Northfleet
Kent
DA11 9SN
Director Name | Mr Martin John James |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN |
Secretary Name | Mrs Karen Anne James |
---|---|
Status | Current |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN |
Director Name | Mr Gavin John Morris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN |
Director Name | Mrs Tara Teresa Morris |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN |
Website | londonbifold.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 771213 |
Telephone region | Dartford |
Registered Address | Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Mr Gavin John Morris 25.00% Ordinary A |
---|---|
100 at £0.01 | Mr Martin John James 25.00% Ordinary B |
100 at £0.01 | Mrs Karen Anne James 25.00% Ordinary C |
100 at £0.01 | Mrs Tara Teresa Morris 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £1 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
24 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
25 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
20 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
10 August 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
29 June 2018 | Notification of London Bifold (Holdings) Limited as a person with significant control on 4 April 2018 (2 pages) |
29 June 2018 | Withdrawal of a person with significant control statement on 29 June 2018 (2 pages) |
17 April 2018 | Resolutions
|
5 April 2018 | Termination of appointment of Tara Teresa Morris as a director on 4 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Gavin John Morris as a director on 4 April 2018 (1 page) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2016 | Director's details changed for Mrs. Tara Teresa Morris on 15 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mrs. Tara Teresa Morris on 15 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
24 October 2016 | Director's details changed for Mr. Gavin John Morris on 15 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mrs. Karen Ann James on 15 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr. Martin John James on 15 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mrs. Karen Ann James on 15 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr. Gavin John Morris on 15 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr. Martin John James on 15 October 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 November 2015 | Secretary's details changed for Mrs. Karen Anne James on 16 October 2015 (1 page) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mrs. Karen Ann James on 16 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Gavin John Morris on 16 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr. Martin John James on 16 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs. Karen Ann James on 16 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Gavin John Morris on 16 October 2015 (2 pages) |
12 November 2015 | Secretary's details changed for Mrs. Karen Anne James on 16 October 2015 (1 page) |
12 November 2015 | Director's details changed for Mr. Martin John James on 16 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Tara Teresa Morris on 16 October 2015 (2 pages) |
12 November 2015 | Registered office address changed from Unit 3-4 Invicta Park Sandpit Road Dartford Kent DA1 5BU to Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Unit 3-4 Invicta Park Sandpit Road Dartford Kent DA1 5BU to Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN on 12 November 2015 (1 page) |
12 November 2015 | Director's details changed for Mrs Tara Teresa Morris on 16 October 2015 (2 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
16 August 2013 | Company name changed london bifold holdings LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
16 August 2013 | Company name changed london bifold holdings LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
16 October 2012 | Incorporation (45 pages) |
16 October 2012 | Incorporation (45 pages) |