Orpington
Kent
BR5 3AQ
Secretary Name | Dyer & Co Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Claire Freeman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 14 Chingford Avenue Chingford London E4 6RP |
Director Name | Carly Wicker |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Wanstead London E11 2QN |
Secretary Name | Claire Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 14 Chingford Avenue Chingford London E4 6RP |
Director Name | Mr Gary Hurst |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Grosvenor Gardens Woodford Green Essex IG8 0BD |
Secretary Name | Victoria Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 77 Grosvenor Gardens Woodford Green Essex IG8 0BD |
Secretary Name | Mr Owen John Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Sevenoaks Way Orpington Kent BR5 3AQ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 135 Sevenoaks Way Orpington Kent BR5 3AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Owen John Baxter 50.00% Ordinary |
---|---|
100 at £1 | Wanda Stow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,120 |
Current Liabilities | £9,451 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
18 September 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
30 January 2023 | Confirmation statement made on 13 January 2023 with updates (5 pages) |
23 March 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 13 January 2022 with updates (5 pages) |
8 June 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
16 February 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 January 2020 (9 pages) |
19 March 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
11 March 2020 | Notification of Owen Baxter as a person with significant control on 13 January 2017 (2 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 January 2019 (9 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2018 | Accounts for a dormant company made up to 31 January 2018 (10 pages) |
2 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 January 2017 (15 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 January 2017 (15 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
14 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
5 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 April 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
27 April 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
19 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
16 May 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 16 May 2011 (1 page) |
16 March 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
16 March 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
11 March 2011 | Registered office address changed from 135 Sevenoaks Way Orpington Kent BR5 3AQ on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from 135 Sevenoaks Way Orpington Kent BR5 3AQ on 11 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Owen Baxter as a secretary (1 page) |
8 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Appointment of Dyer & Co Services Limited as a secretary (2 pages) |
8 March 2011 | Appointment of Dyer & Co Services Limited as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Owen Baxter as a secretary (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Wanda Stow on 13 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Wanda Stow on 13 January 2010 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
29 January 2008 | Director resigned (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: 124-126 church hill loughton essex IG10 1LH (1 page) |
23 December 2007 | New secretary appointed (1 page) |
23 December 2007 | New secretary appointed (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: 124-126 church hill loughton essex IG10 1LH (1 page) |
23 December 2007 | New director appointed (1 page) |
23 December 2007 | New director appointed (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 December 2007 | Secretary resigned (1 page) |
12 March 2007 | Return made up to 13/01/07; full list of members (3 pages) |
12 March 2007 | Return made up to 13/01/07; full list of members (3 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 14 chingford avenue chingford london E4 6RP (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 14 chingford avenue chingford london E4 6RP (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 18 rookwood gardens chingford london E4 6DY (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 18 rookwood gardens chingford london E4 6DY (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Ad 24/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Ad 24/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
3 February 2005 | New director appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
13 January 2005 | Incorporation (9 pages) |
13 January 2005 | Incorporation (9 pages) |