New Ash Green
Longfield
Kent
DA3 8RN
Director Name | Adrian Wyborn |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 20 March 2018(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr Jason Ho Chun Tsang |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(8 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Miss Kate Elizabeth Forster |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(8 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Matthew Allen |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Director Name | Mikus Buls |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Director Name | Susan Jennifer Lowery |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Director Name | Stacy Griffiths |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP |
Secretary Name | Mikus Buls |
---|---|
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Director Name | Catrina Stevens Stevens |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 2023) |
Role | Human Relations Professional |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | RTM Nominees Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Registered Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
16 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Appointment of Miss Kate Elizabeth Forster as a director on 13 April 2023 (2 pages) |
13 April 2023 | Appointment of Mr Jason Ho Chun Tsang as a director on 12 April 2023 (2 pages) |
13 February 2023 | Termination of appointment of Catrina Stevens Stevens as a director on 11 February 2023 (1 page) |
19 December 2022 | Accounts for a dormant company made up to 25 March 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
13 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
28 June 2021 | Accounts for a dormant company made up to 25 March 2021 (2 pages) |
23 June 2021 | Registered office address changed from Beckenham and Bromley Property Management Ltd 27 Seven Acres New Ash Green Longfield DA3 8RN England to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 23 June 2021 (1 page) |
15 March 2021 | Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Beckenham and Bromley Property Management Ltd 27 Seven Acres New Ash Green Longfield DA3 8RN on 15 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Rtm Secretarial Ltd as a director on 15 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 15 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 15 March 2021 (1 page) |
18 February 2021 | Current accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
30 January 2021 | Current accounting period shortened from 31 August 2021 to 26 March 2021 (1 page) |
9 August 2020 | Confirmation statement made on 9 August 2020 with updates (3 pages) |
24 April 2020 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 24 April 2020 (1 page) |
23 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
23 March 2020 | Termination of appointment of Stacy Griffiths as a director on 23 March 2020 (1 page) |
5 December 2019 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
31 December 2018 | Termination of appointment of Susan Jennifer Lowery as a director on 31 December 2018 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (3 pages) |
30 July 2018 | Appointment of Catrina Stevens Stevens as a director on 30 July 2018 (2 pages) |
29 July 2018 | Termination of appointment of Mikus Buls as a director on 27 July 2018 (1 page) |
29 July 2018 | Termination of appointment of Mikus Buls as a secretary on 27 July 2018 (1 page) |
25 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
20 March 2018 | Appointment of Adrian Wyborn as a director on 20 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Matthew Allen as a director on 23 November 2017 (1 page) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 February 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 1 February 2017 (2 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 5 August 2015 no member list (5 pages) |
6 August 2015 | Annual return made up to 5 August 2015 no member list (5 pages) |
6 August 2015 | Annual return made up to 5 August 2015 no member list (5 pages) |
6 August 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 6 August 2015 (1 page) |
6 August 2014 | Incorporation (30 pages) |
6 August 2014 | Incorporation (30 pages) |