Sevenoaks
Kent
TN14 6HT
Director Name | Mr Simon Paul Thomas |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60c Saltram Crescent Maida Vale London W9 3HR |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
9 January 2024 | Registered office address changed from Venture House Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 9 January 2024 (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
4 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
12 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
13 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
3 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
31 August 2017 | Cessation of Simon Paul Thomas as a person with significant control on 5 June 2017 (1 page) |
31 August 2017 | Cessation of Simon Paul Thomas as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Simon Paul Thomas as a person with significant control on 5 June 2017 (1 page) |
31 August 2017 | Change of details for Mr Phillip Tidy as a person with significant control on 5 June 2017 (2 pages) |
31 August 2017 | Change of details for Mr Phillip Tidy as a person with significant control on 5 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Simon Paul Thomas as a director on 5 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Simon Paul Thomas as a director on 5 June 2017 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor, Aldwych House 81 Aldwych London WC2B 4HN to Venture House Glasshouse Street London W1B 5DF on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor, Aldwych House 81 Aldwych London WC2B 4HN to Venture House Glasshouse Street London W1B 5DF on 21 July 2015 (1 page) |
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|