Longfield
Kent
DA3 8RN
Secretary Name | Jean Annette Thorley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Seven Acres Longfield Kent DA3 8RN |
Director Name | Mrs Jean Thorley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(15 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 12 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Telephone | 01474 879207 |
---|---|
Telephone region | Gravesend |
Registered Address | 12 Seven Acres New Ash Green Longfield Kent DA3 8RN |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
8 at £1 | Michael David Thorley 80.00% Ordinary |
---|---|
2 at £1 | Jean Annette Thorley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,828 |
Cash | £15,630 |
Current Liabilities | £7,834 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 September 2021 | Appointment of Mrs Jean Thorley as a director on 1 February 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
13 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 July 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
21 July 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
5 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
4 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 January 2010 | Director's details changed for Michael David Thorley on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Michael David Thorley on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 16 st john street london EC1M 4NT (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 16 st john street london EC1M 4NT (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
18 January 2006 | Incorporation (14 pages) |
18 January 2006 | Incorporation (14 pages) |