Dartford
DA1 5FS
Director Name | Mr Philip Cabot Mauger |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 15 Stamford Hill Mansions Stamford Hill London N16 5TL |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2020(7 years, 8 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Dr Anat Pick |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Academic Queen Mary University |
Country of Residence | United Kingdom |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Secretary Name | The Right To Manage Federation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Correspondence Address | Eden House River Way Uckfield East Sussex TN22 1SL |
Registered Address | Pmuk, The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
10 August 2023 | Accounts for a dormant company made up to 30 November 2022 (6 pages) |
---|---|
12 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
12 August 2022 | Accounts for a dormant company made up to 30 November 2021 (6 pages) |
11 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
20 August 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
12 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of Anat Pick as a director on 27 April 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
7 April 2020 | Registered office address changed from 240 Stamford Hill Stamford Hill London N16 6TT England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 7 April 2020 (1 page) |
7 April 2020 | Appointment of Pmuk (London) Ltd as a secretary on 7 April 2020 (2 pages) |
22 November 2019 | Appointment of Mr Philip Cabot Mauger as a director on 22 November 2019 (2 pages) |
5 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
26 July 2019 | Registered office address changed from 266 Stamford Hill London N16 6TU to 240 Stamford Hill Stamford Hill London N16 6TT on 26 July 2019 (1 page) |
6 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
30 July 2015 | Annual return made up to 26 July 2015 no member list (2 pages) |
30 July 2015 | Annual return made up to 26 July 2015 no member list (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 August 2014 | Annual return made up to 26 July 2014 no member list (2 pages) |
5 August 2014 | Annual return made up to 26 July 2014 no member list (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
26 March 2014 | Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
26 March 2014 | Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
13 August 2013 | Annual return made up to 26 July 2013 no member list (2 pages) |
13 August 2013 | Annual return made up to 26 July 2013 no member list (2 pages) |
1 March 2013 | Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page) |
1 March 2013 | Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page) |
27 February 2013 | Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 27 February 2013 (1 page) |
26 July 2012 | Incorporation (39 pages) |
26 July 2012 | Incorporation (39 pages) |