London
E2 8NP
Director Name | Mr Charles Kenneth Zachary Miles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 300 other UK companies use this postal address |
2 at £1 | Alexander James Gregory Miles 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
23 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
23 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Alexander James Gregory Miles as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Alexander James Gregory Miles as a person with significant control on 6 April 2016 (2 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 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) |
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) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Alexander James Gregory Miles on 15 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Alexander James Gregory Miles on 15 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 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 | Appointment of Alexander James Gregory Miles as a director (2 pages) |
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) |
27 March 2012 | Termination of appointment of Charles Miles as a director (1 page) |
27 March 2012 | Termination of appointment of Marcella Miles as a director (1 page) |
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) |
22 March 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 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 homes LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Company name changed denmark hill homes LIMITED\certificate issued on 21/03/12
|
14 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
14 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Director's details changed for Marcella Jane Patrica Miles on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Marcella Jane Patrica Miles on 21 June 2011 (2 pages) |
15 June 2010 | Incorporation (44 pages) |
15 June 2010 | Incorporation (44 pages) |