Dartford
DA1 2AG
Director Name | Mr Darren Peter Booker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adams And Moore House Instone Road Dartford DA1 2AG |
Director Name | Mrs Andrea Booker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lowfield Street Dartford DA1 1HP |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrea Booker 50.00% Ordinary |
---|---|
1 at £1 | Darren Booker 50.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 February 2017 | Delivered on: 10 February 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
19 March 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
12 February 2018 | Notification of Bradley Barton as a person with significant control on 6 April 2016 (2 pages) |
12 February 2018 | Director's details changed for Mr Bradley Barton on 12 February 2018 (2 pages) |
12 February 2018 | Notification of Darren Peter Booker as a person with significant control on 6 April 2016 (2 pages) |
12 February 2018 | Director's details changed for Mr Darren Peter Booker on 12 February 2018 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 1 March 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 1 March 2017 (2 pages) |
10 February 2017 | Registration of charge 083892330001, created on 10 February 2017 (24 pages) |
10 February 2017 | Registration of charge 083892330001, created on 10 February 2017 (24 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
19 September 2016 | Accounts for a dormant company made up to 29 February 2016 (8 pages) |
19 September 2016 | Accounts for a dormant company made up to 29 February 2016 (8 pages) |
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
20 November 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
20 November 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Darren Peter Booker on 20 June 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Darren Peter Booker on 20 June 2014 (2 pages) |
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 October 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
21 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
1 November 2013 | Appointment of Mr Bradley Barton as a director (2 pages) |
1 November 2013 | Termination of appointment of Andrea Booker as a director (1 page) |
1 November 2013 | Appointment of Mr Bradley Barton as a director (2 pages) |
1 November 2013 | Termination of appointment of Andrea Booker as a director (1 page) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|