Swanley Village
Kent
BR8 7PA
Director Name | Mr Lakis Petrides |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Darenth Hill Darenth Kent DA2 7QR |
Secretary Name | Mr Lakis Petrides |
---|---|
Status | Resigned |
Appointed | 23 February 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 November 2020) |
Role | Company Director |
Correspondence Address | The Old Barn Wood Street Swanley Village Kent BR8 7PA |
Director Name | Mr Lakis Petrides |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Wood Street Swanley Village Kent BR8 7PA |
Registered Address | The Old Barn Wood Street Swanley Village Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Lakis Petrides 50.00% Ordinary |
---|---|
1 at £1 | Robert Earing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,767 |
Cash | £1,238 |
Current Liabilities | £16,067 |
Latest Accounts | 1 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 July |
14 October 2015 | Delivered on: 3 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
4 February 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
---|---|
30 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
15 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Lakis Petrides as a director on 16 August 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
25 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
3 November 2015 | Registration of charge 074351390001, created on 14 October 2015 (34 pages) |
3 November 2015 | Registration of charge 074351390001, created on 14 October 2015 (34 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
20 November 2012 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 20 November 2012 (1 page) |
19 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Appointment of Mr Robert Nigel Earing as a director (2 pages) |
11 April 2011 | Appointment of Mr Lakis Petrides as a secretary (1 page) |
11 April 2011 | Appointment of Mr Lakis Petrides as a secretary (1 page) |
11 April 2011 | Termination of appointment of Lakis Petrides as a director (1 page) |
11 April 2011 | Appointment of Mr Robert Nigel Earing as a director (2 pages) |
11 April 2011 | Termination of appointment of Lakis Petrides as a director (1 page) |
10 November 2010 | Incorporation (32 pages) |
10 November 2010 | Incorporation (32 pages) |