Denham
Eye
IP21 5DN
Director Name | Mrs Gilda Riley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Mexican |
Status | Closed |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | Corner Cottage Hoxne Road Denham Eye IP21 5DN |
Secretary Name | Bernard Dennis Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Corner Cottage Hoxne Road Denham Eye IP21 5DN |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25.5k at £1 | Mr Bernard Dennis Riley 50.99% Ordinary |
---|---|
24.5k at £1 | Mrs Gilda Riley 48.99% Ordinary A |
10 at £1 | Ms Stephanie Riley 0.02% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,548,675 |
Gross Profit | £552,864 |
Net Worth | £1,400,400 |
Cash | £1,083,643 |
Current Liabilities | £362,041 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
13 September 2019 | Group of companies' accounts made up to 30 June 2019 (27 pages) |
3 January 2019 | Group of companies' accounts made up to 30 June 2018 (27 pages) |
19 October 2018 | Change of details for Mr Bernard Dennis Riley as a person with significant control on 10 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
19 October 2018 | Secretary's details changed for Bernard Dennis Riley on 10 October 2018 (1 page) |
19 October 2018 | Director's details changed for Mrs Gilda Riley on 10 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Bernard Dennis Riley on 10 October 2018 (2 pages) |
19 October 2018 | Change of details for Mrs Gilda Riley as a person with significant control on 10 October 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
18 September 2017 | Group of companies' accounts made up to 30 June 2017 (27 pages) |
18 September 2017 | Group of companies' accounts made up to 30 June 2017 (27 pages) |
26 October 2016 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
26 October 2016 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
30 October 2015 | Group of companies' accounts made up to 30 June 2015 (21 pages) |
30 October 2015 | Group of companies' accounts made up to 30 June 2015 (21 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 January 2015 | Director's details changed for Gilda Riley on 5 January 2015 (2 pages) |
16 January 2015 | Secretary's details changed for Bernard Dennis Riley on 5 January 2015 (1 page) |
16 January 2015 | Director's details changed for Gilda Riley on 5 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Bernard Dennis Riley on 5 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Gilda Riley on 5 January 2015 (2 pages) |
16 January 2015 | Secretary's details changed for Bernard Dennis Riley on 5 January 2015 (1 page) |
16 January 2015 | Director's details changed for Bernard Dennis Riley on 5 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Bernard Dennis Riley on 5 January 2015 (2 pages) |
16 January 2015 | Secretary's details changed for Bernard Dennis Riley on 5 January 2015 (1 page) |
20 November 2014 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
20 November 2014 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
15 November 2013 | Change of share class name or designation (2 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
15 November 2013 | Change of share class name or designation (2 pages) |
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 October 2013 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
22 October 2013 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
10 October 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 10 October 2013 (1 page) |
14 May 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
14 May 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
14 May 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
29 April 2013 | Change of share class name or designation (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Statement of company's objects (2 pages) |
29 April 2013 | Statement of company's objects (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Change of share class name or designation (2 pages) |
20 December 2012 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
20 December 2012 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
15 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Group of companies' accounts made up to 30 June 2011 (20 pages) |
18 October 2011 | Group of companies' accounts made up to 30 June 2011 (20 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
9 November 2010 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
4 November 2010 | Annual return made up to 16 October 2010 (14 pages) |
4 November 2010 | Secretary's details changed for Bernard Denis Riley on 24 October 2010 (3 pages) |
4 November 2010 | Secretary's details changed for Bernard Denis Riley on 24 October 2010 (3 pages) |
4 November 2010 | Annual return made up to 16 October 2010 (14 pages) |
14 April 2010 | Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 14 April 2010 (2 pages) |
11 January 2010 | Group of companies' accounts made up to 30 June 2009 (21 pages) |
11 January 2010 | Group of companies' accounts made up to 30 June 2009 (21 pages) |
22 December 2009 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 (4 pages) |
22 December 2009 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 (4 pages) |
20 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
12 November 2008 | Ad 10/11/08\gbp si 49500@1=49500\gbp ic 500/50000\ (2 pages) |
12 November 2008 | Statement of affairs (8 pages) |
12 November 2008 | Statement of affairs (8 pages) |
12 November 2008 | Ad 10/11/08\gbp si 49500@1=49500\gbp ic 500/50000\ (2 pages) |
16 October 2008 | Incorporation (19 pages) |
16 October 2008 | Incorporation (19 pages) |