Northfleet
Gravesend
DA11 7HS
Director Name | Mr David Allen Owen Butler |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 May 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Lanes Avenue Northfleet Gravesend Kent DA11 7HS |
Director Name | Gary Oliver |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Lanes Avenue Northfleet Gravesend DA11 7HS |
Secretary Name | John Dack |
---|---|
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rawdon Road Ramsgate Kent CT11 0DZ |
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 |
10 at £1 | Ricardo Galetti 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 September 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 13 October 2019 (overdue) |
24 June 2016 | Delivered on: 1 July 2016 Persons entitled: Pulse Cashflow Finance 2 LTD Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
---|
21 October 2020 | Liquidators' statement of receipts and payments to 7 August 2020 (15 pages) |
---|---|
29 August 2019 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 142/148 Main Road Sidcup Kent DA14 6NZ on 29 August 2019 (2 pages) |
28 August 2019 | Appointment of a voluntary liquidator (3 pages) |
28 August 2019 | Resolutions
|
28 August 2019 | Statement of affairs (9 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
24 November 2017 | Notification of Ricardo Galetti as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Withdrawal of a person with significant control statement on 24 November 2017 (2 pages) |
24 November 2017 | Notification of Ricardo Galetti as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
24 November 2017 | Withdrawal of a person with significant control statement on 24 November 2017 (2 pages) |
19 September 2017 | Registered office address changed from 1-9 Hardwicks Square Wandsworth London SW18 4AW England to 117 Dartford Road Dartford DA1 3EN on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 1-9 Hardwicks Square Wandsworth London SW18 4AW England to 117 Dartford Road Dartford DA1 3EN on 19 September 2017 (1 page) |
1 August 2017 | Appointment of Gary Oliver as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Gary Oliver as a director on 1 August 2017 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 1-9 Hardwicks Square Wandsworth London SW18 4AW on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 1-9 Hardwicks Square Wandsworth London SW18 4AW on 9 November 2016 (1 page) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 July 2016 | Registration of charge 085911430001, created on 24 June 2016 (35 pages) |
1 July 2016 | Registration of charge 085911430001, created on 24 June 2016 (35 pages) |
24 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
1 June 2016 | Appointment of Mr David Allen Owen Butler as a director on 1 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr David Allen Owen Butler as a director on 1 May 2016 (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
18 May 2016 | Registered office address changed from 14 Rawdon Road Ramsgate Kent CT11 0DZ to 117 Dartford Road Dartford DA1 3EN on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 14 Rawdon Road Ramsgate Kent CT11 0DZ to 117 Dartford Road Dartford DA1 3EN on 18 May 2016 (1 page) |
17 February 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 February 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
31 March 2015 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
31 March 2015 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 July 2013 | Termination of appointment of John Dack as a secretary (1 page) |
7 July 2013 | Termination of appointment of John Dack as a secretary (1 page) |
7 July 2013 | Director's details changed for Ricardo Galetti on 1 July 2013 (2 pages) |
7 July 2013 | Director's details changed for Ricardo Galetti on 1 July 2013 (2 pages) |
7 July 2013 | Director's details changed for Ricardo Galetti on 1 July 2013 (2 pages) |
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|