Dartford
Kent
DA1 1BB
Secretary Name | Davina May Steel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Ben Gillam |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 42 Belgrave Manor Woking Surrey GU22 7TW |
Director Name | Deborah Gillam |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 42 Belgrave Manor Woking Surrey GU22 7TW |
Secretary Name | Ben Gillam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Belgrave Manor Woking Surrey GU22 7TW |
Website | monsterslippers.co.uk |
---|
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
200 at £1 | Overmead LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
1 February 2024 | Accounts for a dormant company made up to 30 April 2023 (3 pages) |
---|---|
18 September 2023 | Company name changed danny jennings LIMITED\certificate issued on 18/09/23
|
15 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
25 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
20 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2022 | Cessation of Overmead as a person with significant control on 19 July 2021 (1 page) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2022 | Confirmation statement made on 2 May 2022 with updates (5 pages) |
18 July 2022 | Notification of Danny Edward Jennings as a person with significant control on 19 July 2021 (2 pages) |
11 April 2022 | Director's details changed for Danny Edward Jennings on 11 April 2022 (2 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 2 May 2021 with updates (5 pages) |
18 March 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
3 June 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
26 June 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
9 December 2015 | Company name changed monsterslippers.co.uk LTD\certificate issued on 09/12/15
|
9 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
9 December 2015 | Company name changed monsterslippers.co.uk LTD\certificate issued on 09/12/15
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 April 2015 | Director's details changed for Danny Edward Jennings on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Danny Edward Jennings on 30 April 2015 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
4 December 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
9 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
6 December 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
6 December 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Secretary's details changed for Davina May Steel on 15 February 2013 (1 page) |
25 March 2013 | Secretary's details changed for Davina May Steel on 15 February 2013 (1 page) |
14 September 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
1 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Registered office address changed from C/O Stephen M Fryer Westgate House Spital Street Dartford Kent DA1 2EH on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Danny Edward Jennings on 18 December 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Davina May Steel on 19 December 2009 (1 page) |
29 April 2010 | Registered office address changed from C/O Stephen M Fryer Westgate House Spital Street Dartford Kent DA1 2EH on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Danny Edward Jennings on 18 December 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Davina May Steel on 19 December 2009 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 October 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 October 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
22 June 2009 | Appointment terminated director deborah gillam (1 page) |
22 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
22 June 2009 | Appointment terminated director ben gillam (1 page) |
22 June 2009 | Appointment terminated secretary ben gillam (1 page) |
22 June 2009 | Appointment terminated secretary ben gillam (1 page) |
22 June 2009 | Appointment terminated director deborah gillam (1 page) |
22 June 2009 | Appointment terminated director ben gillam (1 page) |
22 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from c/o c/o stephen m fryer westgate house spital street dartford kent DA1 2EH (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from c/o c/o stephen m fryer westgate house spital street dartford kent DA1 2EH (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
23 October 2008 | Secretary appointed davina steel (2 pages) |
23 October 2008 | Secretary appointed davina steel (2 pages) |
23 October 2008 | Director appointed daniel edward jennings (2 pages) |
23 October 2008 | Director appointed daniel edward jennings (2 pages) |
26 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
9 May 2008 | Director's change of particulars / deborah lindop / 02/05/2008 (2 pages) |
9 May 2008 | Director and secretary's change of particulars / ben gillam / 02/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / deborah lindop / 02/05/2008 (2 pages) |
9 May 2008 | Director and secretary's change of particulars / ben gillam / 02/05/2008 (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
17 May 2007 | Ad 02/05/07--------- £ si 200@1=200 £ ic 200/400 (1 page) |
17 May 2007 | Ad 02/05/07--------- £ si 200@1=200 £ ic 200/400 (1 page) |
28 December 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
28 December 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
2 May 2006 | Incorporation (14 pages) |
2 May 2006 | Incorporation (14 pages) |