Bexley
DA5 1AY
Director Name | Mr Neil Joseph Edwards |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwards House Dock Road Industrial Estate Connahs Quay Deeside CH5 4DS Wales |
Director Name | Robert Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwards House Dock Road Industrial Estate Connahs Quay Deeside CH5 4DS Wales |
Registered Address | 25 Knoll Road Bexley DA5 1AY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | John Leslie Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,447 |
Current Liabilities | £1,140,000 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
20 January 2014 | Delivered on: 5 February 2014 Satisfied on: 25 June 2014 Persons entitled: Robert Williams Classification: A registered charge Particulars: Land on the east side of bridge street and the north side of high street, saltney t/no WA934132, WA17967, WA22088, CYM447728 and CYM578785. Notification of addition to or amendment of charge. Fully Satisfied |
---|
30 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
---|---|
27 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
12 July 2022 | Director's details changed for Mr John Leslie Knight on 11 July 2022 (2 pages) |
11 July 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 25 Knoll Road Bexley DA5 1AY on 11 July 2022 (1 page) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
9 August 2021 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
28 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
24 January 2021 | Director's details changed for Mr John Leslie Knight on 24 January 2021 (2 pages) |
24 January 2021 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Kemp House 160 City Road London EC1V 2NX on 24 January 2021 (1 page) |
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
4 May 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
25 June 2019 | Director's details changed for Mr John Leslie Knight on 25 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Knight Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Knight Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 August 2015 | Director's details changed for Mr John Leslie Knight on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr John Leslie Knight on 20 August 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Registered office address changed from Russell Square House 10 /12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Russell Square House 10 /12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page) |
31 March 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
27 March 2015 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 March 2015 | Current accounting period shortened from 30 June 2014 to 31 August 2013 (1 page) |
12 March 2015 | Current accounting period shortened from 30 June 2014 to 31 August 2013 (1 page) |
14 July 2014 | Director's details changed for Mr John Leslie Knight on 18 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr John Leslie Knight on 18 June 2014 (2 pages) |
25 June 2014 | Satisfaction of charge 085868580001 in full (4 pages) |
25 June 2014 | Satisfaction of charge 085868580001 in full (4 pages) |
19 June 2014 | Termination of appointment of Neil Edwards as a director (1 page) |
19 June 2014 | Appointment of Mr John Leslie Knight as a director (2 pages) |
19 June 2014 | Registered office address changed from Edwards House Dock Road Industrial Estate Connahs Quay Deeside CH5 4DS United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Appointment of Mr John Leslie Knight as a director (2 pages) |
19 June 2014 | Registered office address changed from Edwards House Dock Road Industrial Estate Connahs Quay Deeside CH5 4DS United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Robert Williams as a director (1 page) |
19 June 2014 | Termination of appointment of Neil Edwards as a director (1 page) |
19 June 2014 | Termination of appointment of Robert Williams as a director (1 page) |
5 February 2014 | Registration of charge 085868580001 (11 pages) |
5 February 2014 | Registration of charge 085868580001 (11 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
26 June 2013 | Incorporation (54 pages) |
26 June 2013 | Incorporation (54 pages) |