West Malling
Kent
ME19 6HF
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mrs Sharon Anne Budd |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Management Company |
Country of Residence | United Kingdom |
Correspondence Address | Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW |
Director Name | Mr Paul James Rosbrook |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 17 January 2024 with updates (3 pages) |
---|---|
3 November 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
7 February 2023 | Director's details changed for Mr Christopher Robert Loughead on 30 January 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 17 January 2023 with updates (3 pages) |
31 January 2023 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
23 June 2022 | Appointment of Mr Christopher Robert Loughead as a director on 23 June 2022 (2 pages) |
23 June 2022 | Termination of appointment of Paul James Rosbrook as a director on 23 June 2022 (1 page) |
20 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
4 February 2021 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
27 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 17 January 2020 with updates (3 pages) |
23 January 2020 | Director's details changed for Mr Paul Rosbrook on 22 October 2019 (2 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
15 July 2019 | Appointment of Mr Paul Rosbrook as a director on 1 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Sharon Anne Budd as a director on 1 July 2019 (1 page) |
9 January 2019 | Confirmation statement made on 17 January 2019 with no updates (2 pages) |
28 December 2018 | Registered office address changed from Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW to 68 Grafton Way London W1T 5DS on 28 December 2018 (2 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
2 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
3 February 2016 | Annual return made up to 17 January 2016 no member list (2 pages) |
3 February 2016 | Annual return made up to 17 January 2016 no member list (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 17 January 2015 no member list (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 no member list (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
4 February 2014 | Annual return made up to 17 January 2014 no member list (2 pages) |
4 February 2014 | Annual return made up to 17 January 2014 no member list (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
6 February 2013 | Director's details changed for Mrs Sharon Anne Budd on 20 December 2012 (2 pages) |
6 February 2013 | Annual return made up to 17 January 2013 no member list (2 pages) |
6 February 2013 | Registered office address changed from Wiltshire House Burial Ground Lane Tovil Kent ME15 6RJ United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Director's details changed for Mrs Sharon Anne Budd on 20 December 2012 (2 pages) |
6 February 2013 | Annual return made up to 17 January 2013 no member list (2 pages) |
6 February 2013 | Registered office address changed from Wiltshire House Burial Ground Lane Tovil Kent ME15 6RJ United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wiltshire House Burial Ground Lane Tovil Kent ME15 6RJ United Kingdom on 6 February 2013 (1 page) |
27 January 2012 | Appointment of Mrs Sharon Anne Budd as a director (2 pages) |
27 January 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
27 January 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
27 January 2012 | Termination of appointment of John Cowdry as a director (1 page) |
27 January 2012 | Appointment of Mrs Sharon Anne Budd as a director (2 pages) |
27 January 2012 | Termination of appointment of John Cowdry as a director (1 page) |
17 January 2012 | Incorporation (23 pages) |
17 January 2012 | Incorporation (23 pages) |