Erith
Kent
DA8 3EX
Director Name | Miss Paula Delicia Nels |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2009(same day as company formation) |
Role | Facilities Officer |
Country of Residence | United Kingdom |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2011(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Director Name | Guy William Edward Weir |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Civil Servant |
Correspondence Address | The Oast Sharpes Place Bough Beech Edenbridge Kent TN8 7AS |
Secretary Name | Miss Paula Delicia Nels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Facilities Officer |
Country of Residence | United Kingdom |
Correspondence Address | 51d Westwood Hill Sydenham London SE26 6NS |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,470 |
Net Worth | £28,140 |
Cash | £30,006 |
Current Liabilities | £2,450 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
---|---|
20 December 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
20 October 2015 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
27 July 2015 | Annual return made up to 17 July 2015 no member list (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 July 2014 | Annual return made up to 17 July 2014 no member list (4 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
30 July 2013 | Annual return made up to 17 July 2013 no member list (4 pages) |
2 November 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
3 September 2012 | Annual return made up to 17 July 2012 no member list (4 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 July 2011 (10 pages) |
25 July 2011 | Director's details changed for Paula Delicia Nels on 17 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Janet Mcnally on 17 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Guy Weir as a director (1 page) |
25 July 2011 | Termination of appointment of Paula Nels as a secretary (1 page) |
25 July 2011 | Annual return made up to 17 July 2011 no member list (4 pages) |
25 July 2011 | Registered office address changed from 51D Westwood Hill Sydenham London SE26 6NS on 25 July 2011 (1 page) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
17 March 2011 | Appointment of Jennings & Barrett as a secretary (3 pages) |
26 July 2010 | Annual return made up to 17 July 2010 (15 pages) |
7 November 2009 | Termination of appointment of Jpcors Limited as a secretary (1 page) |
7 November 2009 | Termination of appointment of John O'donnell as a director (1 page) |
19 August 2009 | Director appointed guy william edward weir (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 51 westwood hill london SE26 6NS (1 page) |
19 August 2009 | Director appointed janet mcnally (2 pages) |
18 August 2009 | Director and secretary appointed paula delicia nels (2 pages) |
17 July 2009 | Incorporation (19 pages) |