Rochester
ME2 2YD
Director Name | Mr Mark Cause |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 138 Columbine Close Rochester ME2 2YD |
Director Name | Paul William Dalton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Installations |
Correspondence Address | 3 Cornwallis Avenue Chatham ME4 6JT |
Director Name | Mr Mark Cause |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 138 Columbine Close Rochester ME2 2YD |
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Mark Cause 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,234 |
Cash | £4,328 |
Current Liabilities | £31,704 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
11 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
5 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 February 2020 | Notification of Mark Cause as a person with significant control on 6 April 2016 (2 pages) |
14 February 2020 | Termination of appointment of Mark Cause as a director on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Mark Cause as a director on 14 February 2020 (2 pages) |
14 February 2020 | Cessation of Mark Cause as a person with significant control on 6 April 2016 (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 November 2014 | Registered office address changed from Suite 2B County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Suite 2B County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mark Cause on 27 February 2014 (2 pages) |
24 March 2014 | Director's details changed for Mark Cause on 27 February 2014 (2 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
29 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of Paul Dalton as a director (1 page) |
18 January 2010 | Termination of appointment of Paul Dalton as a director (1 page) |
24 June 2009 | Return made up to 27/02/09; full list of members (4 pages) |
24 June 2009 | Return made up to 27/02/09; full list of members (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
2 June 2008 | Return made up to 27/02/08; full list of members (6 pages) |
2 June 2008 | Return made up to 27/02/08; full list of members (6 pages) |
13 May 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
13 May 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 1 ringstead building ringstead road london SE6 2BN (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 1 ringstead building ringstead road london SE6 2BN (1 page) |
19 July 2007 | Return made up to 27/02/07; full list of members (7 pages) |
19 July 2007 | Return made up to 27/02/07; full list of members (7 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 138 columbine close rochester ME2 2YD (1 page) |
2 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 138 columbine close rochester ME2 2YD (1 page) |
2 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 February 2006 | Incorporation (15 pages) |
27 February 2006 | Incorporation (15 pages) |