Erith
DA8 3EX
Director Name | Ms Natalia Michon |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Jennings & Barrett, 323 Bexley Road Erith DA8 3EX |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2021(7 years, 2 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Mr Warren Dann |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charlotte Drive Gillingham ME8 0DA |
Secretary Name | Mrs Tracy Marion O'Toole |
---|---|
Status | Resigned |
Appointed | 31 January 2014(1 day after company formation) |
Appointment Duration | 7 years (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | 33 Station Road Rainham Kent ME8 7RS |
Director Name | Mr Jonathan Henry |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2015) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 26 Northcote Road Knighton Leicester LE2 3FH |
Director Name | Miss Helen Elizabeth Wood |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2015) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 26 Northcote Road Knighton Leicester LE2 3FH |
Director Name | Mr Gary Richard Atkin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2019) |
Role | Fire Fighter |
Country of Residence | England |
Correspondence Address | 26 Northcote Road Knighton Leicester LE2 3FH |
Director Name | Mr Shane Ahmed |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 January 2020) |
Role | Recruiter |
Country of Residence | England |
Correspondence Address | 26 Northcote Road Knighton Leicester LE2 3FH |
Director Name | Miss Hannah Sian Beagley |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 January 2020) |
Role | Hr Project Coordinator |
Country of Residence | England |
Correspondence Address | 26 Northcote Road Knighton Leicester LE2 3FH |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
27 February 2023 | Accounts for a dormant company made up to 23 June 2022 (8 pages) |
---|---|
2 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
28 October 2022 | Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page) |
28 October 2022 | Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
1 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 23 June 2021 (8 pages) |
25 May 2021 | Accounts for a dormant company made up to 23 June 2020 (8 pages) |
6 April 2021 | Registered office address changed from Jennings & Barrett 33 Bexley Road Erith DA8 3EX England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 6 April 2021 (1 page) |
6 April 2021 | Appointment of Jennings & Barrett as a secretary on 6 April 2021 (2 pages) |
5 February 2021 | Termination of appointment of Tracy Marion O'toole as a secretary on 5 February 2021 (1 page) |
5 February 2021 | Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to Jennings & Barrett 33 Bexley Road Erith DA8 3EX on 5 February 2021 (1 page) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
9 October 2020 | Appointment of Ms Natalia Michon as a director on 9 October 2020 (2 pages) |
11 May 2020 | Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020 (1 page) |
29 February 2020 | Accounts for a dormant company made up to 23 June 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
10 January 2020 | Cessation of Hannah Sian Beagley as a person with significant control on 10 January 2020 (1 page) |
10 January 2020 | Cessation of Shane Ahmed as a person with significant control on 10 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Hannah Sian Beagley as a director on 10 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Thomas Alline as a director on 10 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Shane Ahmed as a director on 10 January 2020 (1 page) |
10 January 2020 | Notification of Thomas Alline as a person with significant control on 10 January 2020 (2 pages) |
21 September 2019 | Cessation of Gary Richard Atkin as a person with significant control on 25 June 2019 (1 page) |
21 September 2019 | Termination of appointment of Gary Richard Atkin as a director on 25 June 2019 (1 page) |
4 March 2019 | Accounts for a dormant company made up to 23 June 2018 (5 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 23 June 2017 (7 pages) |
5 February 2018 | Notification of Hannah Sian Beagley as a person with significant control on 30 January 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
5 February 2018 | Cessation of Hannah Sian Beagley as a person with significant control on 30 January 2017 (1 page) |
9 February 2017 | Accounts for a dormant company made up to 23 June 2016 (7 pages) |
9 February 2017 | Accounts for a dormant company made up to 23 June 2016 (7 pages) |
4 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
4 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
25 November 2016 | Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 (1 page) |
25 November 2016 | Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 (1 page) |
19 February 2016 | Annual return made up to 30 January 2016 no member list (3 pages) |
19 February 2016 | Annual return made up to 30 January 2016 no member list (3 pages) |
30 October 2015 | Accounts for a dormant company made up to 23 June 2015 (7 pages) |
30 October 2015 | Accounts for a dormant company made up to 23 June 2015 (7 pages) |
13 August 2015 | Termination of appointment of Jonathan Henry as a director on 10 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Jonathan Henry as a director on 10 August 2015 (1 page) |
11 August 2015 | Appointment of Miss Hannah Sian Beagley as a director on 10 August 2015 (2 pages) |
11 August 2015 | Appointment of Miss Hannah Sian Beagley as a director on 10 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Helen Elizabeth Wood as a director on 29 May 2015 (1 page) |
10 August 2015 | Termination of appointment of Helen Elizabeth Wood as a director on 29 May 2015 (1 page) |
10 August 2015 | Appointment of Mr Shane Ahmed as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Shane Ahmed as a director on 10 August 2015 (2 pages) |
12 February 2015 | Annual return made up to 30 January 2015 no member list (3 pages) |
12 February 2015 | Annual return made up to 30 January 2015 no member list (3 pages) |
28 January 2015 | Current accounting period extended from 31 January 2015 to 23 June 2015 (1 page) |
28 January 2015 | Current accounting period extended from 31 January 2015 to 23 June 2015 (1 page) |
25 September 2014 | Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 25 September 2014 (1 page) |
26 February 2014 | Appointment of Miss Helen Elizabeth Wood as a director (2 pages) |
26 February 2014 | Appointment of Mr Gary Richard Atkin as a director (2 pages) |
26 February 2014 | Appointment of Miss Helen Elizabeth Wood as a director (2 pages) |
26 February 2014 | Appointment of Mr Jonathan Henry as a director (2 pages) |
26 February 2014 | Appointment of Mr Jonathan Henry as a director (2 pages) |
26 February 2014 | Appointment of Mr Gary Richard Atkin as a director (2 pages) |
26 February 2014 | Termination of appointment of Warren Dann as a director (1 page) |
26 February 2014 | Termination of appointment of Warren Dann as a director (1 page) |
21 February 2014 | Appointment of Mrs Tracy Marion O'toole as a secretary (2 pages) |
21 February 2014 | Appointment of Mrs Tracy Marion O'toole as a secretary (2 pages) |
30 January 2014 | Incorporation
|
30 January 2014 | Incorporation
|
30 January 2014 | Incorporation
|