Crossways Business Park
Dartford
Kent
DA2 6QA
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | Jonathan James Christopher Wright |
---|---|
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Joynes House New Road Gravesend Kent DA11 0AT |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
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 |
300k at £1 | Mr Martin Lucien Bourne 99.97% Preference |
---|---|
100 at £1 | Mr Richard Alan Cusworth 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,031 |
Cash | £50,225 |
Current Liabilities | £44,277 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
28 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
6 October 2023 | Notification of Martin Lucien Bourne as a person with significant control on 6 April 2016 (2 pages) |
6 October 2023 | Change of details for Mr Richard Alan Cusworth as a person with significant control on 7 April 2016 (2 pages) |
2 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
2 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 16 February 2016 Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 February 2016 Statement of capital on 2016-03-23
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 5 November 2015 (1 page) |
16 March 2015 | Annual return made up to 16 February 2015 Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 February 2015 Statement of capital on 2015-03-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 January 2014 | Termination of appointment of Jonathan Wright as a secretary (1 page) |
2 January 2014 | Termination of appointment of Jonathan Wright as a secretary (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
26 August 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
27 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Secretary's details changed for Jonathan James Christopher Wright on 1 October 2009 (1 page) |
27 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Secretary's details changed for Jonathan James Christopher Wright on 1 October 2009 (1 page) |
27 February 2010 | Secretary's details changed for Jonathan James Christopher Wright on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Richard Alan Cusworth on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Richard Alan Cusworth on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Richard Alan Cusworth on 1 October 2009 (2 pages) |
30 September 2009 | Statement of affairs (21 pages) |
30 September 2009 | Statement of affairs (21 pages) |
30 September 2009 | Ad 06/08/09\gbp si 300000@1=300000\gbp ic 1/300001\ (2 pages) |
30 September 2009 | Ad 06/08/09\gbp si 300000@1=300000\gbp ic 1/300001\ (2 pages) |
20 February 2009 | Secretary appointed jonathan james christopher wright (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page) |
20 February 2009 | Director appointed richard alan cusworth (1 page) |
20 February 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
20 February 2009 | Appointment terminated director john cowdry (1 page) |
20 February 2009 | Director appointed richard alan cusworth (1 page) |
20 February 2009 | Secretary appointed jonathan james christopher wright (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page) |
20 February 2009 | Appointment terminated director john cowdry (1 page) |
20 February 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 February 2009 | Incorporation (31 pages) |
16 February 2009 | Incorporation (31 pages) |