 days after company formation) |
Appointment Duration | 3 years (resigned 01 July 2007) |
Role | Accounts |
Correspondence Address | 54 Avondale Road Welling Kent DA16 1NQ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Unit P4 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £14,589 |
Cash | £6,892 |
Current Liabilities | £22,124 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
13 July 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
16 May 2023 | Secretary's details changed for Nicola Anne Ranger on 16 May 2023 (1 page) |
21 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
27 July 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
30 September 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
26 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
11 September 2017 | Appointment of Mr Darren Mark Wheatley as a director on 11 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Darren Mark Wheatley as a director on 11 September 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 December 2015 | Registered office address changed from 5 Red Lion Close St Mary Cray Orpington Kent BR5 4AP to Unit P4 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 5 Red Lion Close St Mary Cray Orpington Kent BR5 4AP to Unit P4 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN on 14 December 2015 (1 page) |
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Director's details changed for Mr Steven David Ball on 5 February 2012 (2 pages) |
11 June 2013 | Director's details changed for Mr Steven David Ball on 5 February 2012 (2 pages) |
11 June 2013 | Director's details changed for Mr Steven David Ball on 5 February 2012 (2 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 September 2011 | Registered office address changed from 54 Avondale Road Welling Kent DA16 1NQ on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 54 Avondale Road Welling Kent DA16 1NQ on 19 September 2011 (1 page) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Steven David Ball on 11 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Steven David Ball on 11 June 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 December 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 March 2009 | Return made up to 11/06/08; full list of members (3 pages) |
20 March 2009 | Return made up to 11/06/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 August 2007 | Return made up to 11/06/07; no change of members
|
10 August 2007 | Return made up to 11/06/07; no change of members
|
29 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
26 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 August 2005 | Return made up to 11/06/05; full list of members
|
19 August 2005 | Return made up to 11/06/05; full list of members
|
29 June 2004 | Registered office changed on 29/06/04 from: 7 dawson drive hextable kent BR8 7PN (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 7 dawson drive hextable kent BR8 7PN (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: suite 18 folkestone ent cnt shearway bus pk shearway road, folkestone kent CT19 4RH (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: suite 18 folkestone ent cnt shearway bus pk shearway road, folkestone kent CT19 4RH (1 page) |
11 June 2004 | Incorporation (12 pages) |
11 June 2004 | Incorporation (12 pages) |