Sheperdswell
Kent
CT1 7PA
Director Name | Steven Mardle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Beckworths Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mardledevelopments.com |
---|---|
Telephone | 020 88508757 |
Telephone region | London |
Registered Address | 24 Drayton Avenue Orpington BR6 8JW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
1 at £1 | Steven Mardle 50.00% Ordinary |
---|---|
1 at £1 | Wesley Matthew Mardle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235 |
Cash | £13,830 |
Current Liabilities | £51,874 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
27 September 2023 | Confirmation statement made on 3 September 2023 with updates (4 pages) |
---|---|
1 August 2023 | Change of details for Mr Wesley Matthew Mardle as a person with significant control on 28 July 2023 (2 pages) |
1 August 2023 | Notification of Carla Mardle as a person with significant control on 28 July 2023 (2 pages) |
30 July 2023 | Registered office address changed from Woodside Cottage Hill Avenue Sheperdswell Kent CT1 7PA United Kingdom to 24 Drayton Avenue Orpington BR6 8JW on 30 July 2023 (1 page) |
27 October 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
8 September 2022 | Change of details for Mr Wesley Matthew Mardle as a person with significant control on 2 September 2022 (2 pages) |
8 September 2022 | Director's details changed for Mr Wesley Matthew Mardle on 2 September 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
2 March 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
2 March 2022 | Termination of appointment of Steven Mardle as a director on 2 March 2022 (1 page) |
14 September 2021 | Confirmation statement made on 3 September 2021 with updates (5 pages) |
6 August 2021 | Cessation of Steven Mardle as a person with significant control on 31 July 2021 (1 page) |
6 August 2021 | Change of details for Mr Wesley Matthew Mardle as a person with significant control on 31 July 2021 (2 pages) |
12 March 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
17 September 2018 | Director's details changed for Mr Wesley Matthew Mardle on 2 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
17 September 2018 | Director's details changed for Steven Mardle on 2 September 2018 (2 pages) |
19 February 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
6 December 2017 | Registered office address changed from 16 Bowmead Mottingham London SE9 3NL to Woodside Cottage Hill Avenue Sheperdswell Kent CT1 7PA on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 16 Bowmead Mottingham London SE9 3NL to Woodside Cottage Hill Avenue Sheperdswell Kent CT1 7PA on 6 December 2017 (1 page) |
11 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
13 March 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
13 March 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
14 September 2016 | Director's details changed for Wesley Mardle on 11 January 2016 (2 pages) |
14 September 2016 | Director's details changed for Wesley Mardle on 11 January 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 February 2011 | Registered office address changed from 737 Sidcup Road London SE9 3SA on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 737 Sidcup Road London SE9 3SA on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 737 Sidcup Road London SE9 3SA on 3 February 2011 (1 page) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Appointment terminated secretary beckworths LIMITED (1 page) |
21 July 2009 | Appointment terminated secretary beckworths LIMITED (1 page) |
10 July 2009 | Return made up to 03/09/08; full list of members (3 pages) |
10 July 2009 | Return made up to 03/09/08; full list of members (3 pages) |
8 July 2009 | Ad 06/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 July 2009 | Ad 06/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from campus suite watling court orbital plaza watling street cannock staffordshire WS11 0EL (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from campus suite watling court orbital plaza watling street cannock staffordshire WS11 0EL (2 pages) |
12 January 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
12 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
12 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
12 January 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
5 January 2009 | Director appointed wesley mardle (2 pages) |
5 January 2009 | Director appointed wesley mardle (2 pages) |
5 January 2009 | Secretary's change of particulars / beckworths LIMITED / 31/12/2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 118 lindon road, brownhills walsall west midlands WS8 7BW (1 page) |
5 January 2009 | Secretary's change of particulars / beckworths LIMITED / 31/12/2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 118 lindon road, brownhills walsall west midlands WS8 7BW (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Incorporation (9 pages) |
6 August 2007 | Incorporation (9 pages) |