Crossways Business Park
Dartford
Kent
DA2 6QA
Secretary Name | Mr Angelos Stavrou Sklinitzis |
---|---|
Status | Current |
Appointed | 19 November 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr William Haynes |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offices 4b Marden Fruit Centre Pattenden Lane Marden Tonbridge Kent TN12 9QS |
Secretary Name | Rita Haynes |
---|---|
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Offices 4b Marden Fruit Centre Pattenden Lane Marden Tonbridge Kent TN12 9QS |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
47.5k at £1 | Mr Angelos Stavrou Sklinitzis 95.00% Ordinary A |
---|---|
2.5k at £1 | Peardon St. Limited 5.00% Ordinary B |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
1 June 2020 | Delivered on: 2 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 November 2015 | Delivered on: 4 December 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
16 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
2 June 2020 | Registration of charge 075150260002, created on 1 June 2020 (41 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
8 January 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
9 July 2019 | Secretary's details changed for Mr Angelos Stavrou Sklinitzis on 5 July 2019 (1 page) |
9 July 2019 | Change of details for Mr Angelos Stavrou Sklinitzis as a person with significant control on 5 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Angelos Stavrou Sklinitzis on 5 July 2019 (2 pages) |
10 June 2019 | Change of share class name or designation (2 pages) |
29 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
25 January 2019 | Cancellation of shares. Statement of capital on 9 January 2019
|
25 January 2019 | Purchase of own shares. (3 pages) |
11 January 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
16 December 2016 | Accounts for a small company made up to 30 September 2016 (5 pages) |
16 December 2016 | Accounts for a small company made up to 30 September 2016 (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
31 October 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
17 October 2016 | Current accounting period shortened from 29 February 2016 to 30 September 2015 (1 page) |
17 October 2016 | Current accounting period shortened from 29 February 2016 to 30 September 2015 (1 page) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
10 December 2015 | Resolutions
|
10 December 2015 | Change of share class name or designation (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Change of share class name or designation (2 pages) |
4 December 2015 | Registration of charge 075150260001, created on 25 November 2015 (24 pages) |
4 December 2015 | Registration of charge 075150260001, created on 25 November 2015 (24 pages) |
26 November 2015 | Termination of appointment of Rita Haynes as a secretary on 19 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Angelos Stavrou Sklinitzis as a director on 19 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Angelos Stavrou Sklinitzis as a secretary on 19 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of William Haynes as a director on 19 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Angelos Stavrou Sklinitzis as a secretary on 19 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Angelos Stavrou Sklinitzis as a director on 19 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of William Haynes as a director on 19 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Rita Haynes as a secretary on 19 November 2015 (1 page) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Change of share class name or designation (2 pages) |
26 June 2015 | Change of share class name or designation (2 pages) |
26 June 2015 | Resolutions
|
12 May 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
18 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 18 July 2013 (1 page) |
2 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2011 | Incorporation (49 pages) |
2 February 2011 | Incorporation (49 pages) |