Forest Gate
London
E7 0EF
Director Name | John Arthur Toby Prescott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Midship Close Stave Dock Rotherhithe London SE16 6BT |
Secretary Name | John Arthur Toby Prescott |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Midship Close Stave Dock Rotherhithe London SE16 6BT |
Director Name | Cyprian Orlando Roach |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 16 Penderry Rise Catford London SE6 1HA |
Director Name | Peter John Kennedy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellesley Avenue London W6 0UP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 74035979 |
---|---|
Telephone region | London |
Registered Address | Leonard House 5 - 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,079 |
Cash | £11,784 |
Current Liabilities | £24,739 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
10 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
14 August 2019 | Memorandum and Articles of Association (9 pages) |
1 August 2019 | Resolutions
|
19 July 2019 | Cessation of Cyprian Orlando Roach as a person with significant control on 12 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Cyprian Orlando Roach as a director on 12 July 2019 (1 page) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Anne Mary Patterson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Cyprian Orlando Roach as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of John Arthur Toby Prescott as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Anne Mary Patterson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Cyprian Orlando Roach as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Cyprian Orlando Roach as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Anne Mary Patterson as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of John Arthur Toby Prescott as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Peter John Kennedy as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Peter John Kennedy as a person with significant control on 6 April 2017 (2 pages) |
28 June 2017 | Notification of Peter John Kennedy as a person with significant control on 6 April 2017 (2 pages) |
28 June 2017 | Notification of John Arthur Toby Prescott as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Memorandum and Articles of Association (8 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Memorandum and Articles of Association (8 pages) |
13 July 2012 | Registered office address changed from Lion Court 28 Magdalen Street London SE1 2EN on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Lion Court 28 Magdalen Street London SE1 2EN on 13 July 2012 (1 page) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 August 2011 | Director's details changed for Peter Kennedy on 13 August 2011 (3 pages) |
30 August 2011 | Director's details changed for Peter Kennedy on 13 August 2011 (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Cyprian Orlando Roach on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for John Arthur Toby Prescott on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Peter Kennedy on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Cyprian Orlando Roach on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Cyprian Orlando Roach on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for John Arthur Toby Prescott on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for John Arthur Toby Prescott on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Peter Kennedy on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Peter Kennedy on 1 October 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
3 September 2008 | Return made up to 22/06/08; full list of members (7 pages) |
3 September 2008 | Return made up to 22/06/08; full list of members (7 pages) |
30 July 2008 | Ad 22/06/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 July 2008 | Ad 22/06/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
22 June 2007 | Incorporation (17 pages) |
22 June 2007 | Incorporation (17 pages) |