Longfield
Kent
DA3 7HH
Secretary Name | Valeria Rebeque De Brito |
---|---|
Status | Current |
Appointed | 16 March 2020(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 20 The Laurels Longfield Kent DA3 7HH |
Director Name | Mr Adalton Roberto De Castro Souza |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3RD |
Registered Address | 20 The Laurels Longfield Kent DA3 7HH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Built Up Area | Hartley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Thiago Alves De Brito 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
12 October 2018 | Delivered on: 2 November 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
8 October 2020 | Satisfaction of charge 087714100001 in full (1 page) |
---|---|
8 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
9 April 2020 | Notification of Valeria Rebeque De Brito as a person with significant control on 16 March 2020 (2 pages) |
9 April 2020 | Termination of appointment of Adalton Roberto De Castro Souza as a director on 16 March 2020 (1 page) |
9 April 2020 | Cessation of Adalton Roberto De Castro Souza as a person with significant control on 16 March 2020 (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
9 April 2020 | Appointment of Valeria Rebeque De Brito as a secretary on 16 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 October 2019 | Director's details changed for Mr Thiago Alves De Brito on 16 October 2019 (2 pages) |
3 October 2019 | Registered office address changed from Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN United Kingdom to Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd on 3 October 2019 (1 page) |
17 April 2019 | Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page) |
6 March 2019 | Appointment of Mr Adalton Roberto De Castro Souza as a director on 1 November 2018 (2 pages) |
6 March 2019 | Change of details for Mr Thiago Alves De Brito as a person with significant control on 1 November 2018 (2 pages) |
6 March 2019 | Notification of Adalton Roberto De Castro Souza as a person with significant control on 1 November 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
2 November 2018 | Registration of charge 087714100001, created on 12 October 2018 (25 pages) |
14 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from 32 Tupwood Gardens Caterham Surrey CR3 6EW England to Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 32 Tupwood Gardens Caterham Surrey CR3 6EW England to Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 30 November 2017 (1 page) |
8 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 March 2017 | Registered office address changed from 14 Odessa Road London NW10 5YH to 32 Tupwood Gardens Caterham Surrey CR3 6EW on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 14 Odessa Road London NW10 5YH to 32 Tupwood Gardens Caterham Surrey CR3 6EW on 6 March 2017 (1 page) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
14 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
14 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|