Welling
Kent
DA16 3PR
Director Name | Mr William Delaney |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 2 Bellegrove Road Welling Kent DA16 3PR |
Director Name | David Dyer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bellegrove Road Welling Kent DA16 3PR |
Secretary Name | William Delaney |
---|---|
Status | Current |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bellegrove Road Welling Kent DA16 3PR |
Director Name | Mr Tommy-Lee Staples |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Howard Avenue Bexley Kent DA5 3BB |
Registered Address | 2 Bellegrove Road Welling Kent DA16 3PR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Falconwood and Welling |
Built Up Area | Greater London |
40 at £1 | David Dyer 33.33% Ordinary |
---|---|
40 at £1 | Eamonn Delaney 33.33% Ordinary |
40 at £1 | William Delaney 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121 |
Cash | £84,474 |
Current Liabilities | £90,769 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
26 March 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
2 March 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
21 February 2023 | Notification of Eamonn Delaney as a person with significant control on 26 January 2023 (2 pages) |
21 February 2023 | Cessation of Eamonn Delaney as a person with significant control on 26 January 2023 (1 page) |
3 January 2023 | Notification of Janice Delaney as a person with significant control on 8 April 2022 (2 pages) |
3 January 2023 | Termination of appointment of William Delaney as a director on 8 April 2022 (1 page) |
3 January 2023 | Cessation of William Delaney as a person with significant control on 8 April 2022 (1 page) |
3 January 2023 | Termination of appointment of William Delaney as a secretary on 8 April 2022 (1 page) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
9 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
19 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
19 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
17 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (6 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
19 March 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
6 March 2018 | Change of share class name or designation (2 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Resolutions
|
9 April 2015 | Appointment of Mr Tommy-Lee Staples as a director on 5 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Tommy-Lee Staples as a director on 5 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Tommy-Lee Staples as a director on 5 April 2015 (2 pages) |
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
25 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
5 March 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
27 February 2014 | Appointment of Mr William Delaney as a director (2 pages) |
27 February 2014 | Appointment of Mr William Delaney as a director (2 pages) |
14 February 2014 | Incorporation (29 pages) |
14 February 2014 | Incorporation (29 pages) |
14 February 2014 | Incorporation
|