London
E2 8NP
Director Name | Mr Charles Kenneth Zachary Miles |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lees Court The Green, Matfield Tonbridge Kent TN12 7JU |
Director Name | Marcella Jane Patricia Miles |
---|---|
Date of Birth | August 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lees Court The Green, Matfield Tonbridge Kent TN12 7JU |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Alexander James Gregory Miles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,375 |
Cash | £47,996 |
Current Liabilities | £14,016 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2020 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2021 (3 months, 4 weeks from now) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
10 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Alexander James Gregory Miles as a person with significant control on 10 July 2017 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Alexander James Gregory Miles on 14 June 2013 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Alexander James Gregory Miles on 14 June 2012 (2 pages) |
27 March 2012 | Registered office address changed from Lees Court the Green Matfield Tonbridge Kent TN12 7JU United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Marcella Miles as a director (1 page) |
27 March 2012 | Termination of appointment of Charles Miles as a director (1 page) |
27 March 2012 | Appointment of Alexander James Gregory Miles as a director (2 pages) |
22 March 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
21 March 2012 | Company name changed denmark hill finance LIMITED\certificate issued on 21/03/12
|
14 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Marcella Jane Patricia Miles on 21 June 2011 (2 pages) |
14 June 2010 | Incorporation (44 pages) |