Maidstone
Kent
ME14 1EH
Secretary Name | Mr David Allan Ridd |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Union Street Maidstone Kent ME14 1EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Ronald Flint 70.00% Ordinary |
---|---|
5 at £1 | Paul Wadey 5.00% Ordinary |
15 at £1 | David Ridd 15.00% Ordinary |
10 at £1 | Julie Flint 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,094 |
Cash | £230,322 |
Current Liabilities | £156,668 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
1 October 2004 | Delivered on: 5 October 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 December 2023 | Secretary's details changed for Mr David Allan Ridd on 12 December 2023 (1 page) |
---|---|
14 December 2023 | Director's details changed for Mr Ronald Flint on 12 December 2023 (2 pages) |
14 December 2023 | Change of details for Mr Ronald Flint as a person with significant control on 12 December 2023 (2 pages) |
12 December 2023 | Registered office address changed from 102 Union Street Maidstone Kent ME14 1EH England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 12 December 2023 (1 page) |
30 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
12 April 2023 | Registered office address changed from 9 Mansfield Street London W1G 9NY to 102 Union Street Maidstone Kent ME14 1EH on 12 April 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
30 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
14 May 2021 | Director's details changed for Mr Ronald Flint on 1 September 2020 (2 pages) |
14 May 2021 | Change of details for Mr Ronald Flint as a person with significant control on 1 September 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
2 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
24 December 2018 | Change of details for Mr Ronald Flint as a person with significant control on 20 April 2018 (2 pages) |
24 December 2018 | Director's details changed for Mr Ronald Flint on 20 April 2018 (2 pages) |
24 December 2018 | Change of details for Mr Ronald Flint as a person with significant control on 20 April 2018 (2 pages) |
24 December 2018 | Director's details changed for Mr Ronald Flint on 20 April 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
29 June 2017 | Notification of Ronald Flint as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Ronald Flint as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Ronald Flint as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 June 2017 | Director's details changed for Ronald Flint on 1 August 2013 (2 pages) |
29 June 2017 | Director's details changed for Ronald Flint on 1 August 2013 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 October 2016 | Satisfaction of charge 1 in full (1 page) |
21 October 2016 | Satisfaction of charge 1 in full (1 page) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 October 2008 | Return made up to 25/06/08; full list of members (4 pages) |
9 October 2008 | Director's change of particulars / ronald flint / 01/10/2006 (1 page) |
9 October 2008 | Director's change of particulars / ronald flint / 01/10/2006 (1 page) |
9 October 2008 | Return made up to 25/06/08; full list of members (4 pages) |
1 September 2008 | Return made up to 25/06/07; full list of members (4 pages) |
1 September 2008 | Return made up to 25/06/07; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 December 2006 | Return made up to 25/06/06; full list of members (3 pages) |
4 December 2006 | Return made up to 25/06/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Return made up to 25/06/05; full list of members (3 pages) |
15 August 2005 | Return made up to 25/06/05; full list of members (3 pages) |
29 July 2005 | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2005 | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
25 June 2004 | Incorporation (16 pages) |
25 June 2004 | Incorporation (16 pages) |