Knoll Rise
Orpington
BR6 0JA
Director Name | Mr Stephen Mark Watson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ranmore Court Catherine Road Surbiton Surrey KT6 4HE |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Website | www.relaxinngrenada.com |
---|
Registered Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
100 at £0.1 | Joseph Dennis William Cuthbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,312 |
Cash | £13,765 |
Current Liabilities | £19,865 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 12 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 12 November |
Latest Return | 8 April 2021 (3 years ago) |
---|---|
Next Return Due | 22 April 2022 (overdue) |
16 December 2023 | Liquidators' statement of receipts and payments to 11 November 2023 (6 pages) |
---|---|
16 December 2022 | Liquidators' statement of receipts and payments to 11 November 2022 (8 pages) |
14 March 2022 | Registered office address changed from Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 March 2022 (2 pages) |
6 January 2022 | Previous accounting period shortened from 31 March 2022 to 12 November 2021 (1 page) |
26 November 2021 | Declaration of solvency (5 pages) |
26 November 2021 | Appointment of a voluntary liquidator (3 pages) |
25 November 2021 | Resolutions
|
22 November 2021 | Registered office address changed from Flat 1 Parr Place 23-27 Chiswick High Road Chiswick W4 2ET to Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ on 22 November 2021 (2 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 July 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
20 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
18 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 April 2018 | Notification of Dennis Cuthbert William Joseph as a person with significant control on 6 April 2016 (2 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 May 2014 | Registered office address changed from Flat 59C Chiswick High Road London W4 2LT on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from Flat 59C Chiswick High Road London W4 2LT on 23 May 2014 (1 page) |
3 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Registered office address changed from Flat 18 Penrose House Newsholme Drive London N21 1TW United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Flat 18 Penrose House Newsholme Drive London N21 1TW United Kingdom on 19 December 2013 (1 page) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Director's details changed for Dennis William Cuthbert Joseph on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Dennis William Cuthbert Joseph on 29 July 2011 (2 pages) |
29 July 2011 | Registered office address changed from 302 Cornell Building 1 Coke Street London E1 1ER United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 302 Cornell Building 1 Coke Street London E1 1ER United Kingdom on 29 July 2011 (1 page) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for The Contractors Accountant Limited on 1 March 2010 (1 page) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for The Contractors Accountant Limited on 1 March 2010 (1 page) |
26 April 2010 | Secretary's details changed for The Contractors Accountant Limited on 1 March 2010 (1 page) |
1 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
1 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
6 May 2009 | Director appointed dennis william joseph (2 pages) |
6 May 2009 | Director appointed dennis william joseph (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 45E victoria road surbiton KT6 4JL united kingdom (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 45E victoria road surbiton KT6 4JL united kingdom (1 page) |
23 April 2009 | Appointment terminated director stephen watson (1 page) |
23 April 2009 | Appointment terminated director stephen watson (1 page) |
8 April 2009 | Incorporation (17 pages) |
8 April 2009 | Incorporation (17 pages) |