Parkwood
Rainham
Kent
ME8 9NL
Secretary Name | Mr Jose Hernandez |
---|---|
Status | Current |
Appointed | 01 May 2012(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | Unit B5 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP |
Director Name | Mr Jose Antonio Hernandez |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(6 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B5 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP |
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2019(13 years after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Mr Jose Antonio Hernandez |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Queendown Avenue Parkwood Rainham Kent ME8 9NL |
Secretary Name | Mr Jose Antonio Hernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Queendown Avenue Parkwood Rainham Kent ME8 9NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Pomfrey Computers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2012) |
Correspondence Address | The Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Telephone | 01634 373522 |
---|---|
Telephone region | Medway |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Jose Antonio Hernandez 50.00% Ordinary |
---|---|
1 at £1 | Mrs Maria Diane Hernandez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,089 |
Cash | £10,496 |
Current Liabilities | £247,898 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
25 June 2012 | Delivered on: 26 June 2012 Persons entitled: Partnership Finance Limited (The Security Houlder) Classification: All assets 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, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 March 2007 | Delivered on: 9 March 2007 Satisfied on: 25 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (11 pages) |
2 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
4 February 2016 | Register(s) moved to registered inspection location Unit B5 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP (1 page) |
3 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
6 March 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2012 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
4 December 2012 | Appointment of Mr Jose Hernandez as a director (2 pages) |
23 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Register inspection address has been changed from 16 Queendown Avenue Gillingham Kent ME8 9NL United Kingdom (1 page) |
23 November 2012 | Termination of appointment of Pomfrey Computers Limited as a secretary (1 page) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
29 May 2012 | Appointment of Mr Jose Hernandez as a secretary (2 pages) |
10 May 2012 | Termination of appointment of Jose Hernandez as a secretary (1 page) |
10 May 2012 | Termination of appointment of Jose Hernandez as a director (1 page) |
27 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
27 March 2012 | Registered office address changed from 16 Queendown Avenue Parkwood Rainham Kent ME8 9NL on 27 March 2012 (1 page) |
27 March 2012 | Appointment of Pomfrey Computers Limited as a secretary (2 pages) |
7 February 2012 | Register inspection address has been changed (1 page) |
7 February 2012 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
7 February 2012 | Director's details changed for Maria Diane Hernandez on 15 November 2011 (2 pages) |
7 February 2012 | Director's details changed for Jose Antonio Hernandez on 15 November 2011 (2 pages) |
7 February 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Company name changed hypotek LTD\certificate issued on 29/01/10
|
29 January 2010 | Change of name notice (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
18 March 2009 | Return made up to 15/11/08; full list of members (4 pages) |
16 March 2009 | Return made up to 15/11/07; full list of members (4 pages) |
29 August 2008 | Company name changed hypotek security controls LIMITED\certificate issued on 29/08/08 (2 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 3-4 bower terrace, tonbridge road, maidstone kent ME16 8RY (1 page) |
29 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
9 March 2007 | Particulars of mortgage/charge (5 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
15 November 2006 | Incorporation (19 pages) |