Orpington
Kent
BR5 2EH
Secretary Name | Sylvie Blanche Ducat |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | T M S House Cray Avenue Orpington Kent BR5 3QB |
Director Name | Mr Michael Oduwole |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | T M S House Cray Avenue Orpington Kent BR5 3QB |
Director Name | Ms Susan Margaret Norris |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Licensed Conveyancer |
Country of Residence | England |
Correspondence Address | 14 Newbury Close Dartford Kent DA2 6AQ |
Website | www.ducatlaw.com/ |
---|---|
Telephone | 0800 5335434 |
Telephone region | Freephone |
Registered Address | T M S House Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Sylvie Ducat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,666 |
Cash | £54,392 |
Current Liabilities | £108,340 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
15 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
---|---|
2 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
29 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Appointment of Mr Michael Oduwole as a director on 1 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Appointment of Mr Michael Oduwole as a director on 1 July 2016 (2 pages) |
23 February 2016 | Director's details changed for Mrs Sylvie Blanche Ducat on 24 November 2011 (2 pages) |
23 February 2016 | Director's details changed for Mrs Sylvie Blanche Ducat on 24 November 2011 (2 pages) |
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 October 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Susan Norris as a director (1 page) |
7 July 2011 | Termination of appointment of Susan Norris as a director (1 page) |
23 February 2011 | Registered office address changed from Suite 343 Lee Valley Technopark Ashley Rd London N17 9LN United Kingdom on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Suite 343 Lee Valley Technopark Ashley Rd London N17 9LN United Kingdom on 23 February 2011 (2 pages) |
9 February 2011 | Appointment of Sylvie Blanche Ducat as a secretary (2 pages) |
9 February 2011 | Appointment of Sylvie Blanche Ducat as a secretary (2 pages) |
2 February 2011 | Incorporation (21 pages) |
2 February 2011 | Incorporation (21 pages) |