Hextable
Kent
BR8 7SQ
Secretary Name | Mr Matthew Creed |
---|---|
Status | Current |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Baldwyns Park Bexley DA5 2BA |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 200 other UK companies use this postal address |
1 at £1 | Howard Bishop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £747 |
Current Liabilities | £15,007 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
16 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
11 January 2023 | Director's details changed for Howard Bishop on 11 January 2023 (2 pages) |
11 January 2023 | Change of details for Mr Howard Bishop as a person with significant control on 11 January 2023 (2 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 May 2021 | Secretary's details changed for Mr Matthew Creed on 7 May 2021 (1 page) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
18 September 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 2 Invicta Park Sandpit Road Dartford DA1 5BU on 18 September 2018 (1 page) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 February 2016 | Register(s) moved to registered inspection location 82 Top Dartford Road Swanley Kent BR8 7SQ (1 page) |
22 February 2016 | Register(s) moved to registered inspection location 82 Top Dartford Road Swanley Kent BR8 7SQ (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
8 May 2015 | Secretary's details changed for Mr Matthew Creed on 26 September 2014 (1 page) |
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Mr Matthew Creed on 26 September 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 April 2014 | Appointment of Mr Matthew Creed as a secretary (2 pages) |
11 April 2014 | Appointment of Mr Matthew Creed as a secretary (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
28 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Termination of appointment of Ela Shah as a director (1 page) |
24 May 2013 | Register inspection address has been changed (1 page) |
24 May 2013 | Termination of appointment of Ela Shah as a director (1 page) |
24 May 2013 | Register inspection address has been changed (1 page) |
25 May 2012 | Appointment of Howard Bishop as a director (3 pages) |
25 May 2012 | Appointment of Howard Bishop as a director (3 pages) |
25 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|