Rotherham
S61 1PF
Director Name | Mr David Lincoln Willis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(16 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Lucy Hicks |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Dyer & Co Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Jonathan Furniss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£197,540 |
Cash | £44,194 |
Current Liabilities | £443,360 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
19 December 2023 | Termination of appointment of Lucy Hicks as a director on 14 December 2023 (1 page) |
---|---|
18 December 2023 | Confirmation statement made on 16 November 2023 with updates (5 pages) |
22 November 2023 | Appointment of Mr David Lincoln Willis as a director on 22 November 2023 (2 pages) |
15 November 2023 | Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary on 8 November 2023 (1 page) |
16 November 2022 | Confirmation statement made on 16 November 2022 with updates (5 pages) |
13 September 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
23 November 2021 | Notification of Jonathan Furniss as a person with significant control on 6 April 2016 (2 pages) |
22 November 2021 | Withdrawal of a person with significant control statement on 22 November 2021 (2 pages) |
18 November 2021 | Appointment of Lucy Hicks as a director on 14 September 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (5 pages) |
18 May 2021 | Confirmation statement made on 9 May 2021 with updates (5 pages) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
4 June 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
27 May 2020 | Director's details changed for Mr Jonathan Furniss on 27 May 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
22 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
10 January 2018 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 August 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
21 August 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
11 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
11 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
10 January 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
29 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Dyer & Co Secretarial Services Limited on 9 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Dyer & Co Secretarial Services Limited on 9 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Dyer & Co Secretarial Services Limited on 9 May 2010 (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
29 May 2009 | Secretary's change of particulars / dyer & co services LIMITED / 29/05/2009 (2 pages) |
29 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
29 May 2009 | Secretary's change of particulars / dyer & co services LIMITED / 29/05/2009 (2 pages) |
16 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
16 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
10 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
10 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Incorporation (9 pages) |
9 May 2007 | Incorporation (9 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |