Beckenham
Kent
BR3 4TR
Secretary Name | Peter Gilbert Marsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Bromar Road London SE5 8DL |
Director Name | Miss Natalia Kolotneva |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2014) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 7 Anerley Park Road London SE20 8BZ |
Website | www.knifefork.co.uk |
---|---|
Telephone | 01422 833999 |
Telephone region | Halifax |
Registered Address | 72 Ravenscroft Road Beckenham Kent BR3 4TR |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
50 at £1 | Chris Marsland 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
31 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
13 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
2 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
19 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 March 2016 | Accounts for a dormant company made up to 5 August 2015 (2 pages) |
30 March 2016 | Registered office address changed from Flat 1 7 Anerley Park Road London SE20 8BZ to 72 Ravenscroft Road Beckenham Kent BR3 4TR on 30 March 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 5 August 2015 (2 pages) |
30 March 2016 | Registered office address changed from Flat 1 7 Anerley Park Road London SE20 8BZ to 72 Ravenscroft Road Beckenham Kent BR3 4TR on 30 March 2016 (1 page) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 March 2015 | Accounts for a dormant company made up to 30 July 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 July 2014 (2 pages) |
15 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 March 2014 | Termination of appointment of Natalia Kolotneva as a director (1 page) |
26 March 2014 | Termination of appointment of Natalia Kolotneva as a director (1 page) |
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 November 2013 | Appointment of Ms Natalia Kolotneva as a director (2 pages) |
20 November 2013 | Appointment of Ms Natalia Kolotneva as a director (2 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 November 2011 | Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Peter Marsland as a secretary (1 page) |
8 November 2011 | Termination of appointment of Peter Marsland as a secretary (1 page) |
16 June 2011 | Director's details changed for Chris Marsland on 16 June 2011 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 June 2011 | Secretary's details changed for Peter Gilbert Marsland on 16 June 2011 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 June 2011 | Director's details changed for Chris Marsland on 16 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Peter Gilbert Marsland on 16 June 2011 (2 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Chris Marsland on 13 April 2010 (2 pages) |
6 December 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Chris Marsland on 13 April 2010 (2 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 July 2008 | Incorporation (16 pages) |
21 July 2008 | Incorporation (16 pages) |