Company NameThe Front Door (UK) Limited
DirectorRichard Stuart Reid
Company StatusLiquidation
Company Number06155143
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Previous NameSmall Architectural Works Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Stuart Reid
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Secretary NameMrs Thalia Patricia Reid
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMrs Charlotte Sybilla Norman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE

Location

Registered AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2021 (3 years, 1 month ago)
Next Return Due27 March 2022 (overdue)

Filing History

1 June 2023Liquidators' statement of receipts and payments to 6 April 2023 (16 pages)
20 April 2022Appointment of a voluntary liquidator (3 pages)
20 April 2022Statement of affairs (8 pages)
20 April 2022Registered 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 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
25 March 2021Termination of appointment of Charlotte Sybilla Norman as a director on 25 March 2021 (1 page)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 December 2019Amended total exemption full accounts made up to 31 March 2019 (5 pages)
29 August 2019Appointment of Mrs Charlotte Sybilla Norman as a director on 28 August 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 201
(5 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 201
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 201
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 201
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 201
(5 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 201
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
18 November 2010Register(s) moved to registered inspection location (1 page)
18 November 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Richard Stuart Reid on 13 March 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Secretary's details changed for Thalia Patricia Reid on 13 March 2010 (1 page)
16 March 2010Secretary's details changed for Thalia Patricia Reid on 13 March 2010 (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Mr Richard Stuart Reid on 13 March 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
11 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 March 2009Return made up to 13/03/09; full list of members (4 pages)
20 March 2009Return made up to 13/03/09; full list of members (4 pages)
19 March 2009Ad 09/02/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages)
19 March 2009Ad 09/02/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages)
18 March 2009Memorandum and Articles of Association (13 pages)
18 March 2009Memorandum and Articles of Association (13 pages)
6 March 2009Company name changed small architectural works LIMITED\certificate issued on 11/03/09 (2 pages)
6 March 2009Company name changed small architectural works LIMITED\certificate issued on 11/03/09 (2 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2008Return made up to 13/03/08; full list of members (3 pages)
31 March 2008Return made up to 13/03/08; full list of members (3 pages)
12 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2007Incorporation (17 pages)
13 March 2007Incorporation (17 pages)