Longfield
DA3 7QD
Secretary Name | Ranjita Dhital |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5-7 Station Road Longfield DA3 7QD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.structuremode.com |
---|---|
Telephone | 0141 7314173 |
Telephone region | Glasgow |
Registered Address | 5-7 Station Road Longfield Kent DA3 7QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Built Up Area | Hartley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,117 |
Cash | £6,517 |
Current Liabilities | £34,491 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
26 October 2019 | Secretary's details changed for Ranjita Dhital on 23 September 2019 (1 page) |
26 October 2019 | Director's details changed for Geoffrey Edward Francis Morrow on 23 September 2019 (2 pages) |
26 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 October 2019 (1 page) |
26 October 2019 | Change of details for Mr Geoffrey Edward Francis Morrow as a person with significant control on 23 September 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 October 2012 | Company name changed elemental structural engineering & design LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Company name changed elemental structural engineering & design LIMITED\certificate issued on 12/10/12
|
13 August 2012 | Secretary's details changed for Ranjita Dhital on 3 August 2012 (1 page) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Director's details changed for Geoffrey Edward Francis Morrow on 3 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Secretary's details changed for Ranjita Dhital on 3 August 2012 (1 page) |
13 August 2012 | Director's details changed for Geoffrey Edward Francis Morrow on 3 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Ranjita Dhital on 3 August 2012 (1 page) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Director's details changed for Geoffrey Edward Francis Morrow on 3 August 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
2 December 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Geoffrey Edward Francis Morrow on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Geoffrey Edward Francis Morrow on 3 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Geoffrey Edward Francis Morrow on 3 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
4 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o freemans, solar house 282 chase road london N14 6NZ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o freemans, solar house 282 chase road london N14 6NZ (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Incorporation (14 pages) |
3 August 2007 | Incorporation (14 pages) |