Dartford
Kent
DA1 1LS
Secretary Name | Keir James Austen-Brown |
---|---|
Status | Resigned |
Appointed | 27 May 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | Office 121 Hill House 210 Upper Richmond Road Putney London SW15 6NP |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | James Kinread & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 2014) |
Correspondence Address | PO Box 121 Hill House 210 Upper Richmond Road Putney London SW15 6NP |
Registered Address | 55 Darenth Road Dartford DA1 1LS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Brent |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £827 |
Cash | £11,697 |
Current Liabilities | £14,489 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 15 May 2023 (overdue) |
13 November 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
4 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
25 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
31 August 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
31 August 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
8 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Termination of appointment of James Kinread & Company Ltd as a secretary (1 page) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Termination of appointment of James Kinread & Company Ltd as a secretary (1 page) |
10 March 2014 | Registered office address changed from Office 121 Hill House 210 Upper Richmond Road Putney London SW15 6NP on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Office 121 Hill House 210 Upper Richmond Road Putney London SW15 6NP on 10 March 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Appointment of James Kinread & Company Ltd as a secretary (2 pages) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Appointment of James Kinread & Company Ltd as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Keir Austen-Brown as a secretary (1 page) |
15 June 2011 | Termination of appointment of Keir Austen-Brown as a secretary (1 page) |
18 August 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
18 August 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Richard Dear on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard Dear on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard Dear on 1 April 2010 (2 pages) |
9 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
9 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
5 June 2009 | Secretary's change of particulars / keir austen-brown / 01/05/2009 (1 page) |
5 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 June 2009 | Secretary's change of particulars / keir austen-brown / 01/05/2009 (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, 7 wellington road, wimbledon park, london, SW19 8EQ, united kingdom (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, 7 wellington road, wimbledon park, london, SW19 8EQ, united kingdom (1 page) |
29 May 2008 | Company name changed cant be LTD\certificate issued on 03/06/08 (2 pages) |
29 May 2008 | Company name changed cant be LTD\certificate issued on 03/06/08 (2 pages) |
28 May 2008 | Secretary appointed keir james austen-brown (1 page) |
28 May 2008 | Secretary appointed keir james austen-brown (1 page) |
27 May 2008 | Appointment terminated director westco directors LTD (1 page) |
27 May 2008 | Director appointed richard dear (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY, united kingdom (1 page) |
27 May 2008 | Director appointed richard dear (1 page) |
27 May 2008 | Appointment terminated secretary westco nominees LTD (1 page) |
27 May 2008 | Appointment terminated director westco directors LTD (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY, united kingdom (1 page) |
27 May 2008 | Appointment terminated secretary westco nominees LTD (1 page) |
1 May 2008 | Incorporation (15 pages) |
1 May 2008 | Incorporation (15 pages) |