Pratts Bottom
Orpington
Kent
BR6 7SH
Director Name | Mrs Ashlee Franklin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 December 2023) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Mr David Morgan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House, 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Dyer & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 July 2023) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Onega House, 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Dave Morgan 50.00% Ordinary |
---|---|
1 at £1 | Joanne Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,893 |
Cash | £7,370 |
Current Liabilities | £36,477 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
10 January 2024 | Cessation of Ashlee Franklin as a person with significant control on 31 December 2023 (1 page) |
---|---|
10 January 2024 | Termination of appointment of Ashlee Franklin as a director on 31 December 2023 (1 page) |
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
14 August 2023 | Confirmation statement made on 5 July 2023 with updates (5 pages) |
14 August 2023 | Termination of appointment of Dyer & Co as a secretary on 4 July 2023 (1 page) |
30 June 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
8 April 2023 | Cessation of David Morgan as a person with significant control on 31 March 2023 (1 page) |
8 April 2023 | Notification of Ashlee Franklin as a person with significant control on 31 March 2023 (2 pages) |
20 February 2023 | Appointment of Ashlee Franklin as a director on 20 January 2006 (2 pages) |
3 February 2023 | Termination of appointment of David Morgan as a director on 25 November 2022 (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (5 pages) |
11 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
21 March 2022 | Resolutions
|
21 March 2022 | Statement of capital following an allotment of shares on 14 March 2022
|
21 March 2022 | Memorandum and Articles of Association (18 pages) |
6 August 2021 | Confirmation statement made on 5 July 2021 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
5 August 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
28 February 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
5 November 2018 | Termination of appointment of Joanne Morgan as a director on 31 October 2018 (1 page) |
22 October 2018 | Change of details for Mr David Morgan as a person with significant control on 19 October 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 February 2018 | Change of details for Mr Dave Morgan as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Dave Morgan on 6 February 2018 (2 pages) |
31 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
15 August 2013 | Director's details changed for Mr Dave Morgan on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Dave Morgan on 15 August 2013 (2 pages) |
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
17 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Amended accounts made up to 30 September 2011 (10 pages) |
23 July 2012 | Amended accounts made up to 30 September 2011 (10 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
26 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
15 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
16 May 2011 | Director's details changed for Joanne Morgan on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Joanne Morgan on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Dave Morgan on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Dave Morgan on 16 May 2011 (2 pages) |
19 August 2010 | Secretary's details changed for Dyer & Co on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Joanne Morgan on 30 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Joanne Morgan on 30 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Dyer & Co on 30 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
3 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
3 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
10 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
7 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
7 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
30 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
30 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
21 August 2006 | Accounting reference date shortened from 31/07/06 to 30/09/05 (1 page) |
21 August 2006 | Accounting reference date shortened from 31/07/06 to 30/09/05 (1 page) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
6 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
27 January 2006 | Company name changed redmarine LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed redmarine LIMITED\certificate issued on 27/01/06 (2 pages) |
31 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
31 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
30 July 2004 | Incorporation (9 pages) |
30 July 2004 | Incorporation (9 pages) |