Pound Lane Knockholt
Sevenoaks
Kent
TN14 7NA
Secretary Name | Fiona Noelle Camille Da Rocha |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Worship Cottage Pound Lane Knockholt Sevenoaks Kent TN14 7NA |
Director Name | Fiona Da Roche |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(2 years after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | The Cornerstone Worship Cottage Pound Lane Knockholt Kent TN14 7NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01959 533626 |
---|---|
Telephone region | Westerham |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Mark Anthony Da Rocha 60.00% Ordinary |
---|---|
40 at £1 | Fiona Noelle Camille Da Rocha 40.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
19 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 April 2018 | Notification of Mark Anthony Da Rocha as a person with significant control on 1 July 2016 (2 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
15 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
15 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
19 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
17 July 2012 | Amended accounts made up to 31 March 2010 (6 pages) |
17 July 2012 | Amended accounts made up to 31 March 2010 (6 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
13 March 2009 | Director appointed fiona da roche (1 page) |
13 March 2009 | Director appointed fiona da roche (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Return made up to 07/03/08; no change of members (3 pages) |
15 January 2009 | Return made up to 07/03/08; no change of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2007 | Return made up to 07/03/07; full list of members
|
14 April 2007 | Return made up to 07/03/07; full list of members
|
5 July 2006 | Registered office changed on 05/07/06 from: c/o baldwin scofield & co unit 3, newhouse business centre old crawley road, horsham west sussex RH12 4RU (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: c/o baldwin scofield & co unit 3, newhouse business centre old crawley road, horsham west sussex RH12 4RU (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
7 March 2006 | Incorporation (20 pages) |
7 March 2006 | Incorporation (20 pages) |