Wrotham Road
Meopham
Kent
DA13 0QB
Secretary Name | Mrs Nicola Claire Hooker |
---|---|
Status | Current |
Appointed | 03 May 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 5 Bowes Business Park Wrotham Road Meopham Kent DA13 0QB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mrs Lyn Marion Hooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 May 2019) |
Role | Secretary |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Registered Address | Unit 5 Bowes Business Park Wrotham Road Meopham Kent DA13 0QB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Meopham |
Ward | Meopham North |
Built Up Area | Meopham (South) |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | James Hooker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,459 |
Cash | £140,696 |
Current Liabilities | £156,194 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
24 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 May 2019 | Appointment of Mrs Nicola Claire Hooker as a secretary on 3 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Lyn Marion Hooker as a secretary on 3 May 2019 (1 page) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 May 2015 | Director's details changed for Mr James Hooker on 11 May 2015 (2 pages) |
11 May 2015 | Secretary's details changed for Mrs Lyn Marion Hooker on 11 May 2015 (1 page) |
11 May 2015 | Secretary's details changed for Mrs Lyn Marion Hooker on 11 May 2015 (1 page) |
11 May 2015 | Director's details changed for Mr James Hooker on 11 May 2015 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Director's details changed for Mr James Hooker on 31 March 2014 (2 pages) |
25 January 2015 | Director's details changed for Mr James Hooker on 31 March 2014 (2 pages) |
25 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Secretary's details changed for Mrs Lyn Marion Hooker on 31 December 2010 (2 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Secretary's details changed for Mrs Lyn Marion Hooker on 31 December 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for James Hooker on 31 December 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Mrs Lyn Marion Hooker on 31 December 2009 (1 page) |
15 February 2010 | Secretary's details changed for Mrs Lyn Marion Hooker on 31 December 2009 (1 page) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for James Hooker on 31 December 2009 (2 pages) |
11 February 2009 | Secretary appointed mrs lyn marion hooker (1 page) |
11 February 2009 | Director appointed james hooker (2 pages) |
11 February 2009 | Director appointed james hooker (2 pages) |
11 February 2009 | Secretary appointed mrs lyn marion hooker (1 page) |
7 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
7 February 2009 | Ad 20/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
7 February 2009 | Ad 20/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 January 2009 | Appointment terminated director barbara kahan (1 page) |
23 January 2009 | Appointment terminated director barbara kahan (1 page) |
20 January 2009 | Incorporation (12 pages) |
20 January 2009 | Incorporation (12 pages) |