Longfield
Kent
DA3 7PW
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Pomfrey 2015 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 08 April 2019) |
Correspondence Address | The Coach House Unit 42 St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Natali Golding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,056 |
Cash | £2,634 |
Current Liabilities | £10,690 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
26 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
27 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 October 2021 (4 pages) |
1 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 October 2020 (4 pages) |
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
8 April 2019 | Appointment of Creed Tax Advisers Ltd as a secretary on 8 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 8 April 2019 (1 page) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
6 November 2018 | Registered office address changed from Unit 6, the School House Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 6 November 2018 (1 page) |
6 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
3 October 2018 | Registered office address changed from Unit 6, the School House Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU England to Unit 6, the School House Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU on 3 October 2018 (1 page) |
3 October 2018 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 6, the School House Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU on 3 October 2018 (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
13 June 2018 | Appointment of Pomfrey Accountants Ltd as a secretary on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Pomfrey 2015 Ltd as a secretary on 12 June 2018 (1 page) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
22 February 2016 | Register(s) moved to registered inspection location The Elms Main Road Longfield Kent DA3 7PW (1 page) |
22 February 2016 | Register(s) moved to registered inspection location The Elms Main Road Longfield Kent DA3 7PW (1 page) |
12 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Register inspection address has been changed from O'linda Ash Road Hartley Longfield Kent DA3 8EY United Kingdom to The Elms Main Road Longfield Kent DA3 7PW (1 page) |
12 November 2015 | Register inspection address has been changed from O'linda Ash Road Hartley Longfield Kent DA3 8EY United Kingdom to The Elms Main Road Longfield Kent DA3 7PW (1 page) |
12 November 2015 | Secretary's details changed for Pomfrey Ltd on 30 July 2015 (1 page) |
12 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Secretary's details changed for Pomfrey Ltd on 30 July 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
19 January 2015 | Director's details changed for Mrs Natali Jane Golding on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mrs Natali Jane Golding on 19 January 2015 (2 pages) |
26 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
28 January 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
15 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Director's details changed for Natali Coomber on 16 November 2012 (3 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Director's details changed for Natali Coomber on 16 November 2012 (3 pages) |
19 November 2012 | Register inspection address has been changed (1 page) |
19 November 2012 | Register inspection address has been changed (1 page) |
15 December 2011 | Appointment of Natali Coomber as a director (3 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
15 December 2011 | Appointment of Pomfrey Ltd as a secretary (3 pages) |
15 December 2011 | Appointment of Pomfrey Ltd as a secretary (3 pages) |
15 December 2011 | Appointment of Natali Coomber as a director (3 pages) |
25 October 2011 | Incorporation
|
25 October 2011 | Termination of appointment of Ela Shah as a director (1 page) |
25 October 2011 | Termination of appointment of Ela Shah as a director (1 page) |
25 October 2011 | Incorporation
|