Bexleyheath
Kent
DA7 4TJ
Director Name | Mr Jeremy David Thorp |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 64 Roseacre Lane Bearsted Kent ME14 4JG |
Secretary Name | Mr Jeremy David Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Roseacre Lane Bearsted Kent ME14 4JG |
Secretary Name | Carole White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 134 Timbercroft Lane London SE18 2SG |
Director Name | Mr Kevin Michael Farr |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 25 January 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 134 Timbercroft Lane London SE18 2SG |
Director Name | Mr Matthew White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 25 January 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 134 Timbercroft Lane London SE18 2SG |
Director Name | Mr Matthew White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 25 January 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 134 Timbercroft Lane London SE18 2SG |
Director Name | Mr Charles White |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 134 Timbercroft Lane London SE18 2SG |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £87,210 |
Cash | £73,181 |
Current Liabilities | £1,172,557 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 23 November 2016 (overdue) |
---|
4 April 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (14 pages) |
---|---|
24 April 2016 | Liquidators statement of receipts and payments to 25 February 2016 (15 pages) |
24 April 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (15 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 25 February 2015 (11 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (11 pages) |
10 March 2014 | Registered office address changed from 134 Timbercroft Lane London SE18 2SG on 10 March 2014 (4 pages) |
7 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 March 2014 | Statement of affairs with form 4.19 (7 pages) |
7 March 2014 | Appointment of a voluntary liquidator (1 page) |
7 March 2014 | Resolutions
|
30 January 2014 | Termination of appointment of Carole White as a secretary (1 page) |
30 January 2014 | Termination of appointment of Charles White as a director (1 page) |
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
13 November 2013 | Registration of charge 059940200002 (24 pages) |
19 October 2013 | Satisfaction of charge 1 in full (2 pages) |
17 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 January 2013 | Termination of appointment of Kevin Farr as a director (1 page) |
29 January 2013 | Termination of appointment of Matthew White as a director (1 page) |
29 January 2013 | Appointment of Mr Charles White as a director (2 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 June 2012 | Registered office address changed from 7 Hailey Road Erith Kent DA18 4AA United Kingdom on 25 June 2012 (1 page) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2012 | Appointment of Mr Matthew White as a director (2 pages) |
28 February 2012 | Appointment of Mr Kevin Michael Farr as a director (2 pages) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Termination of appointment of Matthew White as a director (1 page) |
2 November 2011 | Appointment of Mr Matthew White as a director (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Registered office address changed from 17 Crook Log Bexleyheath Kent DA6 8DZ on 21 October 2010 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
11 February 2010 | Annual return made up to 7 December 2009 (14 pages) |
11 February 2010 | Annual return made up to 7 December 2009 (14 pages) |
5 February 2010 | Registered office address changed from 2 Brook House Larkfield Trading Estate New Hythe Lane Larkfield Kent ME20 6GN on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 2 Brook House Larkfield Trading Estate New Hythe Lane Larkfield Kent ME20 6GN on 5 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Jeremy Thorp as a director (2 pages) |
4 February 2010 | Termination of appointment of Jeremy Thorp as a secretary (2 pages) |
4 February 2010 | Appointment of Carole White as a secretary (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
25 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
24 November 2008 | Director and secretary's change of particulars / jeremy thorp / 01/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / simon white / 01/11/2008 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
6 December 2007 | Return made up to 09/11/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Incorporation (20 pages) |