New Addington
Surrey
CR0 9UG
Director Name | Anthony Royston |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Canham Road London SE25 6RZ |
Director Name | Mr Andrew Snelgrove |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 86 Edgehill Road Chislehurst Kent BR7 6LB |
Secretary Name | Tracey Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 November 2021) |
Role | Company Director |
Correspondence Address | 48 Gourock Road Eltham London SE9 1HY |
Secretary Name | Beaver Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Correspondence Address | 86 Edgehill Road Chislehurst Kent BR7 6LB |
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Richard Michael Davey 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 December 2022 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
9 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
24 November 2021 | Director's details changed for Mr Richard Michael Davey on 24 November 2021 (2 pages) |
24 November 2021 | Change of details for Mr Richard Michael Davey as a person with significant control on 24 November 2021 (2 pages) |
24 November 2021 | Termination of appointment of Tracey Davey as a secretary on 24 November 2021 (1 page) |
30 April 2021 | Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page) |
23 February 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
21 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 5 December 2018 with updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
20 February 2018 | Secretary's details changed for Tracey Davey on 20 February 2018 (1 page) |
15 January 2018 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
18 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
9 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 30 September 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
2 March 2010 | Director's details changed for Richard Michael Davey on 2 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Richard Michael Davey on 2 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Richard Michael Davey on 2 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
2 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
15 August 2007 | Company name changed ar barden LIMITED\certificate issued on 15/08/07 (4 pages) |
15 August 2007 | Company name changed ar barden LIMITED\certificate issued on 15/08/07 (4 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
25 July 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
25 July 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 57 high street south norwood london SE25 6EF (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 57 high street south norwood london SE25 6EF (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
31 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 86 edgehill road chislehurst kent BR7 6LB (1 page) |
31 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 86 edgehill road chislehurst kent BR7 6LB (1 page) |
5 December 2006 | Incorporation (13 pages) |
5 December 2006 | Incorporation (13 pages) |