Orpington
Kent
BR6 0JP
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | mclarencontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 419274 |
Telephone region | Dartford |
Registered Address | Britannia House Roberts Mews Orpington Kent BR6 0JP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
1 at £1 | Nicole Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55 |
Cash | £3,089 |
Current Liabilities | £5,889 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
---|---|
27 June 2017 | Notification of Nicole Smith as a person with significant control on 14 May 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 October 2014 | Director's details changed for Mrs Nicole Smith on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Nicole Smith on 8 October 2014 (2 pages) |
24 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 June 2012 | Director's details changed for Mrs Nicole Smith on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Director's details changed for Mrs Nicole Smith on 6 June 2012 (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Director's details changed for Mrs Nicole Smith on 14 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
14 June 2010 | Appointment of Mrs Nicole Smith as a director (2 pages) |
17 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
14 May 2010 | Incorporation (43 pages) |