East Malling
West Malling
Kent
ME19 6TZ
Secretary Name | Linda Roslyn Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Whiffen Walk East Malling West Malling Kent ME19 6TZ |
Director Name | Baxter Linda Roslyn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2005(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 38 Whiffen Walk East Malling West Malling Kent ME19 6TZ |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£271,342 |
Cash | £2,676 |
Current Liabilities | £306,939 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 27 December 2016 (overdue) |
---|
15 May 2023 | Liquidators' statement of receipts and payments to 7 March 2023 (15 pages) |
---|---|
5 April 2022 | Liquidators' statement of receipts and payments to 7 March 2022 (17 pages) |
29 April 2021 | Liquidators' statement of receipts and payments to 7 March 2021 (17 pages) |
23 April 2020 | Liquidators' statement of receipts and payments to 7 March 2020 (16 pages) |
13 April 2019 | Liquidators' statement of receipts and payments to 7 March 2019 (17 pages) |
27 April 2018 | Liquidators' statement of receipts and payments to 7 March 2018 (17 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (15 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (15 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (9 pages) |
28 April 2016 | Liquidators statement of receipts and payments to 7 March 2016 (9 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (9 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 7 March 2015 (14 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (14 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 7 March 2015 (14 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (14 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (8 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (8 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (8 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (8 pages) |
5 April 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (7 pages) |
5 April 2013 | Liquidators statement of receipts and payments to 7 March 2013 (7 pages) |
5 April 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (7 pages) |
5 April 2013 | Liquidators statement of receipts and payments to 7 March 2013 (7 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Statement of affairs with form 4.19 (16 pages) |
14 March 2012 | Appointment of a voluntary liquidator (1 page) |
14 March 2012 | Statement of affairs with form 4.19 (16 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Appointment of a voluntary liquidator (1 page) |
15 February 2012 | Registered office address changed from C/O C/O Bevan and Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 15 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from C/O C/O Bevan and Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 15 February 2012 (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
26 May 2010 | Registered office address changed from C/O C/O Optimus Property Management Ltd Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Glamorgan SA1 8QY United Kingdom on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Glamorgan SA1 8QY United Kingdom on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from C/O C/O Optimus Property Management Ltd Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 26 May 2010 (1 page) |
29 March 2010 | Registered office address changed from Russell House 31 Russell Street Swansea SA1 4HR on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Russell House 31 Russell Street Swansea SA1 4HR on 29 March 2010 (1 page) |
18 March 2010 | Director's details changed for Benjamin Rogers on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Baxter Linda Roslyn on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Benjamin Rogers on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Baxter Linda Roslyn on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Baxter Linda Roslyn on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Benjamin Rogers on 1 October 2009 (2 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
29 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
29 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
4 November 2005 | Particulars of mortgage/charge (4 pages) |
4 November 2005 | Particulars of mortgage/charge (4 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
13 December 2004 | Incorporation (14 pages) |
13 December 2004 | Incorporation (14 pages) |