Knoll Rise
Orpington
BR6 0JA
Director Name | Mr Lee Thomas Johnson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 June 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centre Block 4th Floor, Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Claire Johnson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre Block 4th Floor, Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mr Aziz Ahmet |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Imperial Way Chislehurst BR7 6JR |
Director Name | Claire Johnson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Hawley Drive Leybourne West Malling Kent ME19 5FL |
Director Name | Miss Nicolle Carol Johnson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
Registered Address | Centre Block 4th Floor, Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
5 at £1 | Claire Johnson 5.00% Ordinary |
---|---|
41 at £1 | Thomas Johnson 41.00% Ordinary |
34 at £1 | Lee Johnson 34.00% Ordinary |
10 at £1 | Nicolle Johnson 10.00% Ordinary |
10 at £1 | Tracey Johnson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,886 |
Cash | £41,214 |
Current Liabilities | £200,706 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 1 August 2022 (overdue) |
4 August 2020 | Delivered on: 7 August 2020 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|
31 July 2023 | Administrator's progress report (20 pages) |
---|---|
15 June 2023 | Notice of extension of period of Administration (3 pages) |
25 January 2023 | Administrator's progress report (26 pages) |
27 September 2022 | Notice of deemed approval of proposals (3 pages) |
15 September 2022 | Notice of deemed approval of proposals (3 pages) |
22 August 2022 | Statement of administrator's proposal (38 pages) |
28 June 2022 | Appointment of an administrator (3 pages) |
28 June 2022 | Registered office address changed from Unit 11 Maypole Crescent Darent Industrial Estate Erith DA8 2JZ United Kingdom to Centre Block 4th Floor, Central Court Knoll Rise Orpington BR6 0JA on 28 June 2022 (2 pages) |
9 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
9 August 2021 | Director's details changed for Mr Thomas George Johnson on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mr Thomas George Johnson as a person with significant control on 12 July 2016 (2 pages) |
9 August 2021 | Director's details changed for Mr Thomas George Johnson on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mr Thomas George Johnson as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Notification of Lee Thomas Johnson as a person with significant control on 6 April 2016 (2 pages) |
9 August 2021 | Director's details changed for Mr Lee Thomas Johnson on 9 August 2021 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
27 November 2020 | Director's details changed for Mr Lee Thomas Johnson on 23 November 2020 (2 pages) |
9 November 2020 | Appointment of Claire Johnson as a director on 9 November 2020 (2 pages) |
14 September 2020 | Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB to Unit 11 Maypole Crescent Darent Industrial Estate Erith DA8 2JZ on 14 September 2020 (1 page) |
7 August 2020 | Registration of charge 085772770001, created on 4 August 2020 (15 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of Claire Johnson as a director on 15 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Nicolle Carol Johnson as a director on 15 April 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Appointment of Miss Nicolle Carol Johnson as a director on 1 July 2015 (2 pages) |
24 July 2015 | Appointment of Miss Nicolle Carol Johnson as a director on 1 July 2015 (2 pages) |
24 July 2015 | Appointment of Miss Nicolle Carol Johnson as a director on 1 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 June 2014 | Registered office address changed from 47 Imperial Way Chislehurst BR7 6JR England on 21 June 2014 (1 page) |
21 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Registered office address changed from 47 Imperial Way Chislehurst BR7 6JR England on 21 June 2014 (1 page) |
21 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
18 June 2014 | Termination of appointment of Aziz Ahmet as a director (1 page) |
18 June 2014 | Termination of appointment of Aziz Ahmet as a director (1 page) |
10 June 2014 | Appointment of Mr Lee Johnson as a director (2 pages) |
10 June 2014 | Appointment of Mr Lee Johnson as a director (2 pages) |
9 April 2014 | Appointment of Claire Johnson as a director (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
9 April 2014 | Appointment of Mr Thomas George Johnson as a director (2 pages) |
9 April 2014 | Appointment of Claire Johnson as a director (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
9 April 2014 | Appointment of Mr Thomas George Johnson as a director (2 pages) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|