Beckenham
Kent
BR3 3PS
Director Name | Lucinda Worsfold |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Telephone Exchange Flat D Avondale Avenue Hinchley Wood Surrey KT10 0DA |
Director Name | Mr David Leonard Lea |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Telephone Exchange Flat D Avondale Avenue Hinchley Wood Surrey KT10 0DA |
Director Name | Mr David Leonard Lea |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2017(4 years after company formation) |
Appointment Duration | 1 year (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Website | www.everythingequityrelease.com |
---|
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 December 2021 | Liquidators' statement of receipts and payments to 24 October 2021 (19 pages) |
4 December 2020 | Liquidators' statement of receipts and payments to 24 October 2020 (19 pages) |
4 November 2019 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 257B Croydon Road Beckenham Kent BR3 3PS on 4 November 2019 (2 pages) |
2 November 2019 | Appointment of a voluntary liquidator (3 pages) |
2 November 2019 | Statement of affairs (9 pages) |
2 November 2019 | Resolutions
|
23 April 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
8 April 2019 | Resolutions
|
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
27 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 September 2018 | Termination of appointment of David Leonard Lea as a director on 1 September 2018 (1 page) |
21 September 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
21 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
5 January 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
29 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
17 August 2017 | Appointment of Mr David Leonard Lea as a director on 5 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr David Leonard Lea as a director on 5 August 2017 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
21 June 2016 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2016-06-21
|
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 March 2016 | Registered office address changed from The Old Telephone Exchange Flat D Avondale Avenue Hinchley Wood Surrey KT10 0DA to International House 24 Holborn Viaduct London EC1A 2BN on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from The Old Telephone Exchange Flat D Avondale Avenue Hinchley Wood Surrey KT10 0DA to International House 24 Holborn Viaduct London EC1A 2BN on 29 March 2016 (1 page) |
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 September 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
1 September 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
3 March 2015 | Termination of appointment of David Leonard Lea as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of David Leonard Lea as a director on 28 February 2015 (1 page) |
6 November 2014 | Appointment of Mr David Leonard Lea as a director on 6 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Lucinda Worsfold as a director on 6 November 2014 (1 page) |
6 November 2014 | Appointment of Mr David Leonard Lea as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr David Leonard Lea as a director on 6 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Lucinda Worsfold as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Lucinda Worsfold as a director on 6 November 2014 (1 page) |
13 October 2014 | Micro company accounts made up to 31 August 2014 (2 pages) |
13 October 2014 | Micro company accounts made up to 31 August 2014 (2 pages) |
8 October 2014 | Company name changed slm digital LIMITED\certificate issued on 08/10/14 (2 pages) |
8 October 2014 | Change of name notice (2 pages) |
8 October 2014 | Change of name notice (2 pages) |
8 October 2014 | Company name changed slm digital LIMITED\certificate issued on 08/10/14
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 August 2013 | Incorporation
|
2 August 2013 | Incorporation
|