London
SE19 3HW
Director Name | Ms Joanne Clare Morris |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2020(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Mr Peter William Green |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Director Name | Mr John Joseph Whelan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Secretary Name | Mrs Susan Whelan |
---|---|
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2017(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2020) |
Correspondence Address | 1 Sherman Road Bromley Kent BR7 6RF |
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 |
Year | 2014 |
---|---|
Net Worth | £1,215 |
Cash | £1,215 |
Current Liabilities | £7,412 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
27 February 2020 | Appointment of Ms Joanne Clare Morris as a director on 27 February 2020 (2 pages) |
16 January 2020 | Termination of appointment of Acorn Estate Management as a secretary on 15 January 2020 (1 page) |
16 January 2020 | Appointment of Pmuk (London) Ltd as a secretary on 16 January 2020 (2 pages) |
16 January 2020 | Registered office address changed from Acorn Estate Management 1 Sherman Road Bromley Kent BR7 6RF United Kingdom to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 16 January 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
11 April 2017 | Registered office address changed from Norheads House Glovers Close Biggin Hill Kent TN16 3GA United Kingdom to Acorn Estate Management 1 Sherman Road Bromley Kent BR7 6RF on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Acorn Estate Management as a secretary on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Acorn Estate Management as a secretary on 10 April 2017 (2 pages) |
11 April 2017 | Registered office address changed from Norheads House Glovers Close Biggin Hill Kent TN16 3GA United Kingdom to Acorn Estate Management 1 Sherman Road Bromley Kent BR7 6RF on 11 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Susan Whelan as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of John Joseph Whelan as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of John Joseph Whelan as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Susan Whelan as a secretary on 10 April 2017 (1 page) |
27 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 April 2016 | Appointment of Ms Allison Rachel Ramkissoon as a director on 19 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
19 April 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
19 April 2016 | Appointment of Ms Allison Rachel Ramkissoon as a director on 19 April 2016 (2 pages) |
22 October 2015 | Annual return made up to 12 April 2015 (18 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
22 October 2015 | Annual return made up to 12 April 2014 (18 pages) |
22 October 2015 | Administrative restoration application (3 pages) |
22 October 2015 | Annual return made up to 12 April 2015 (18 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
22 October 2015 | Annual return made up to 12 April 2014 (18 pages) |
22 October 2015 | Administrative restoration application (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Termination of appointment of Peter Green as a director (1 page) |
17 January 2014 | Termination of appointment of Peter Green as a director (1 page) |
12 April 2013 | Incorporation (18 pages) |
12 April 2013 | Incorporation (18 pages) |