Upminster
Essex
RM14 3HB
Director Name | Mr Kevin Barry Darling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2007(1 day after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 41 Derham Gardens Upminster Essex RM14 3HB |
Secretary Name | Mr Kevin Barry Darling |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2007(1 day after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 41 Derham Gardens Upminster Essex RM14 3HB |
Director Name | Mrs Sara Darling |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2016(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Jason Maurice Darling 50.00% Ordinary |
---|---|
25 at £1 | Kevin Barry Darling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,075 |
Cash | £6,795 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
30 November 2023 | Current accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
---|---|
1 September 2023 | Previous accounting period shortened from 2 December 2022 to 30 November 2022 (1 page) |
6 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
1 December 2022 | Previous accounting period shortened from 3 December 2021 to 2 December 2021 (1 page) |
4 September 2022 | Previous accounting period shortened from 4 December 2021 to 3 December 2021 (1 page) |
12 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
16 October 2021 | Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 16 October 2021 (1 page) |
5 September 2021 | Previous accounting period shortened from 6 December 2020 to 4 December 2020 (1 page) |
26 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
6 December 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
29 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
5 December 2019 | Statement of capital following an allotment of shares on 1 November 2018
|
5 December 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
7 September 2019 | Previous accounting period shortened from 7 December 2018 to 6 December 2018 (1 page) |
28 August 2019 | Previous accounting period extended from 29 November 2018 to 7 December 2018 (1 page) |
28 August 2019 | Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 28 August 2019 (1 page) |
3 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 August 2016 | Appointment of Mrs Sara Darling as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Sara Darling as a director on 1 August 2016 (2 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 November 2015 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 August 2014 | Total exemption small company accounts made up to 29 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 29 November 2013 (3 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
14 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
31 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
13 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (2 pages) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (2 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Director's details changed for Jason Maurice Darling on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Jason Maurice Darling on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Jason Maurice Darling on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Kevin Barry Darling on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Kevin Barry Darling on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Kevin Barry Darling on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 January 2009 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
5 January 2009 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
20 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Ad 03/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
11 June 2007 | Ad 03/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
11 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
11 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
2 May 2007 | Incorporation (9 pages) |
2 May 2007 | Incorporation (9 pages) |