Dartmouth Terrace
London
SE10 8AX
Director Name | Claudia Louise Wearmouth |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Garden Flat 1 Dartmouth Terrace London SE10 8AX |
Director Name | Mr Thomas George Sullivan |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Diesel Trader |
Country of Residence | United Kingdom |
Correspondence Address | 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Director Name | Mr Malcolm Richard Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB |
Director Name | Paul Anthony Hart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2015) |
Role | Academy Manager, Charlton Athletic Fc |
Country of Residence | England |
Correspondence Address | Flat C2 1 Dartmouth Terrace London SE10 8AX |
Director Name | Ross Hallam |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2016) |
Role | Equity Trader |
Country of Residence | England |
Correspondence Address | Flat A/2 1 Dartmouth Terrace London SE10 8AX |
Director Name | Mr Benjamin Bainbridge Selby |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2018) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat C1 1 Dartmouth Terrace Blackheath London SE10 8AX |
Registered Address | 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
16 February 2021 | Micro company accounts made up to 25 March 2020 (2 pages) |
---|---|
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Thomas George Sullivan as a director on 11 February 2019 (2 pages) |
6 December 2018 | Termination of appointment of Benjamin Bainbridge Selby as a director on 6 December 2018 (1 page) |
27 November 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
18 November 2016 | Total exemption full accounts made up to 25 March 2016 (7 pages) |
18 November 2016 | Total exemption full accounts made up to 25 March 2016 (7 pages) |
16 June 2016 | Annual return made up to 6 June 2016 no member list (5 pages) |
16 June 2016 | Annual return made up to 6 June 2016 no member list (5 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2016 to 25 March 2016 (1 page) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2016 to 25 March 2016 (1 page) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
8 February 2016 | Appointment of Mr Benjamin Bainbridge Selby as a director on 26 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr Benjamin Bainbridge Selby as a director on 26 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Ross Hallam as a director on 4 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Ross Hallam as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Ross Hallam as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Ross Hallam as a director on 4 February 2016 (1 page) |
17 July 2015 | Appointment of Caxtons Commercial Limited as a secretary on 1 July 2014 (2 pages) |
17 July 2015 | Appointment of Caxtons Commercial Limited as a secretary on 1 July 2014 (2 pages) |
17 July 2015 | Appointment of Caxtons Commercial Limited as a secretary on 1 July 2014 (2 pages) |
3 July 2015 | Annual return made up to 6 June 2015 no member list (5 pages) |
3 July 2015 | Annual return made up to 6 June 2015 no member list (5 pages) |
3 July 2015 | Annual return made up to 6 June 2015 no member list (5 pages) |
22 May 2015 | Termination of appointment of Paul Anthony Hart as a director on 20 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Paul Anthony Hart as a director on 20 May 2015 (1 page) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
30 July 2014 | Annual return made up to 6 June 2014 no member list (5 pages) |
30 July 2014 | Annual return made up to 6 June 2014 no member list (5 pages) |
30 July 2014 | Annual return made up to 6 June 2014 no member list (5 pages) |
2 January 2014 | Appointment of Paul Anthony Hart as a director (2 pages) |
2 January 2014 | Appointment of Paul Anthony Hart as a director (2 pages) |
31 December 2013 | Appointment of Ross Hallam as a director (2 pages) |
31 December 2013 | Appointment of Mahreen Ameen as a director (2 pages) |
31 December 2013 | Appointment of Claudia Louise Wearmouth as a director (2 pages) |
31 December 2013 | Termination of appointment of Malcolm Jones as a director (1 page) |
31 December 2013 | Appointment of Mahreen Ameen as a director (2 pages) |
31 December 2013 | Appointment of Claudia Louise Wearmouth as a director (2 pages) |
31 December 2013 | Appointment of Ross Hallam as a director (2 pages) |
31 December 2013 | Termination of appointment of Malcolm Jones as a director (1 page) |
6 June 2013 | Incorporation (34 pages) |
6 June 2013 | Incorporation (34 pages) |