Gravesend
Kent
DA11 0HJ
Director Name | Mrs Fatma Endacott |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Registered Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
350 at £1 | John Paul Baron Endacott 70.00% Ordinary |
---|---|
150 at £1 | Fatma Endacott 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,377 |
Cash | £3,558 |
Current Liabilities | £28,833 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
25 April 2019 | Delivered on: 8 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 2 bridge road business centre bridge road ashford kent t/n K722643 and K731419. Outstanding |
---|---|
7 January 2019 | Delivered on: 19 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 May 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
8 May 2019 | Registration of charge 085472380002, created on 25 April 2019 (36 pages) |
19 January 2019 | Registration of charge 085472380001, created on 7 January 2019 (41 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
26 April 2017 | Appointment of Mrs Fatma Endacott as a director on 1 March 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Fatma Endacott as a director on 1 March 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mr John Paul Baron Endacott on 28 May 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr John Paul Baron Endacott on 28 May 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr John Paul Baron Endacott on 28 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mr John Paul Baron Endacott on 28 May 2016 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Registered office address changed from 43 Colonel Stephens Way Tenterden Kent TN30 6EW to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 43 Colonel Stephens Way Tenterden Kent TN30 6EW to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 December 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
22 December 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|