Belvedere
Kent
DA17 6AH
Secretary Name | Syed Moshud Alam |
---|---|
Status | Current |
Appointed | 01 February 2015(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 9 Belvedere Business Park Belvedere Kent DA17 6AH |
Director Name | Barry Donovan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16c Linden Gardens Tunbridge Wells Kent TN2 5QT |
Director Name | Paul Bruniges |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Preston Drive Bexleyheath Kent DA7 4UF |
Secretary Name | Barry Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16c Linden Gardens Tunbridge Wells Kent TN2 5QT |
Website | greenwichlaundry.co.uk |
---|---|
Telephone | 07 920800599 |
Telephone region | Mobile |
Registered Address | Unit 9 Belvedere Bussiness Park Crabtree Manorway South Belvedere DA17 6AH |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
1 at £1 | Barry Donovan 50.00% Ordinary |
---|---|
1 at £1 | Paul Bruniges 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,944 |
Current Liabilities | £287,303 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
14 August 2013 | Delivered on: 23 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 September 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
7 August 2023 | Director's details changed for Mr Syed Moshud Alam on 7 August 2023 (2 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2023 | Registered office address changed from 16a Well Hall Parade Eltham London SE9 6SP England to Unit 9 Belvedere Bussiness Park Crabtree Manorway South Belvedere DA17 6AH on 31 May 2023 (1 page) |
7 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
11 March 2022 | Termination of appointment of Paul Bruniges as a director on 28 February 2022 (1 page) |
8 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 April 2019 | Registered office address changed from 37 Preston Drive Boxleyheath Kent DA7 4UF to 16a Well Hall Parade Eltham London SE9 6SP on 5 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
21 March 2018 | Amended total exemption full accounts made up to 30 April 2017 (11 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
29 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
4 August 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
12 June 2015 | Registered office address changed from Hfm Tax & Accounts 89 Worship Street London EC2A 2BF to 37 Preston Drive Boxleyheath Kent DA7 4UF on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Hfm Tax & Accounts 89 Worship Street London EC2A 2BF to 37 Preston Drive Boxleyheath Kent DA7 4UF on 12 June 2015 (1 page) |
17 February 2015 | Termination of appointment of Barry Donovan as a secretary on 31 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Barry Donovan as a secretary on 31 January 2015 (1 page) |
10 February 2015 | Appointment of Syed Moshud Alam as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Syed Moshud Alam as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Syed Moshud Alam as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Syed Moshud Alam as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Syed Moshud Alam as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Syed Moshud Alam as a director on 1 February 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Termination of appointment of Barry Donovan as a director on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Barry Donovan as a director on 27 January 2015 (1 page) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Paul Bruniges on 28 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Paul Bruniges on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Barry Donovan on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Barry Donovan on 28 March 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 August 2013 | Registration of charge 057671410001 (26 pages) |
23 August 2013 | Registration of charge 057671410001 (26 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 December 2010 | Registered office address changed from Hfm Tax & Accounts 89 Worship Street London Ec2a 2Bf1 United Kingdom on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from Hfm Tax & Accounts 89 Worship Street London Ec2a 2Bf1 United Kingdom on 29 December 2010 (1 page) |
22 December 2010 | Registered office address changed from C/O Hfm Tax & Business Services Ivy House Bradgate Road London SE6 4JD on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from C/O Hfm Tax & Business Services Ivy House Bradgate Road London SE6 4JD on 22 December 2010 (1 page) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / paul bruniges / 19/03/2009 (1 page) |
7 April 2009 | Director and secretary's change of particulars / barry donovan / 19/03/2009 (1 page) |
7 April 2009 | Director's change of particulars / paul bruniges / 19/03/2009 (1 page) |
7 April 2009 | Director and secretary's change of particulars / barry donovan / 19/03/2009 (1 page) |
29 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
29 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
8 November 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 November 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 April 2006 | Incorporation (11 pages) |
3 April 2006 | Incorporation (11 pages) |