Gravesend
DA12 1EY
Director Name | Mr Colin Andrew Davison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(10 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winton House Winton Square Basingstoke Hampshire RG21 8EN |
Director Name | Xencore Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | Rossbergweg 9 Postfach 15 Schoenenberg Zh 8824 Switzerland |
Website | xencore.ch |
---|---|
Email address | [email protected] |
Telephone | 01256 830000 |
Telephone region | Basingstoke |
Registered Address | 142-143 Parrock Street Gravesend DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Daniel Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,011 |
Current Liabilities | £3,384 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 April 2022 (2 years ago) |
---|---|
Next Return Due | 6 May 2023 (overdue) |
6 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
10 September 2019 | Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY on 10 September 2019 (1 page) |
9 May 2019 | Register inspection address has been changed to 52a Peggs Way Basingstoke RG24 9FX (1 page) |
9 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
9 May 2019 | Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN to 33 Darnley Road Gravesend DA11 0SD on 9 May 2019 (1 page) |
9 April 2019 | Termination of appointment of Colin Andrew Davison as a director on 9 April 2019 (1 page) |
5 March 2019 | Appointment of Mr Colin Andrew Davison as a director on 5 March 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
10 August 2018 | Termination of appointment of Xencore Ag as a director on 10 August 2018 (1 page) |
30 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
15 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 October 2011 | Appointment of Mr Daniel Ray Jones as a director (2 pages) |
12 October 2011 | Appointment of Mr Daniel Ray Jones as a director (2 pages) |
20 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 April 2010 | Director's details changed for Xencore Ag on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Xencore Ag on 22 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 January 2010 | Registered office address changed from Medius House, 2 Sheraton Street London W1F 8BH England on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from Medius House, 2 Sheraton Street London W1F 8BH England on 14 January 2010 (2 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 April 2008 | Incorporation (13 pages) |
22 April 2008 | Incorporation (13 pages) |