Admirals Park, Victory Way
Dartford
DA2 6QD
Director Name | Mr Huw Rhys Burgess |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Accrida Limited Regus House Admirals Park, Victory Way Dartford DA2 6QD |
Director Name | Mr Huw Rhys Burgess |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Achitect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street Holborn London EC4A 1YH |
Registered Address | C/O Accrida Limited Regus House Admirals Park, Victory Way Dartford DA2 6QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Huw Burgess 50.00% Ordinary |
---|---|
50 at £1 | Suzanne Ahwai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,126 |
Cash | £15,327 |
Current Liabilities | £49,694 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
25 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
13 July 2020 | Registered office address changed from Mermaid House 2 Puddle Dock Blackfriars London EC4V 3DB to C/O Muftals Accountancy Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH on 13 July 2020 (1 page) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
17 June 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 June 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 November 2014 | Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL England to Mermaid House 2 Puddle Dock Blackfriars London EC4V 3DB on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL England to Mermaid House 2 Puddle Dock Blackfriars London EC4V 3DB on 25 November 2014 (1 page) |
9 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Registered office address changed from 10 Furnival Street Holborn London EC4A 1YH on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 10 Furnival Street Holborn London EC4A 1YH on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 10 Furnival Street Holborn London EC4A 1YH on 9 July 2014 (1 page) |
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
3 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Appointment of Mr Huw Rhys Burgess as a director (2 pages) |
12 July 2012 | Appointment of Mr Huw Rhys Burgess as a director (2 pages) |
7 June 2012 | Appointment of Ms Suzanne Ethel Ahwai as a director (2 pages) |
7 June 2012 | Appointment of Ms Suzanne Ethel Ahwai as a director (2 pages) |
7 June 2012 | Termination of appointment of Huw Burgess as a director (1 page) |
7 June 2012 | Termination of appointment of Huw Burgess as a director (1 page) |
24 May 2012 | Incorporation (44 pages) |
24 May 2012 | Incorporation (44 pages) |