Riverhead
Sevenoaks
Kent
TN13 2QU
Secretary Name | Kirsty Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Blackmead Riverhead Sevenoaks Kent TN13 2QU |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Mark Earl Hans Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,676 |
Cash | £3,641 |
Current Liabilities | £13,412 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2014 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2014 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2014 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Registered office address changed from Bingham House, 4 Wrotham Road Borough Green Kent TN15 8DB on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from Bingham House, 4 Wrotham Road Borough Green Kent TN15 8DB on 16 July 2013 (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Director's details changed for Mark Earl Hans Coleman on 5 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mark Earl Hans Coleman on 5 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Mark Earl Hans Coleman on 5 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 May 2008 | Return made up to 05/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 05/03/08; full list of members (3 pages) |
5 March 2007 | Incorporation (14 pages) |
5 March 2007 | Incorporation (14 pages) |