Gravesend
Kent
DA12 2NJ
Secretary Name | Dr Morwenna Foxworthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2006(1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 20 The Village Charlton London SE7 8UD |
Director Name | Mr Barry Mallon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2009(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Copperfield Close Gravesend Kent DA12 2NJ |
Director Name | Barry Mallon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 2008) |
Role | Teacher |
Correspondence Address | 2 Portland Villas Windmill Street Gravesend Kent DA12 1LQ |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Barry Mallon 50.00% Ordinary |
---|---|
50 at £1 | Morwenna Foxworthy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,217 |
Cash | £40,912 |
Current Liabilities | £44,331 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
10 December 2009 | Delivered on: 12 December 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
22 June 2018 | Amended total exemption full accounts made up to 31 August 2017 (7 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
11 August 2014 | Amended total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 August 2014 | Amended total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
19 September 2012 | Director's details changed for Dr Morwenna Foxworthy on 23 August 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Dr Morwenna Foxworthy on 23 August 2012 (2 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Barry Mallon on 23 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Barry Mallon on 23 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Dr Morwenna Foxworthy on 23 August 2012 (2 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Secretary's details changed for Dr Morwenna Foxworthy on 23 August 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Registered office address changed from 79 Lee High Road London Lewisham SE13 5NS on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 79 Lee High Road London Lewisham SE13 5NS on 11 May 2012 (1 page) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 September 2010 | Director's details changed for Dr Morwenna Foxworthy on 23 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Dr Morwenna Foxworthy on 23 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 23 August 2009 (4 pages) |
21 July 2010 | Annual return made up to 23 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 December 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
13 December 2009 | Appointment of Barry Mallon as a director (3 pages) |
13 December 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
13 December 2009 | Appointment of Barry Mallon as a director (3 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 October 2008 | Return made up to 23/08/08; no change of members
|
27 October 2008 | Return made up to 23/08/08; no change of members
|
22 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 2 portland villas windmill street gravesend kent DA12 1LQ (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 2 portland villas windmill street gravesend kent DA12 1LQ (1 page) |
30 May 2008 | Appointment terminated director barry mallon (1 page) |
30 May 2008 | Appointment terminated director barry mallon (1 page) |
20 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 16 winchester walk london SE1 9AQ (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 16 winchester walk london SE1 9AQ (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
23 August 2006 | Incorporation (13 pages) |
23 August 2006 | Incorporation (13 pages) |