Tatsfield
Westerham
Kent
TN16 2NB
Secretary Name | Beryl Joan Bonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Secretary |
Correspondence Address | Samarkand Ricketts Hill Road Tatsfield Westerham Kent TN16 2NB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Anthony Edward Bonds 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 3 days from now) |
27 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
29 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
23 April 2018 | Registered office address changed from 3 Halkin House 1 Downage London NW4 1AR to 342 Regents Park Road London N3 2LJ on 23 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 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
|
19 August 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
4 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
28 August 2013 | Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ on 28 August 2013 (1 page) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
7 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
28 April 2009 | Director's change of particulars / anthony bends / 28/04/2009 (2 pages) |
28 April 2009 | Director's change of particulars / anthony bends / 28/04/2009 (2 pages) |
28 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
12 June 2008 | Director appointed anthony edward bends (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
12 June 2008 | Secretary appointed beryl joan bonds (2 pages) |
12 June 2008 | Secretary appointed beryl joan bonds (2 pages) |
12 June 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
12 June 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
12 June 2008 | Appointment terminated director buyview LTD (1 page) |
12 June 2008 | Director appointed anthony edward bends (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
12 June 2008 | Appointment terminated director buyview LTD (1 page) |
22 April 2008 | Incorporation (14 pages) |
22 April 2008 | Incorporation (14 pages) |