Kenley
Surrey
CR8 5HB
Director Name | Kevin Berry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2007) |
Role | Gardener |
Correspondence Address | 2 Sandringham Gardens West Molesey Surrey KT8 1QG |
Director Name | Mr Gary James Lowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Mrs Lynn Vincent |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 February 2019) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2010) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Lynn Vincent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
---|---|
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
13 February 2019 | Termination of appointment of Lynn Vincent as a director on 13 February 2019 (1 page) |
13 February 2019 | Notification of Gary Lowe as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Gary James Lowe as a director on 13 February 2019 (2 pages) |
13 February 2019 | Cessation of Lynn Vincent as a person with significant control on 13 February 2019 (1 page) |
24 March 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
2 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
13 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Appointment of Mrs Lynn Vincent as a director (2 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Appointment of Mrs Lynn Vincent as a director (2 pages) |
8 February 2011 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
8 February 2011 | Termination of appointment of Gary Lowe as a director (1 page) |
8 February 2011 | Termination of appointment of Gary Lowe as a director (1 page) |
8 February 2011 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
26 October 2010 | Company name changed berry landscapes LTD\certificate issued on 26/10/10
|
26 October 2010 | Company name changed berry landscapes LTD\certificate issued on 26/10/10
|
20 July 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2004 | Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Incorporation (9 pages) |
14 June 2004 | Incorporation (9 pages) |