Limpsfield Chart
Oxted
RH8 0TN
Director Name | Adrian Finn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2009(2 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 18 Sturges Field Chislehurst Kent BR7 6LG |
Secretary Name | Mr Stuart Michael Brunton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2009(2 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 28 St Andrews Way Limpsfield Chart Oxted RH8 0TN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mr Adrian Finn 50.00% Ordinary |
---|---|
1 at £1 | Mr Stuart Michael Brunton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
23 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
---|---|
31 March 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
5 July 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
4 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Stuart Michael Brunton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Adrian Finn as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Stuart Michael Brunton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Adrian Finn as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 June 2012 | Director's details changed for Mr Stuart Michael Brunton on 27 June 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Mr Stuart Michael Brunton on 27 June 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Mr Stuart Michael Brunton on 27 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Director's details changed for Mr Stuart Michael Brunton on 27 June 2012 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 June 2009 | Return made up to 18/06/08; full list of members (10 pages) |
26 June 2009 | Return made up to 18/06/08; full list of members (10 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (10 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (10 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 9-10 thomas road business park thomas road london E14 7BN (1 page) |
11 June 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 June 2009 | Director and secretary appointed stuart michael brunton (1 page) |
11 June 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 June 2009 | Director appointed adrian finn (1 page) |
11 June 2009 | Director and secretary appointed stuart michael brunton (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 9-10 thomas road business park thomas road london E14 7BN (1 page) |
11 June 2009 | Director appointed adrian finn (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Incorporation (13 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Incorporation (13 pages) |
21 May 2007 | Director resigned (1 page) |