Erith
Kent
DA8 3EX
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2011(1 year after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Director Name | Kieran Delaney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Director Name | Jonathan Christopher Bridal |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Conservator |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Director Name | Rachael Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lynmouth Avenue Chelmsford CM2 0TR |
Director Name | Miss Fiona Wilson Vander |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 December 2019) |
Role | Landlord/Retailer |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Secretary Name | RTMF Secretarial The Right To Manage Federation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Correspondence Address | Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £351 |
Cash | £834 |
Current Liabilities | £1,532 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
19 January 2023 | Appointment of Managed Exit Limited as a secretary on 1 January 2023 (2 pages) |
3 January 2023 | Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to 266 Kingsland Road London E8 4DG on 3 January 2023 (1 page) |
3 January 2023 | Termination of appointment of Red Rock Estate and Property Management Ltd as a secretary on 31 December 2022 (1 page) |
21 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 November 2021 | Termination of appointment of Jennings & Barrett as a secretary on 22 November 2021 (1 page) |
22 November 2021 | Appointment of Red Rock Estate and Property Management Ltd as a secretary on 22 November 2021 (2 pages) |
22 November 2021 | Registered office address changed from C/O Jennings & Barrett 323 Bexley Road Erith Kent DA8 3EX to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 22 November 2021 (1 page) |
22 November 2021 | Appointment of Mrs Amanda Podhorodecka as a director on 22 November 2021 (2 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2019 | Termination of appointment of Fiona Wilson Vander as a director on 9 December 2019 (1 page) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 October 2018 | Director's details changed for Miss Fiona Wilson Vander on 11 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Miss Fiona Wilson Vander on 11 October 2018 (2 pages) |
11 October 2018 | Director's details changed for Mr Peter Ben Starling on 11 October 2018 (2 pages) |
11 October 2018 | Director's details changed for Miss Fiona Wilson Vander on 11 October 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2017 | Termination of appointment of Rachael Smith as a director on 24 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Rachael Smith as a director on 24 August 2017 (1 page) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 March 2016 | Annual return made up to 5 March 2016 no member list (5 pages) |
9 March 2016 | Annual return made up to 5 March 2016 no member list (5 pages) |
12 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Director's details changed for Rachael Smith on 5 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 5 March 2015 no member list (5 pages) |
18 March 2015 | Annual return made up to 5 March 2015 no member list (5 pages) |
18 March 2015 | Director's details changed for Rachael Smith on 5 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Rachael Smith on 5 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 5 March 2015 no member list (5 pages) |
9 January 2015 | Appointment of Mr Peter Ben Starling as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Peter Ben Starling as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Peter Ben Starling as a director on 9 January 2015 (2 pages) |
2 December 2014 | Appointment of Miss Fiona Wilson Vander as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Miss Fiona Wilson Vander as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Miss Fiona Wilson Vander as a director on 1 December 2014 (2 pages) |
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Termination of appointment of Jonathan Bridal as a director (1 page) |
8 July 2014 | Termination of appointment of Jonathan Bridal as a director (1 page) |
25 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
25 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
25 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Termination of appointment of Kieran Delaney as a director (1 page) |
13 March 2013 | Annual return made up to 5 March 2013 no member list (3 pages) |
13 March 2013 | Annual return made up to 5 March 2013 no member list (3 pages) |
13 March 2013 | Annual return made up to 5 March 2013 no member list (3 pages) |
13 March 2013 | Termination of appointment of Kieran Delaney as a director (1 page) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 March 2012 | Annual return made up to 5 March 2012 no member list (4 pages) |
16 March 2012 | Annual return made up to 5 March 2012 no member list (4 pages) |
16 March 2012 | Annual return made up to 5 March 2012 no member list (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Appointment of Jennings & Barrett as a secretary (2 pages) |
29 March 2011 | Appointment of Jennings & Barrett as a secretary (2 pages) |
16 March 2011 | Annual return made up to 5 March 2011 no member list (3 pages) |
16 March 2011 | Annual return made up to 5 March 2011 no member list (3 pages) |
16 March 2011 | Annual return made up to 5 March 2011 no member list (3 pages) |
22 February 2011 | Termination of appointment of Rtmf Secretarial the Right to Manage Federation Limited as a secretary (1 page) |
22 February 2011 | Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 22 February 2011 (1 page) |
22 February 2011 | Termination of appointment of Rtmf Secretarial the Right to Manage Federation Limited as a secretary (1 page) |
22 February 2011 | Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 22 February 2011 (1 page) |
5 March 2010 | Incorporation (41 pages) |
5 March 2010 | Incorporation (41 pages) |