Darford
Kent
DA1 2HH
Director Name | Mr Joseph Tyrrell |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | 118 Pall Mall London SW1Y 5ED |
Director Name | Mr Christopher James Knight |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Goddington Lane Orpington Kent BR6 9DS |
Registered Address | 118 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
27 September 2019 | Delivered on: 3 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 February 2017 | Delivered on: 9 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 January 2024 | Unaudited abridged accounts made up to 31 July 2023 (9 pages) |
---|---|
7 August 2023 | Confirmation statement made on 2 July 2023 with updates (4 pages) |
21 February 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
6 July 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
4 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
5 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
16 March 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
7 May 2020 | Satisfaction of charge 091118140001 in full (1 page) |
24 February 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
14 January 2020 | Change of details for Mr Christopher James Knight as a person with significant control on 13 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Christopher James Knight on 13 January 2020 (2 pages) |
9 December 2019 | Resolutions
|
3 October 2019 | Registration of charge 091118140002, created on 27 September 2019 (51 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
2 July 2019 | Change of details for Mr Joseph Tyrrell as a person with significant control on 11 April 2019 (2 pages) |
2 July 2019 | Change of details for Mr Clive James Tyrrell as a person with significant control on 11 April 2019 (2 pages) |
2 July 2019 | Change of details for Mr Christopher James Knight as a person with significant control on 11 April 2019 (2 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 2 July 2018
|
31 May 2019 | Change of details for Mr Clive James Tyrrell as a person with significant control on 2 July 2018 (2 pages) |
31 May 2019 | Change of details for Mr Christopher James Knight as a person with significant control on 2 July 2018 (2 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 2 July 2018
|
31 May 2019 | Change of details for Mr Joseph Tyrrell as a person with significant control on 2 July 2018 (2 pages) |
22 May 2019 | Notification of Joseph Tyrrell as a person with significant control on 2 July 2018 (2 pages) |
22 May 2019 | Change of details for Mr Clive James Tyrrell as a person with significant control on 1 July 2016 (2 pages) |
22 May 2019 | Notification of Christopher James Knight as a person with significant control on 2 July 2018 (2 pages) |
1 May 2019 | Registered office address changed from 118 Pall Mall Pall Mall London SW1Y 5ED England to 118 Pall Mall London SW1Y 5ED on 1 May 2019 (1 page) |
1 May 2019 | Director's details changed for Mr Christopher James Knight on 11 April 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Clive James Tyrrell on 11 April 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Joseph Tyrrell on 11 April 2019 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
7 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 December 2017 | Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall Pall Mall London SW1Y 5ED on 27 December 2017 (1 page) |
27 December 2017 | Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall Pall Mall London SW1Y 5ED on 27 December 2017 (1 page) |
12 October 2017 | Appointment of Mr Christopher James Knight as a director on 1 August 2017 (2 pages) |
12 October 2017 | Appointment of Mr Christopher James Knight as a director on 1 August 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
27 April 2017 | Registered office address changed from 1 Langworth Close Wilmington Dartford Kent DA2 7ET England to 120 Pall Mall London SW1Y 5EA on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 1 Langworth Close Wilmington Dartford Kent DA2 7ET England to 120 Pall Mall London SW1Y 5EA on 27 April 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 February 2017 | Registration of charge 091118140001, created on 6 February 2017 (5 pages) |
9 February 2017 | Registration of charge 091118140001, created on 6 February 2017 (5 pages) |
18 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 November 2015 | Registered office address changed from 20 Alexandra Terrace King Edward Avenue Dartford Kent DA1 2HH to 1 Langworth Close Wilmington Dartford Kent DA2 7ET on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 20 Alexandra Terrace King Edward Avenue Dartford Kent DA1 2HH to 1 Langworth Close Wilmington Dartford Kent DA2 7ET on 2 November 2015 (1 page) |
21 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Mr Clive James Tyrrell on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Mr Clive James Tyrrell on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
14 July 2014 | Registered office address changed from 28 Alexandra Terrace Dartford Kent DA1 1HH England on 14 July 2014 (1 page) |
14 July 2014 | Company name changed tyrell flooring LIMITED\certificate issued on 14/07/14
|
14 July 2014 | Director's details changed for Clive Tyrell on 11 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Clive Tyrrell on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Joseph Tyrrell as a director on 2 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Clive Tyrell on 11 July 2014 (2 pages) |
14 July 2014 | Company name changed tyrell flooring LIMITED\certificate issued on 14/07/14
|
14 July 2014 | Registered office address changed from 28 Alexandra Terrace Dartford Kent DA1 1HH England on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Joseph Tyrrell as a director on 2 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Joseph Tyrrell as a director on 2 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Clive Tyrrell on 14 July 2014 (2 pages) |
2 July 2014 | Incorporation
|