Larkfield
Aylesford
Kent
ME20 6UN
Director Name | Mr Graham Robert Steel |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollyhurst Cottage Station Road Eynsford Kent DA4 0EJ |
Director Name | Mr Kevin David Bennett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 September 2011) |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | Chantry Works Faraday Way Orpington Kent BR5 3QW |
Director Name | Mrs Jaqueline Wood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Chantry Works Faraday Way Orpington Kent BR5 3QW |
Website | 1stimpressionltd.co.uk |
---|---|
Telephone | 01689 897784 |
Telephone region | Orpington |
Registered Address | Chantry Works Faraday Way Orpington Kent BR5 3QW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Graham Steel 48.08% Ordinary |
---|---|
500 at £1 | Steven Wood 48.08% Ordinary |
40 at £1 | G & S Trust 3.85% Preference |
Year | 2014 |
---|---|
Net Worth | £28,181 |
Cash | £26,532 |
Current Liabilities | £67,917 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Latest Return | 11 April 2017 (7 years ago) |
---|---|
Next Return Due | 25 April 2018 (overdue) |
16 September 2019 | Termination of appointment of Jaqueline Wood as a director on 13 September 2019 (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
5 April 2017 | Appointment of Mrs Jaqueline Wood as a director on 5 April 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 October 2016 | Statement of capital on 25 October 2016
|
29 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
9 September 2016 | Termination of appointment of Graham Robert Steel as a director on 9 September 2016 (1 page) |
31 August 2016 | Solvency Statement dated 30/06/15 (1 page) |
31 August 2016 | Statement by Directors (1 page) |
31 August 2016 | Statement by Directors (1 page) |
31 August 2016 | Resolutions
|
31 August 2016 | Solvency Statement dated 30/06/15 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (5 pages) |
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
4 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
4 January 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
4 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
4 January 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
5 September 2011 | Termination of appointment of Kevin Bennett as a director (1 page) |
5 September 2011 | Termination of appointment of Kevin Bennett as a director (1 page) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Mr Steven Wood on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Graham Steel on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Steven Wood on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Graham Steel on 26 August 2010 (2 pages) |
27 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
27 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
27 August 2010 | Appointment of Mr Kevin David Bennett as a director (2 pages) |
27 August 2010 | Appointment of Mr Kevin David Bennett as a director (2 pages) |
26 August 2009 | Incorporation (18 pages) |
26 August 2009 | Incorporation (18 pages) |