Sidcup
Kent
DA14 6NE
Secretary Name | Donna Henty |
---|---|
Status | Current |
Appointed | 01 September 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Dyer + Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Ben Henty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,998 |
Net Worth | -£2,328 |
Current Liabilities | £17,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
3 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
5 April 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
22 March 2023 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 22 March 2023 (1 page) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
25 April 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
8 November 2021 | Appointment of Donna Henty as a secretary on 1 September 2021 (2 pages) |
7 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
3 June 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 June 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
1 April 2020 | Notification of Donna Henty as a person with significant control on 28 March 2017 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
15 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Director's details changed for Ben Henty on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Ben Henty on 29 March 2017 (2 pages) |
16 September 2016 | Resolutions
|
16 September 2016 | Resolutions
|
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
27 April 2016 | Director's details changed for Ben Henty on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Ben Henty on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Ben Henty on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Ben Henty on 27 April 2016 (2 pages) |
9 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
13 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 July 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 July 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 February 2014 | Director's details changed for Ben Henty on 5 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Ben Henty on 5 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Ben Henty on 5 February 2014 (2 pages) |
2 October 2013 | Director's details changed for Ben Henty on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Ben Henty on 2 October 2013 (2 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
28 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Director's details changed for Ben Hently on 15 June 2011 (2 pages) |
15 June 2011 | Company name changed ben hently LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Resolutions
|
15 June 2011 | Director's details changed for Ben Hently on 15 June 2011 (2 pages) |
15 June 2011 | Company name changed ben hently LIMITED\certificate issued on 15/06/11
|
18 May 2011 | Appointment of Ben Hently as a director (2 pages) |
18 May 2011 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Appointment of Ben Hently as a director (2 pages) |
18 May 2011 | Appointment of Dyer + Co Secretarial Services Ltd as a secretary (2 pages) |
18 May 2011 | Company name changed DDL149 LIMITED\certificate issued on 18/05/11
|
18 May 2011 | Termination of appointment of Daniel Dwyer as a director (1 page) |
18 May 2011 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Company name changed DDL149 LIMITED\certificate issued on 18/05/11
|
18 May 2011 | Appointment of Dyer + Co Secretarial Services Ltd as a secretary (2 pages) |
18 May 2011 | Termination of appointment of Daniel Dwyer as a director (1 page) |
28 March 2011 | Incorporation (22 pages) |
28 March 2011 | Incorporation (22 pages) |