Lidwells Lane
Goudhurst
Kent
TN17 1EP
Director Name | Mr Michael Layton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Buckingham Gate St James's Park London SW1E 6AJ |
Director Name | Mr Peter Howard Cooper |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(same day as company formation) |
Role | Property Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 91 Kirkstall Road London SW2 4HE |
Secretary Name | Ann Brown Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(same day as company formation) |
Role | Local Secretary Pa |
Correspondence Address | 29 Mossman Drive Caddington Bedfordshire LU1 4EX |
Director Name | Ms Gillian Gall |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 91 Kirkstall Road Flat 4 London SW2 4HE |
Director Name | Gillian Griffiths |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 June 2019) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 91 Kirkstall Road London SW2 4HE |
Director Name | Rory David Lamb |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 2015) |
Role | Projects Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 91 Kirkstall Road London SW2 4HE |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2008(same day as company formation) |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2008(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 3 Chester Mews London SW1X 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
2 July 2019 | Termination of appointment of Gillian Griffiths as a director on 28 June 2019 (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
16 May 2016 | Termination of appointment of Rory David Lamb as a director on 4 September 2015 (1 page) |
16 May 2016 | Annual return made up to 5 April 2016 no member list (4 pages) |
16 May 2016 | Annual return made up to 5 April 2016 no member list (4 pages) |
16 May 2016 | Termination of appointment of Rory David Lamb as a director on 4 September 2015 (1 page) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 June 2015 | Annual return made up to 5 April 2015 no member list (7 pages) |
11 June 2015 | Termination of appointment of Ann Brown Bell as a secretary on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Ann Brown Bell as a secretary on 11 June 2015 (1 page) |
11 June 2015 | Annual return made up to 5 April 2015 no member list (7 pages) |
11 June 2015 | Annual return made up to 5 April 2015 no member list (7 pages) |
10 June 2015 | Termination of appointment of Gillian Gall as a director on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 26 Ives Street London SW3 2nd England to C/O Averys Property Management 3 Chester Mews London SW1X 7AH on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Gillian Gall as a director on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 26 Ives Street London SW3 2nd England to C/O Averys Property Management 3 Chester Mews London SW1X 7AH on 10 June 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 September 2014 | Director's details changed for Gillian Gall on 2 August 2014 (3 pages) |
23 September 2014 | Director's details changed for Gillian Gall on 2 August 2014 (3 pages) |
23 September 2014 | Director's details changed for Gillian Gall on 2 August 2014 (3 pages) |
28 August 2014 | Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ to 26 Ives Street London SW3 2ND on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ to 26 Ives Street London SW3 2ND on 28 August 2014 (1 page) |
7 May 2014 | Annual return made up to 5 April 2014 no member list (7 pages) |
7 May 2014 | Annual return made up to 5 April 2014 no member list (7 pages) |
7 May 2014 | Annual return made up to 5 April 2014 no member list (7 pages) |
10 March 2014 | Appointment of Mr Michael Layton as a director (3 pages) |
10 March 2014 | Appointment of Mr Michael Layton as a director (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 July 2013 | Appointment of Gillian Gall as a director (3 pages) |
10 July 2013 | Appointment of Gillian Gall as a director (3 pages) |
28 June 2013 | Annual return made up to 5 April 2013 no member list (5 pages) |
28 June 2013 | Annual return made up to 5 April 2013 no member list (5 pages) |
28 June 2013 | Annual return made up to 5 April 2013 no member list (5 pages) |
27 June 2013 | Appointment of Mr Rory David Lamb as a director (2 pages) |
27 June 2013 | Appointment of Ms Gillian Gall as a director (2 pages) |
27 June 2013 | Appointment of Mr Rory David Lamb as a director (2 pages) |
27 June 2013 | Appointment of Ms Gillian Gall as a director (2 pages) |
27 June 2013 | Termination of appointment of Peter Cooper as a director (1 page) |
27 June 2013 | Termination of appointment of Peter Cooper as a director (1 page) |
19 June 2013 | Appointment of Rory David Lamb as a director (3 pages) |
19 June 2013 | Appointment of Rory David Lamb as a director (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 5 April 2012 no member list (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 no member list (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 no member list (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Annual return made up to 5 April 2011 no member list (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 no member list (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 no member list (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 October 2010 | Director's details changed for Peter Howard Cooper on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Peter Howard Cooper on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
8 October 2010 | Director's details changed for Peter Howard Cooper on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
8 October 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 September 2010 | Annual return made up to 5 April 2009 no member list (2 pages) |
7 September 2010 | Annual return made up to 5 April 2009 no member list (2 pages) |
7 September 2010 | Annual return made up to 5 April 2009 no member list (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ on 24 November 2009 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page) |
9 April 2009 | Director appointed anthony ashley wilson (2 pages) |
9 April 2009 | Secretary appointed ann brown bell (2 pages) |
9 April 2009 | Director appointed anthony ashley wilson (2 pages) |
9 April 2009 | Secretary appointed ann brown bell (2 pages) |
21 November 2008 | Director appointed peter howard cooper (2 pages) |
21 November 2008 | Director appointed peter howard cooper (2 pages) |
6 November 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
6 November 2008 | Appointment terminated director vantis nominees LIMITED (1 page) |
6 November 2008 | Appointment terminated director vantis nominees LIMITED (1 page) |
6 November 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
5 April 2008 | Incorporation (16 pages) |
5 April 2008 | Incorporation (16 pages) |