429 Crofton Road
Locksbottom
Kent
BR6 8NL
Secretary Name | Mr James Garfield Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Locks Court 429 Crofton Road Locksbottom Kent BR6 8NL |
Director Name | Christopher Michael Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cirrus Drive Shinfield Park Reading RG2 9FL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | selectadna.co.uk |
---|---|
Telephone | 08435154876 |
Telephone region | Unknown |
Registered Address | 1 Locks Court 429 Crofton Road Locksbottom Kent BR6 8NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | James Garfield Brown 50.00% Ordinary |
---|---|
1 at £1 | Selecta Dna Limited 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
1 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
7 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
15 April 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
29 October 2014 | Termination of appointment of Christopher Michael Taylor as a director on 9 May 2014 (1 page) |
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of Christopher Michael Taylor as a director on 9 May 2014 (1 page) |
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of Christopher Michael Taylor as a director on 9 May 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
26 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 March 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
21 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Registered office address changed from 1 Locks Court, 429 Crofton Road Locksbottom Kent BR6 8NL on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from 1 Locks Court, 429 Crofton Road Locksbottom Kent BR6 8NL on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Secretary's details changed for Mr James Garfield Brown on 11 October 2011 (1 page) |
12 October 2011 | Secretary's details changed for Mr James Garfield Brown on 11 October 2011 (1 page) |
11 October 2011 | Director's details changed for James Garfield Brown on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for James Garfield Brown on 11 October 2011 (2 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for James Garfield Brown on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for James Garfield Brown on 29 July 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
21 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
4 April 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
5 September 2005 | Ad 29/07/04-04/08/04 £ si 2@1 (2 pages) |
5 September 2005 | Ad 29/07/04-04/08/04 £ si 2@1 (2 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
12 August 2004 | New secretary appointed;new director appointed (3 pages) |
12 August 2004 | New secretary appointed;new director appointed (3 pages) |
12 August 2004 | Ad 29/07/04-04/08/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | Ad 29/07/04-04/08/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
12 August 2004 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
29 July 2004 | Incorporation (13 pages) |
29 July 2004 | Incorporation (13 pages) |