Dartford
Kent
DA1 1XN
Secretary Name | Able Data Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Secretary Name | Mrs Karen Lesley Gosbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Carrington Road Dartford Kent DA1 1XN |
Website | shopfrontservices.co.uk |
---|
Registered Address | 117 Dartford Road Dartford Kent DA1 3EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Ashley Gosbee 50.00% Ordinary |
---|---|
50 at £1 | Mrs Karen Lesley Gosbee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,471 |
Cash | £46,515 |
Current Liabilities | £260,277 |
Latest Accounts | 29 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 1 week from now) |
22 September 2015 | Delivered on: 24 September 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
6 July 2009 | Delivered on: 9 July 2009 Satisfied on: 6 October 2015 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
29 July 2023 | Total exemption full accounts made up to 29 October 2022 (8 pages) |
13 January 2023 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 29 October 2021 (8 pages) |
15 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 29 October 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 29 October 2019 (4 pages) |
9 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 29 October 2018 (2 pages) |
16 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
11 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
5 November 2018 | Amended accounts made up to 30 October 2017 (5 pages) |
25 October 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
26 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
15 May 2018 | Notification of Ashley Gosbee as a person with significant control on 15 May 2018 (2 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 October 2015 | Satisfaction of charge 1 in full (4 pages) |
6 October 2015 | Satisfaction of charge 1 in full (4 pages) |
24 September 2015 | Registration of charge 064219190002, created on 22 September 2015 (23 pages) |
24 September 2015 | Registration of charge 064219190002, created on 22 September 2015 (23 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Appointment of Able Data Services Ltd as a secretary (3 pages) |
20 September 2012 | Appointment of Able Data Services Ltd as a secretary (3 pages) |
20 September 2012 | Termination of appointment of Karen Gosbee as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Karen Gosbee as a secretary (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 October 2009 (4 pages) |
29 July 2010 | Current accounting period extended from 30 October 2010 to 31 October 2010 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 30 October 2009 (4 pages) |
29 July 2010 | Current accounting period extended from 30 October 2010 to 31 October 2010 (1 page) |
11 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Ashley Gosbee on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ashley Gosbee on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from c/o crossley & co, star house star hill rochester kent ME1 1UX (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from c/o crossley & co, star house star hill rochester kent ME1 1UX (1 page) |
11 March 2009 | Total exemption small company accounts made up to 30 October 2008 (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 October 2008 (3 pages) |
4 March 2009 | Return made up to 08/11/08; full list of members (3 pages) |
4 March 2009 | Return made up to 08/11/08; full list of members (3 pages) |
29 November 2007 | Accounting reference date shortened from 30/11/08 to 30/10/08 (1 page) |
29 November 2007 | Accounting reference date shortened from 30/11/08 to 30/10/08 (1 page) |
8 November 2007 | Incorporation (19 pages) |
8 November 2007 | Incorporation (19 pages) |