Upper Abbey Wood
London
SE2 0QG
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2019(13 years after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Elaine Margery Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 182 Rochester Drive Bexley Kent DA5 1QG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2018(12 years after company formation) |
Appointment Duration | 1 year (resigned 04 April 2019) |
Correspondence Address | The Coach House Unit 42 St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Colleen Ann Harney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,439 |
Cash | £121,961 |
Current Liabilities | £18,076 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
3 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
4 April 2019 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 4 April 2019 (1 page) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Creed Tax Advisers Ltd as a secretary on 4 April 2019 (2 pages) |
4 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
5 November 2018 | Registered office address changed from 182 Rochester Drive Rochester Drive Bexley DA5 1QG England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 5 November 2018 (1 page) |
19 September 2018 | Registered office address changed from The Coach House Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley DA5 1LU England to 182 Rochester Drive Rochester Drive Bexley DA5 1QG on 19 September 2018 (1 page) |
4 April 2018 | Register inspection address has been changed from 36 New Road London SE2 0QG England to 1-6 International House Yarmouth Place London W1J 7BU (1 page) |
3 April 2018 | Appointment of Pomfrey Accountants Ltd as a secretary on 3 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Elaine Margery Creed as a secretary on 3 April 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 August 2017 | Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG to The Coach House Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley DA5 1LU on 22 August 2017 (1 page) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 February 2016 | Register(s) moved to registered inspection location 36 New Road London SE2 0QG (1 page) |
16 February 2016 | Register(s) moved to registered inspection location 36 New Road London SE2 0QG (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
10 April 2015 | Register inspection address has been changed from 84 Brook Street London W1K 5EH England to 36 New Road London SE2 0QG (1 page) |
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Register inspection address has been changed from 84 Brook Street London W1K 5EH England to 36 New Road London SE2 0QG (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Register inspection address has been changed from 36 New Road London SE2 0QG United Kingdom (1 page) |
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Register inspection address has been changed from 36 New Road London SE2 0QG United Kingdom (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
17 April 2012 | Register inspection address has been changed from 80 Brook Street London W1K 5DD (1 page) |
17 April 2012 | Register inspection address has been changed from 80 Brook Street London W1K 5DD (1 page) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (15 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (15 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
15 April 2010 | Director's details changed for Colleen Ann Harney on 3 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Colleen Ann Harney on 3 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Colleen Ann Harney on 3 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
22 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
22 January 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
16 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
13 September 2007 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
13 September 2007 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
11 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Incorporation (15 pages) |
3 April 2006 | Incorporation (15 pages) |