Chislehurst
Kent
BR7 5HD
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Joanne Chadd 50.00% Ordinary |
---|---|
50 at £1 | Nicholas John Chadd 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
22 February 2024 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
2 October 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
3 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
29 September 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
19 January 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
21 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
20 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
3 October 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
8 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2019 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
6 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2018 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
10 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 August 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mr Nicholas John Chadd on 1 June 2014 (2 pages) |
19 August 2015 | Director's details changed for Mr Nicholas John Chadd on 1 June 2014 (2 pages) |
19 August 2015 | Director's details changed for Mr Nicholas John Chadd on 1 June 2014 (2 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Registered office address changed from 67 Westow Street London SE19 3RW to Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG on 18 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from 67 Westow Street London SE19 3RW to Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG on 18 December 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
26 April 2012 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages) |
26 April 2012 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages) |
24 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
2 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
17 October 2008 | Ad 25/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 October 2008 | Director appointed nicholas john chadd (2 pages) |
17 October 2008 | Director appointed nicholas john chadd (2 pages) |
17 October 2008 | Ad 25/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 September 2008 | Appointment terminated director laurence adams (1 page) |
30 September 2008 | Appointment terminated director laurence adams (1 page) |
30 September 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
30 September 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
25 September 2008 | Incorporation (14 pages) |
25 September 2008 | Incorporation (14 pages) |