Knoll Rise
Orpington
BR6 0JA
Director Name | Mrs Rabia Essafi |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barnes Court St. Jacobs Place Canterbury CT1 3UU |
Director Name | Mr Abdelaziz Essafi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 10 March 2016(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 2020) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Dane John Works Gordon Road Canterbury CT1 3PP |
Telephone | 020 74354446 |
---|---|
Telephone region | London |
Registered Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
1 at £1 | Rabia Essafi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,712 |
Cash | £11 |
Current Liabilities | £12,166 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 29 June 2022 (overdue) |
1 March 2023 | Liquidators' statement of receipts and payments to 18 January 2023 (16 pages) |
---|---|
20 April 2022 | Registered office address changed from Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ United Kingdom to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 20 April 2022 (2 pages) |
31 January 2022 | Statement of affairs (8 pages) |
26 January 2022 | Appointment of a voluntary liquidator (3 pages) |
13 December 2021 | Registered office address changed from Certax House 34B Simmonds Road Canterbury Kent CT1 3RA England to Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ on 13 December 2021 (1 page) |
28 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
16 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
28 August 2020 | Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to Certax House 34B Simmonds Road Canterbury Kent CT1 3RA on 28 August 2020 (1 page) |
15 June 2020 | Notification of Reben Hassan as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Cessation of Abdelaziz Essafi as a person with significant control on 15 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
15 June 2020 | Termination of appointment of Abdelaziz Essafi as a director on 15 June 2020 (1 page) |
15 June 2020 | Appointment of Mr Reben Hassan as a director on 15 June 2020 (2 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 July 2018 | Registered office address changed from 2nd Floor St Andrews House Station Road East Canterbury Kent CT1 2WD England to Dane John Works Gordon Road Canterbury CT1 3PP on 3 July 2018 (1 page) |
3 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
14 March 2016 | Appointment of Mr Abdelaziz Essafi as a director on 10 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Abdelaziz Essafi as a director on 10 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Rabia Essafi as a director on 10 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Rabia Essafi as a director on 10 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 154 Mortimer Street Herne Bay Kent CT6 5DU to 2nd Floor St Andrews House Station Road East Canterbury Kent CT1 2WD on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 154 Mortimer Street Herne Bay Kent CT6 5DU to 2nd Floor St Andrews House Station Road East Canterbury Kent CT1 2WD on 11 March 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Incorporation (22 pages) |
18 June 2010 | Incorporation (22 pages) |