Bexleyheath
Kent
DA6 7NL
Director Name | Mr Alfie Edward Rump |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(6 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | R-O 309-315 Blackfen Road Sidcup Kent DA15 9NG |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Alan Brian Pascoe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Garage |
Country of Residence | England |
Correspondence Address | 7 The Pinnacles St. Marys Island Chatham Kent ME4 3PN |
Director Name | Mr Alfie Edward Rump |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | R-O 309-315 Blackfen Road Sidcup Kent DA15 9NG |
Telephone | 020 82987588 |
---|---|
Telephone region | London |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Executors Of Alan Brian Pascoe 50.00% Ordinary |
---|---|
50 at £1 | Gary Derrick Rump 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,963 |
Cash | £3,082 |
Current Liabilities | £30,872 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
31 July 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
10 March 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
26 April 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
12 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
24 May 2018 | Change of details for Mr Gary Derrick Rump as a person with significant control on 21 May 2018 (2 pages) |
24 May 2018 | Cessation of Alan Pascoe (Deceased) as a person with significant control on 21 May 2018 (1 page) |
21 May 2018 | Registration of charge 071458510001, created on 18 May 2018 (48 pages) |
13 February 2018 | Notification of Alan Pascoe (Deceased) as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
13 February 2018 | Notification of Gary Derrick Rump as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 May 2016 | Appointment of Mr Alfie Edward Rump as a director on 1 March 2016 (2 pages) |
9 May 2016 | Appointment of Mr Alfie Edward Rump as a director on 1 March 2016 (2 pages) |
5 May 2016 | Appointment of Mr Alfie Edward Rump as a director on 1 March 2015 (2 pages) |
5 May 2016 | Appointment of Mr Alfie Edward Rump as a director on 1 March 2015 (2 pages) |
5 May 2016 | Termination of appointment of Alfie Edward Rump as a director on 1 March 2015 (1 page) |
5 May 2016 | Termination of appointment of Alfie Edward Rump as a director on 1 March 2015 (1 page) |
24 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 February 2015 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 February 2015 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 March 2014 | Registered office address changed from 91 Midhurst Hill Bexleyheath Kent DA6 7NL England on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 91 Midhurst Hill Bexleyheath Kent DA6 7NL England on 28 March 2014 (1 page) |
28 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 December 2013 | Termination of appointment of Alan Pascoe as a director (1 page) |
23 December 2013 | Termination of appointment of Alan Pascoe as a director (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Registered office address changed from 104 High Street West Wickham Kent BR4 0NF United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 104 High Street West Wickham Kent BR4 0NF United Kingdom on 28 November 2013 (1 page) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
26 February 2010 | Appointment of Mr Alan Brian Pascoe as a director (2 pages) |
26 February 2010 | Appointment of Mr Alan Brian Pascoe as a director (2 pages) |
26 February 2010 | Appointment of Mr Gary Derrick Rump as a director (2 pages) |
26 February 2010 | Appointment of Mr Gary Derrick Rump as a director (2 pages) |
5 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
5 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
4 February 2010 | Incorporation (46 pages) |
4 February 2010 | Incorporation (46 pages) |