Inglemere Road
London
SE23 2AZ
Director Name | Mr Lewis Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Reigate Road Bromley BR1 5JL |
Director Name | Mr Steven Anthony Taylor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House, 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Mr Henri Irving Taylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House, 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Mr Henri Taylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stowell Close Ashford Kent TN23 5HS |
Director Name | Ms Jacqueline Hards |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House, 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Mr Jason Joe Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House, 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Onega House, 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £10 | Edward Taylor 20.00% Ordinary |
---|---|
2 at £10 | Henri Taylor 20.00% Ordinary |
2 at £10 | Jacqueline Taylor 20.00% Ordinary |
2 at £10 | Lewis Taylor 20.00% Ordinary |
2 at £10 | Steven A. Taylor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £6,064 |
Current Liabilities | £99,983 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 18 October 2023 with updates (5 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
14 November 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
31 March 2022 | Second filing of Confirmation Statement dated 18 October 2018 (3 pages) |
31 March 2022 | Second filing of Confirmation Statement dated 18 October 2020 (3 pages) |
31 March 2022 | Second filing of Confirmation Statement dated 18 October 2021 (3 pages) |
22 November 2021 | 18/10/21 Statement of Capital gbp 100
|
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
18 January 2021 | Appointment of Mr Henri Irving Taylor as a director on 30 December 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
30 November 2020 | Confirmation statement made on 18 October 2020 with updates
|
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
21 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 18 October 2018 with updates
|
12 November 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
4 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
23 February 2018 | Cancellation of shares. Statement of capital on 16 February 2018
|
23 February 2018 | Purchase of own shares. (3 pages) |
19 February 2018 | Termination of appointment of Jason Joe Taylor as a director on 16 February 2018 (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
9 August 2017 | Termination of appointment of Henri Taylor as a director on 31 May 2017 (1 page) |
9 August 2017 | Termination of appointment of Henri Taylor as a director on 31 May 2017 (1 page) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
17 May 2017 | Director's details changed for Mr Steven Anthony Taylor on 17 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
17 May 2017 | Director's details changed for Mr Steven Anthony Taylor on 17 May 2017 (2 pages) |
12 December 2016 | Appointment of Jason Joe Taylor as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Jason Joe Taylor as a director on 12 December 2016 (2 pages) |
31 October 2016 | Director's details changed for Ms Jacqeline Hards on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Ms Jacqeline Hards on 31 October 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
3 October 2016 | Director's details changed for Ms Jacqeline Taylor on 1 January 2016 (2 pages) |
3 October 2016 | Director's details changed for Ms Jacqeline Taylor on 1 January 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Steven Anthony Taylor on 14 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Steven Anthony Taylor on 14 April 2016 (2 pages) |
4 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
14 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 September 2015 | Registered office address changed from 48 Castleton Road London SE9 4DA to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 48 Castleton Road London SE9 4DA to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 16 September 2015 (1 page) |
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
24 September 2012 | Director's details changed for Mr Taylor Edward on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Taylor Edward on 24 September 2012 (2 pages) |
28 August 2012 | Registered office address changed from 2 Mercury Way London SE14 5RR United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 2 Mercury Way London SE14 5RR United Kingdom on 28 August 2012 (1 page) |
23 August 2012 | Incorporation
|
23 August 2012 | Incorporation
|