Erith
DA8 3EX
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Patrick McGing |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2005(1 day after company formation) |
Appointment Duration | 5 months (resigned 01 December 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Christian Fields Norbury London SW16 3JY |
Director Name | Mr Paul Steven Baylis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2010) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 2 Baylis Place Bromley Kent BR1 2GB |
Director Name | Mr Gregory Martinez |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 day after company formation) |
Appointment Duration | 18 years, 7 months (resigned 16 February 2024) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 8 16 Hamlet Road Norwood London SE19 2AW |
Secretary Name | Mr Paul Steven Baylis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 September 2019) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 2 Baylis Place Bromley Kent BR1 2GB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £393 |
Cash | £846 |
Current Liabilities | £2,348 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 October 2022 | Secretary's details changed for Jennings & Barrett on 27 October 2022 (1 page) |
28 October 2022 | Registered office address changed from Jennings & Barrett 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
28 October 2022 | Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page) |
29 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
13 July 2021 | Director's details changed for Mr Tony Michael Mcging on 12 July 2021 (2 pages) |
12 July 2021 | Appointment of Mr Tony Michael Mcging as a director on 2 July 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 September 2019 | Termination of appointment of Paul Steven Baylis as a secretary on 25 September 2019 (1 page) |
25 September 2019 | Appointment of Jennings & Barrett as a secretary on 25 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
16 July 2019 | Registered office address changed from 2 Baylis Place Bromley Kent BR1 2GB to Jennings & Barrett 323 Bexley Road Erith DA8 3EX on 16 July 2019 (1 page) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 July 2017 | Notification of Gregory Martinez as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Gregory Martinez as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 June 2016 | Annual return made up to 27 June 2016 no member list (3 pages) |
28 June 2016 | Annual return made up to 27 June 2016 no member list (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
29 June 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 27 June 2014 no member list (3 pages) |
7 July 2014 | Annual return made up to 27 June 2014 no member list (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Director's details changed for Mr Gregory Martinez on 24 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Gregory Martinez on 24 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
10 July 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 July 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
24 July 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
29 June 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 July 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
27 July 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
27 July 2010 | Director's details changed for Mr Gregory Martinez on 27 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Gregory Martinez on 27 June 2010 (2 pages) |
18 June 2010 | Termination of appointment of Paul Baylis as a director (1 page) |
18 June 2010 | Termination of appointment of Paul Baylis as a director (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 June 2009 | Director and secretary's change of particulars / paul baylis / 01/06/2009 (1 page) |
30 June 2009 | Annual return made up to 27/06/09 (2 pages) |
30 June 2009 | Director and secretary's change of particulars / paul baylis / 01/06/2009 (1 page) |
30 June 2009 | Annual return made up to 27/06/09 (2 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 19A bickley road bromley kent BR1 2ND (1 page) |
19 December 2008 | Annual return made up to 27/06/08 (2 pages) |
19 December 2008 | Annual return made up to 27/06/08 (2 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 19A bickley road bromley kent BR1 2ND (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 September 2007 | Annual return made up to 27/06/07
|
24 September 2007 | Annual return made up to 27/06/07
|
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
10 August 2006 | Annual return made up to 27/06/06
|
10 August 2006 | Annual return made up to 27/06/06
|
6 January 2006 | Memorandum and Articles of Association (10 pages) |
6 January 2006 | Memorandum and Articles of Association (10 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 16 hamlet road london SE19 2AW (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 16 hamlet road london SE19 2AW (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
1 August 2005 | Secretary resigned;director resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 31 corsham street london N1 6DR (1 page) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 31 corsham street london N1 6DR (1 page) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | Secretary resigned;director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
27 June 2005 | Incorporation (15 pages) |
27 June 2005 | Incorporation (15 pages) |