Cliffe
Rochester
Kent
ME3 7QZ
Secretary Name | Jacqueline Anne Gillwald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Swingate Avenue Cliffe Rochester Kent ME3 7QZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 28 28 Larchwood Road New Eltham London SE9 3SF |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
1 at £1 | Mr Gregory David Morgan Gillwald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,564 |
Cash | £13,099 |
Current Liabilities | £45,452 |
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 | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
30 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 April 2021 | Registered office address changed from 13 Swingate Avenue Cliffe Rochester Kent ME3 7QZ to 28 28 Larchwood Road New Eltham London SE9 3SF on 28 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 February 2017 | Termination of appointment of Jacqueline Anne Gillwald as a secretary on 30 November 2016 (1 page) |
24 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Jacqueline Anne Gillwald as a secretary on 30 November 2016 (1 page) |
24 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2010 | Director's details changed for Gregory David Morgan Gillward on 4 February 2010 (2 pages) |
24 June 2010 | Director's details changed for Gregory David Morgan Gillward on 4 February 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Gregory David Morgan Gillward on 4 February 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 May 2009 | Return made up to 04/02/09; full list of members (3 pages) |
7 May 2009 | Return made up to 04/02/09; full list of members (3 pages) |
6 May 2009 | Director's change of particulars / gregory gillward / 04/02/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / jacqueline gillwald / 08/02/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / jacqueline gillwald / 08/02/2009 (1 page) |
6 May 2009 | Director's change of particulars / gregory gillward / 04/02/2009 (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 2 sydney cottages main road orpington kent BR5 3EL (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 2 sydney cottages main road orpington kent BR5 3EL (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 February 2008 | Return made up to 04/02/08; no change of members (6 pages) |
11 February 2008 | Return made up to 04/02/08; no change of members (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 February 2007 | Return made up to 29/11/06; full list of members (6 pages) |
22 February 2007 | Return made up to 29/11/06; full list of members (6 pages) |
29 September 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
29 September 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
29 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
29 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 January 2006 | Return made up to 29/11/05; full list of members (6 pages) |
23 January 2006 | Return made up to 29/11/05; full list of members (6 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 December 2004 | New secretary appointed (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: aacs 5 sydney cottages, main road orpington kent BR5 3EL (1 page) |
21 December 2004 | New secretary appointed (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: aacs 5 sydney cottages, main road orpington kent BR5 3EL (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Incorporation (15 pages) |
29 November 2004 | Incorporation (15 pages) |