Dunton Green
Sevenoaks
Kent
TN13 2UD
Secretary Name | Sandra Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 London Road Dunton Green Kent TN13 2UD |
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Paul Strong 66.67% Ordinary |
---|---|
1 at £1 | Sandra Burgess 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337 |
Cash | £113 |
Current Liabilities | £8,454 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
10 February 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
---|---|
11 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 January 2018 | Notification of Paul Strong as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
9 January 2018 | Notification of Paul Strong as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
9 January 2018 | Notification of Sandra Burgess as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Notification of Sandra Burgess as a person with significant control on 6 April 2016 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 December 2015 | Director's details changed for Paul Strong on 23 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Paul Strong on 23 December 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Sandra Burgess on 23 December 2015 (1 page) |
23 December 2015 | Secretary's details changed for Sandra Burgess on 23 December 2015 (1 page) |
5 November 2015 | Director's details changed for Paul Strong on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Paul Strong on 5 November 2015 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
23 December 2014 | Secretary's details changed for Sandra Burgess on 1 November 2014 (1 page) |
23 December 2014 | Secretary's details changed for Sandra Burgess on 1 November 2014 (1 page) |
23 December 2014 | Secretary's details changed for Sandra Burgess on 1 November 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road, Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road, Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road, Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Director's details changed for Paul Strong on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Paul Strong on 30 July 2014 (2 pages) |
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2010 | Director's details changed for Paul Strong on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Paul Strong on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Paul Strong on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
25 January 2008 | Accounting reference date extended from 31/12/08 to 31/03/09 (1 page) |
25 January 2008 | Accounting reference date extended from 31/12/08 to 31/03/09 (1 page) |
21 December 2007 | Incorporation (13 pages) |
21 December 2007 | Incorporation (13 pages) |