Knoll Rise
Orpington
BR6 0JA
Secretary Name | Mrs Thalia Patricia Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mrs Charlotte Sybilla Norman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Registered Address | Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 27 March 2022 (overdue) |
1 June 2023 | Liquidators' statement of receipts and payments to 6 April 2023 (16 pages) |
---|---|
20 April 2022 | Appointment of a voluntary liquidator (3 pages) |
20 April 2022 | Statement of affairs (8 pages) |
20 April 2022 | Registered office address changed from Whitley Farm, Ide Hill Sevenoaks Kent TN14 6BS to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 20 April 2022 (2 pages) |
9 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
25 March 2021 | Termination of appointment of Charlotte Sybilla Norman as a director on 25 March 2021 (1 page) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
11 December 2019 | Amended total exemption full accounts made up to 31 March 2019 (5 pages) |
29 August 2019 | Appointment of Mrs Charlotte Sybilla Norman as a director on 28 August 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Richard Stuart Reid on 13 March 2010 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Secretary's details changed for Thalia Patricia Reid on 13 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Thalia Patricia Reid on 13 March 2010 (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Mr Richard Stuart Reid on 13 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
19 March 2009 | Ad 09/02/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages) |
19 March 2009 | Ad 09/02/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages) |
18 March 2009 | Memorandum and Articles of Association (13 pages) |
18 March 2009 | Memorandum and Articles of Association (13 pages) |
6 March 2009 | Company name changed small architectural works LIMITED\certificate issued on 11/03/09 (2 pages) |
6 March 2009 | Company name changed small architectural works LIMITED\certificate issued on 11/03/09 (2 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
13 March 2007 | Incorporation (17 pages) |
13 March 2007 | Incorporation (17 pages) |