Dartford
Kent
DA1 2EN
Secretary Name | Ms Lydia Jane Mirrington-Meacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Twiselton Court Priory Hill Dartford Kent DA1 2EN |
Director Name | Mr Damian Paul Wishart |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 February 2016) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 8 Twiselton Court Priory Hill Dartford Kent DA1 2EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brian Meacock 50.00% Ordinary |
---|---|
1 at £1 | Lydia Jane Brett 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
4 November 2020 | Register inspection address has been changed from C/O Daly Hoggett & Co 112-114 High Street Rickmansworth Herts WD3 1AQ England to 222 Brook Street Northumberland Heath Erith Kent DA8 1DZ (1 page) |
---|---|
3 November 2020 | Secretary's details changed for Lydia Jane Brett on 28 February 2020 (1 page) |
3 November 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
3 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 January 2019 | Registered office address changed from C/O C/O Daly Hoggett & Co 5-11 Mortimer Street London W1T 3HS to 8 Twiselton Court Priory Hill Dartford Kent DA1 2EN on 11 January 2019 (1 page) |
25 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
24 February 2016 | Termination of appointment of Damian Paul Wishart as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Damian Paul Wishart as a director on 24 February 2016 (1 page) |
2 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
9 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 April 2011 | Registered office address changed from C/O Daly, Hoggett & Co 112/114 High Street Rickmansworth Herts WD3 1AQ on 20 April 2011 (1 page) |
20 April 2011 | Appointment of Mr Damian Paul Wishart as a director (2 pages) |
20 April 2011 | Registered office address changed from C/O Daly, Hoggett & Co 112/114 High Street Rickmansworth Herts WD3 1AQ on 20 April 2011 (1 page) |
20 April 2011 | Appointment of Mr Damian Paul Wishart as a director (2 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Director's details changed for Brian Meacock on 19 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Brian Meacock on 19 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
6 April 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
22 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Incorporation (13 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Incorporation (13 pages) |