London
SE19 3RW
Secretary Name | Jessica Kemp |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Craig Steven Jensen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 November 2018) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | level1raisedflooring.com |
---|---|
Email address | [email protected] |
Telephone | 020 31418590 |
Telephone region | London |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Andrew Kemp 50.00% Ordinary |
---|---|
1 at £1 | Craig Steven Jensen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,901 |
Cash | £11,844 |
Current Liabilities | £48,358 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
3 November 2023 | Change of details for Mr Roger Andrew Kemp as a person with significant control on 5 July 2022 (2 pages) |
---|---|
2 November 2023 | Director's details changed for Mr Roger Andrew Kemp on 5 July 2022 (2 pages) |
13 September 2023 | Secretary's details changed for Jessica Kemp on 13 September 2023 (1 page) |
13 September 2023 | Change of details for Mr Roger Andrew Kemp as a person with significant control on 13 September 2023 (2 pages) |
13 September 2023 | Director's details changed for Mr Roger Andrew Kemp on 13 September 2023 (2 pages) |
6 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
21 November 2022 | Confirmation statement made on 19 November 2022 with updates (5 pages) |
9 November 2022 | Change of details for Mr Roger Andrew Kemp as a person with significant control on 5 July 2022 (2 pages) |
9 November 2022 | Director's details changed for Mr Roger Andrew Kemp on 5 July 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 19 November 2021 with updates (5 pages) |
24 November 2021 | Director's details changed for Mr Andrew Kemp on 24 November 2021 (2 pages) |
24 November 2021 | Change of details for Mr Andrew Kemp as a person with significant control on 24 November 2021 (2 pages) |
14 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
1 December 2020 | Second filing of Confirmation Statement dated 19 November 2019 (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
26 November 2019 | 19/11/19 Statement of Capital gbp 100
|
20 September 2019 | Statement of capital following an allotment of shares on 9 September 2019
|
20 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
20 September 2019 | Change of share class name or designation (2 pages) |
20 September 2019 | Resolutions
|
5 July 2019 | Change of details for Mr Andrew Kemp as a person with significant control on 8 November 2018 (2 pages) |
5 July 2019 | Cessation of Craig Steven Jensen as a person with significant control on 8 November 2018 (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
15 November 2018 | Termination of appointment of Craig Steven Jensen as a director on 8 November 2018 (1 page) |
5 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
16 January 2018 | Registered office address changed from Unit 1 Ground Floor 14 Triangle Road London E8 3RP to 67 Westow Street Upper Norwood London SE19 3RW on 16 January 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
3 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
3 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
5 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Craig Steven Jensen on 29 August 2013 (2 pages) |
7 July 2014 | Director's details changed for Mr Craig Steven Jensen on 29 August 2013 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 August 2013 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 29 August 2013 (1 page) |
16 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Director's details changed for Mr Craig Steven Jensen on 21 May 2013 (2 pages) |
16 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Director's details changed for Mr Craig Steven Jensen on 21 May 2013 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 July 2012 | Director's details changed for Mr Craig Steven Jensen on 19 May 2012 (2 pages) |
25 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Director's details changed for Mr Craig Steven Jensen on 19 May 2012 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 July 2010 | Director's details changed for Andrew Kemp on 19 May 2010 (2 pages) |
16 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Andrew Kemp on 19 May 2010 (2 pages) |
16 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Craig Steven Jensen on 19 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Craig Steven Jensen on 19 May 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 November 2009 | Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG United Kingdom on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG United Kingdom on 12 November 2009 (1 page) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
18 February 2009 | Director appointed craig steven jensen (1 page) |
18 February 2009 | Director appointed craig steven jensen (1 page) |
6 June 2008 | Secretary appointed jessica kemp (2 pages) |
6 June 2008 | Director appointed andrew kemp (2 pages) |
6 June 2008 | Secretary appointed jessica kemp (2 pages) |
6 June 2008 | Director appointed andrew kemp (2 pages) |
20 May 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
20 May 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
19 May 2008 | Incorporation (13 pages) |
19 May 2008 | Incorporation (13 pages) |