Downswood
Maidstone
Kent
ME15 8TJ
Director Name | Mr Christopher Ransley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2008(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Orchard Lane Leybourne West Malling Kent ME19 5QH |
Secretary Name | Mr Russell Pitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bournewood Close Downswood Maidstone Kent ME15 8TJ |
Registered Address | 510 Churchill Way Churchill Way Biggin Hill Westerham TN16 3BN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£215,515 |
Cash | £39,447 |
Current Liabilities | £460,111 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
10 October 2023 | Termination of appointment of Augustinas Zemaitaitis as a director on 1 October 2023 (1 page) |
---|---|
10 October 2023 | Appointment of Mr Stefan Chevalier as a director on 1 September 2023 (2 pages) |
4 October 2023 | Termination of appointment of Ian James Davies as a director on 29 September 2023 (1 page) |
19 September 2023 | Audited abridged accounts made up to 31 December 2022 (12 pages) |
29 August 2023 | Termination of appointment of Vytis Zalimas as a director on 29 June 2023 (1 page) |
29 August 2023 | Appointment of Mr Gegams Hanamirjans as a director on 29 June 2023 (2 pages) |
30 June 2023 | Registered office address changed from 706 Churchill Way Biggin Hill Westerham TN16 3BN England to 510 Churchill Way Churchill Way Biggin Hill Westerham TN16 3BN on 30 June 2023 (1 page) |
29 June 2023 | Director's details changed for Mr Ian James Davies on 29 June 2023 (2 pages) |
29 June 2023 | Appointment of Mr Ian James Davies as a director on 29 June 2023 (2 pages) |
29 June 2023 | Termination of appointment of Keiron John Mc Neill as a secretary on 29 June 2023 (1 page) |
29 June 2023 | Termination of appointment of Keiron John Mc Neill as a director on 29 June 2023 (1 page) |
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
30 November 2022 | Second filing for the notification of Gediminas Ziemelis as a person with significant control (5 pages) |
26 September 2022 | Audited abridged accounts made up to 31 December 2021 (9 pages) |
14 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
1 June 2022 | Appointment of Mr Augustinas Zemaitaitis as a director on 25 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Martynas Repečka as a director on 25 May 2022 (1 page) |
5 May 2022 | Notification of Gediminas Ziemelis as a person with significant control on 2 March 2021
|
7 March 2022 | Company name changed ras interiors LIMITED\certificate issued on 07/03/22
|
29 December 2021 | Termination of appointment of Helen Enid Croxford as a director on 1 December 2021 (1 page) |
15 December 2021 | Appointment of Mr Keiron John Mc Neill as a secretary on 1 December 2021 (2 pages) |
15 December 2021 | Appointment of Mr Keiron John Mc Neill as a director on 1 December 2021 (2 pages) |
19 October 2021 | Director's details changed for Mrs Helen Enid Croxford on 1 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Andrew Ian Logan Tarry as a director on 1 October 2021 (1 page) |
11 October 2021 | Termination of appointment of Russell Pitt as a secretary on 1 August 2021 (1 page) |
11 October 2021 | Termination of appointment of Russell Pitt as a director on 1 August 2021 (1 page) |
11 October 2021 | Appointment of Mrs Helen Enid Croxford as a director on 1 October 2021 (2 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
5 August 2021 | Appointment of Mr Andrew Ian Logan Tarry as a director on 29 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
26 May 2021 | Memorandum and Articles of Association (13 pages) |
26 May 2021 | Resolutions
|
16 April 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
3 April 2021 | Purchase of own shares.
|
23 March 2021 | Second filing of the annual return made up to 14 May 2012 (18 pages) |
23 March 2021 | Second filing of the annual return made up to 14 May 2013 (18 pages) |
23 March 2021 | Second filing of the annual return made up to 14 May 2015 (18 pages) |
23 March 2021 | Second filing of the annual return made up to 14 May 2014 (18 pages) |
22 March 2021 | Second filing of the annual return made up to 14 May 2016 (22 pages) |
13 March 2021 | Change of share class name or designation (2 pages) |
13 March 2021 | Sub-division of shares on 2 March 2021 (4 pages) |
8 March 2021 | Appointment of Martynas Repečka as a director on 2 March 2021 (2 pages) |
8 March 2021 | Second filing of Confirmation Statement dated 14 May 2017 (3 pages) |
8 March 2021 | Notification of Jetms Holding Limited as a person with significant control on 2 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Christopher Ransley as a director on 2 March 2021 (1 page) |
8 March 2021 | Appointment of Vytis Zalimas as a director on 2 March 2021 (2 pages) |
8 March 2021 | Cessation of Russell Pitt as a person with significant control on 2 March 2021 (1 page) |
5 March 2021 | Second filing of Confirmation Statement dated 14 May 2017 (3 pages) |
5 March 2021 | Second filing of a statement of capital following an allotment of shares on 1 February 2011
|
5 March 2021 | Second filing of a statement of capital following an allotment of shares on 5 May 2011
|
5 March 2021 | Second filing of a statement of capital following an allotment of shares on 1 February 2011
|
5 March 2021 | Second filing of a statement of capital following an allotment of shares on 25 January 2016
|
18 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
20 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (12 pages) |
24 October 2018 | Registered office address changed from Squirrel Lodge Swan Lane Edenbridge TN8 6AL to 706 Churchill Way Biggin Hill Westerham TN16 3BN on 24 October 2018 (1 page) |
9 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
8 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | 14/05/17 Statement of Capital gbp 95
|
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 March 2016 | Sub-division of shares on 25 January 2016 (5 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
8 March 2016 | Sub-division of shares on 25 January 2016 (5 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders
|
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
2 February 2011 | Company name changed pace (GB) LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Company name changed pace (GB) LIMITED\certificate issued on 02/02/11
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
19 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2008 | Incorporation (15 pages) |
8 May 2008 | Incorporation (15 pages) |