Orpington
BR5 3AQ
Director Name | David Edwin Simpkins |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Pharmaceutical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 24 Chiswell Street London EC1Y 4YX |
Secretary Name | David Edwin Simpkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 24 Chiswell Street London EC1Y 4YX |
Director Name | Jacob Moses Blass |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 149 Sevenoaks Way Orpington BR5 3AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
21.6k at £1 | Panadent Limited 99.79% Ordinary |
---|---|
45 at £1 | Mr Peter Patrick Gowers 0.21% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
22 June 2023 | Termination of appointment of Peter Patrick Gowers as a director on 18 April 2023 (1 page) |
---|---|
22 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
22 May 2023 | Appointment of Mr Simon Lane as a secretary on 18 April 2023 (2 pages) |
19 May 2023 | Appointment of Mr Simon Patrick Lane as a director on 18 April 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
14 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
25 October 2017 | Registered office address changed from C/O Reeves & Co Llp 3rd Floor, 24 Chiswell Street London EC1Y 4YX to 149 Sevenoaks Way Orpington BR5 3AQ on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from C/O Reeves & Co Llp 3rd Floor, 24 Chiswell Street London EC1Y 4YX to 149 Sevenoaks Way Orpington BR5 3AQ on 25 October 2017 (1 page) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 August 2015 | Company name changed landmark innovations LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Company name changed landmark innovations LIMITED\certificate issued on 04/08/15
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 March 2015 | Change of name notice (2 pages) |
23 March 2015 | Change of name notice (2 pages) |
26 February 2015 | Termination of appointment of David Edwin Simpkins as a secretary on 20 January 2015 (1 page) |
26 February 2015 | Termination of appointment of David Edwin Simpkins as a secretary on 20 January 2015 (1 page) |
26 February 2015 | Termination of appointment of David Edwin Simpkins as a director on 20 January 2015 (1 page) |
26 February 2015 | Termination of appointment of David Edwin Simpkins as a director on 20 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Jacob Moses Blass as a director on 20 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Jacob Moses Blass as a director on 20 January 2015 (1 page) |
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
25 March 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
3 March 2014 | Resolutions
|
3 March 2014 | Resolutions
|
3 March 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
3 March 2014 | Statement of company's objects (2 pages) |
3 March 2014 | Statement of company's objects (2 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
9 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 April 2012 | Registered office address changed from C/O Reeves+Neylan Llp 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from C/O Reeves+Neylan Llp 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 May 2011 | Secretary's details changed for David Edwin Simpkins on 8 May 2011 (1 page) |
10 May 2011 | Secretary's details changed for David Edwin Simpkins on 8 May 2011 (1 page) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Jacob Moses Blass on 8 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Secretary's details changed for David Edwin Simpkins on 8 May 2011 (1 page) |
10 May 2011 | Director's details changed for Jacob Moses Blass on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for David Edwin Simpkins on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for David Edwin Simpkins on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Peter Patrick Gowers on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for David Edwin Simpkins on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Jacob Moses Blass on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Peter Patrick Gowers on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Peter Patrick Gowers on 8 May 2011 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 June 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 11 June 2010 (1 page) |
11 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 June 2008 | Return made up to 10/04/08; full list of members (5 pages) |
16 June 2008 | Return made up to 10/04/08; full list of members (5 pages) |
9 May 2008 | Director and secretary's change of particulars / david simpkins / 25/02/2008 (1 page) |
9 May 2008 | Director and secretary's change of particulars / david simpkins / 25/02/2008 (1 page) |
9 May 2008 | Director and secretary's change of particulars / david simpkins / 25/02/2008 (1 page) |
9 May 2008 | Director and secretary's change of particulars / david simpkins / 25/02/2008 (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: colechurch house 1 london bridge walk london SE1 2SX (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: colechurch house 1 london bridge walk london SE1 2SX (1 page) |
6 February 2007 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 February 2007 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
14 June 2006 | Company name changed active product innovations limit ed\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed active product innovations limit ed\certificate issued on 14/06/06 (2 pages) |
10 April 2006 | Incorporation (16 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (16 pages) |
10 April 2006 | Secretary resigned (1 page) |