Victoria Road
Dartford
Kent
DA1 5FS
Director Name | Mr Thomas Anthony Edwin Wheaton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(3 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pmuk The Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
Director Name | Mr Nick Auston |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pmuk The Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
Director Name | Kieran Gallagher |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Trading Occupation |
Country of Residence | Bahrain |
Correspondence Address | Flat B 165 Battersea Rise London SW11 1HP |
Director Name | Luke Ronald Stack |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 165 Battersea Rise London SW11 1HP |
Director Name | Cara Denise Madden |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian / British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr Jerome Saigol |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Commercial Governance Manager |
Country of Residence | England |
Correspondence Address | Pmuk The Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
Director Name | Mr Aidan John Gallagher |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2013(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 165a Battersea Rise London SW11 1HP |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2016) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | Pmuk The Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Jack De Courcy Robinson 20.00% Ordinary |
---|---|
1 at £1 | Jerome Saigol 20.00% Ordinary |
1 at £1 | Paul Auston 20.00% Ordinary |
1 at £1 | Rebecca Hall 20.00% Ordinary |
1 at £1 | Thomas Wheaton & Lina Sleimana 20.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week, 1 day from now) |
28 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
28 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
27 April 2022 | Cessation of Jerome Saigol as a person with significant control on 18 July 2021 (1 page) |
27 April 2022 | Termination of appointment of Jerome Saigol as a director on 18 April 2021 (1 page) |
28 February 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
22 October 2019 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 June 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
27 April 2017 | Registered office address changed from 163-165 Battersea Rise London SW11 1HP England to Pmuk the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 163-165 Battersea Rise London SW11 1HP England to Pmuk the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 27 April 2017 (1 page) |
9 March 2017 | Termination of appointment of Urang Property Management Ltd as a secretary on 31 October 2016 (1 page) |
9 March 2017 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 163-165 Battersea Rise London SW11 1HP on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 163-165 Battersea Rise London SW11 1HP on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Urang Property Management Ltd as a secretary on 31 October 2016 (1 page) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 August 2015 | Appointment of Mr Nick Auston as a director on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Nick Auston as a director on 25 August 2015 (2 pages) |
20 May 2015 | Appointment of Mr Thomas Wheaton as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Thomas Wheaton as a director on 20 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Jack Barklie De Courcy Robinson on 10 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr Jack Barklie De Courcy Robinson on 10 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Cara Denise Madden as a director on 10 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Aidan John Gallagher as a director on 10 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Cara Denise Madden as a director on 10 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Aidan John Gallagher as a director on 10 April 2015 (1 page) |
9 March 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
9 March 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
10 November 2014 | Current accounting period shortened from 23 September 2015 to 31 December 2014 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 23 September 2014 (2 pages) |
10 November 2014 | Current accounting period shortened from 23 September 2015 to 31 December 2014 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 23 September 2014 (2 pages) |
28 August 2014 | Appointment of Urang Property Management Ltd as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Urang Property Management Ltd as a secretary on 26 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from Flat B 165 Battersea Rise London SW11 1HP to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from Flat B 165 Battersea Rise London SW11 1HP to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 19 August 2014 (2 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
9 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
6 March 2014 | Accounts for a dormant company made up to 23 September 2013 (1 page) |
6 March 2014 | Accounts for a dormant company made up to 23 September 2013 (1 page) |
23 September 2013 | Appointment of Mr Jack Barklie De Courcy Robinson as a director (2 pages) |
23 September 2013 | Appointment of Mr Jack Barklie De Courcy Robinson as a director (2 pages) |
23 September 2013 | Appointment of Mr Aidan Gallagher as a director (2 pages) |
23 September 2013 | Appointment of Mr Aidan Gallagher as a director (2 pages) |
23 September 2013 | Previous accounting period extended from 31 May 2013 to 23 September 2013 (1 page) |
23 September 2013 | Previous accounting period extended from 31 May 2013 to 23 September 2013 (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Termination of appointment of Kieran Gallagher as a director (1 page) |
2 September 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Termination of appointment of Luke Stack as a director (1 page) |
2 September 2013 | Termination of appointment of Kieran Gallagher as a director (1 page) |
2 September 2013 | Termination of appointment of Luke Stack as a director (1 page) |
2 September 2013 | Termination of appointment of Luke Stack as a director (1 page) |
2 September 2013 | Termination of appointment of Kieran Gallagher as a director (1 page) |
2 September 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Termination of appointment of Luke Stack as a director (1 page) |
2 September 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Termination of appointment of Kieran Gallagher as a director (1 page) |
4 May 2012 | Incorporation (27 pages) |
4 May 2012 | Incorporation (27 pages) |