Off Wood Street
Swanley Village
Kent
BR8 7PA
Director Name | Lloyd Peter Watling |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Registered Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Anthony Cope 50.00% Ordinary |
---|---|
1 at £1 | Lloyd Watling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£675 |
Current Liabilities | £50,468 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
22 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
---|---|
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 March 2016 | Termination of appointment of Lloyd Peter Watling as a director on 7 March 2016 (1 page) |
21 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
30 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 14 December 2010 (1 page) |
25 March 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
11 December 2009 | Director's details changed for Lloyd Peter Watling on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Lloyd Peter Watling on 1 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Anthony John Cope on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Anthony John Cope on 1 November 2009 (2 pages) |
11 November 2008 | Incorporation (10 pages) |