Bexley
Kent
DA5 2DN
Director Name | Mr Colin Brian Fairless |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Business Development Manger |
Country of Residence | United Kingdom |
Correspondence Address | 158 Hermon Hill South Woodford London E18 1QH |
Website | wallpaperandpaintstore.com |
---|---|
Email address | [email protected] |
Telephone | 01708 454177 |
Telephone region | Romford |
Registered Address | 117 High Street Hornchurch Essex RM11 1TX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Terry Golding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,378 |
Cash | £5,559 |
Current Liabilities | £154,017 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
24 June 2020 | Director's details changed for Mr Terry Golding on 24 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr Terry Golding as a person with significant control on 24 June 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 February 2014 | Registered office address changed from the Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from the Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom on 21 February 2014 (1 page) |
7 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 7 August 2013 (1 page) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
21 March 2013 | Termination of appointment of Colin Fairless as a director (1 page) |
21 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
21 March 2013 | Appointment of Mr Terry Golding as a director (2 pages) |
21 March 2013 | Registered office address changed from 41 Hever Road West Kingsdown Sevenoaks Kent TN15 6EB United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Appointment of Mr Terry Golding as a director (2 pages) |
21 March 2013 | Termination of appointment of Colin Fairless as a director (1 page) |
21 March 2013 | Registered office address changed from 41 Hever Road West Kingsdown Sevenoaks Kent TN15 6EB United Kingdom on 21 March 2013 (1 page) |
7 December 2011 | Incorporation
|
7 December 2011 | Incorporation
|