Hornchurch
Essex
RM12 4HB
Director Name | Mr Martin John James |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN |
Director Name | Mr Gavin John Morris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN |
Director Name | Mrs Tara Teresa Morris |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN |
Website | www.dutemann.co.uk |
---|
Registered Address | Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | London Bifold LTD 50.00% Ordinary A |
---|---|
50 at £0.01 | London Bifold LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £376,279 |
Cash | £274,437 |
Current Liabilities | £205,535 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
13 March 2018 | Delivered on: 24 March 2018 Persons entitled: Martin James Karen James Whitehall Trustees Limited Classification: A registered charge Particulars: None. Outstanding |
---|
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (14 pages) |
4 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
22 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
1 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
5 April 2018 | Termination of appointment of Gavin John Morris as a director on 4 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Tara Teresa Morris as a director on 4 April 2018 (1 page) |
24 March 2018 | Registration of charge 078907890001, created on 13 March 2018 (26 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
23 June 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 June 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr. Martin John James on 21 December 2015 (2 pages) |
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Gavin John Morris on 21 December 2015 (2 pages) |
19 January 2016 | Director's details changed for Mr Gavin John Morris on 21 December 2015 (2 pages) |
19 January 2016 | Director's details changed for Mr. Martin John James on 21 December 2015 (2 pages) |
19 January 2016 | Director's details changed for Mrs Tara Teresa Morris on 21 December 2015 (2 pages) |
19 January 2016 | Director's details changed for Mrs Tara Teresa Morris on 21 December 2015 (2 pages) |
10 December 2015 | Registered office address changed from Units 3 & 4 Invicta Park Sandpit Rd Dartford Kent DA1 5BU to Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Units 3 & 4 Invicta Park Sandpit Rd Dartford Kent DA1 5BU to Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN on 10 December 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
13 March 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Previous accounting period shortened from 31 March 2013 to 31 January 2012 (1 page) |
16 November 2012 | Company name changed london bifold LIMITED\certificate issued on 16/11/12
|
16 November 2012 | Company name changed london bifold LIMITED\certificate issued on 16/11/12
|
16 November 2012 | Previous accounting period shortened from 31 March 2013 to 31 January 2012 (1 page) |
11 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
22 December 2011 | Incorporation
|
22 December 2011 | Incorporation
|
22 December 2011 | Incorporation
|