Sevenoaks
Kent
TN13 2AQ
Secretary Name | Samantha Dinan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Chipstead Lane Sevenoaks Kent TN13 2AQ |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Website | www.komotif.com |
---|---|
Telephone | 020 84681522 |
Telephone region | London |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Nicholas Lodge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,483 |
Cash | £126 |
Current Liabilities | £3,602 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
17 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
18 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 October 2018 | Registered office address changed from C/O R.L.Vaughan & Co. Mortimer House 40 Chatsworth Parade, Queensway, Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
28 March 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 February 2016 | Secretary's details changed for Samantha Dinan on 25 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Samantha Dinan on 25 February 2016 (1 page) |
25 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Nicholas Adam Lodge on 25 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Nicholas Adam Lodge on 25 February 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Nicholas Adam Lodge on 11 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicholas Adam Lodge on 11 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
18 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 56 bevan road barnet hertfordshire EN4 9DY (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 56 bevan road barnet hertfordshire EN4 9DY (1 page) |
23 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
8 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 4TH floor lawford house albert place london N3 1RL (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 4TH floor lawford house albert place london N3 1RL (1 page) |
11 January 2005 | Incorporation (14 pages) |
11 January 2005 | Incorporation (14 pages) |