West Malling
Maidstone
Kent
ME19 6HU
Director Name | Andrea Corda |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 January 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Cravos 12 27100 Pavia Italy |
Director Name | Barbara Franci |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2018(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Murcarolo 9/7 Genova Italy |
Website | www.darentwax.com |
---|---|
Email address | [email protected] |
Telephone | 01322 865892 |
Telephone region | Dartford |
Registered Address | 1 The Mills Station Road Darenth South Darenth Dartford Kent DA4 9BD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 December 2015 | Delivered on: 17 December 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: (A) A. by way of first legal mortgage the specified real property (if any);. (B) B. by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) C. by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3;. (d) D. by way of first fixed charge all intellectual property (if any) not charged by clause 5.1 (q);. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
---|
12 February 2021 | Satisfaction of charge 092249320001 in full (1 page) |
---|---|
22 September 2020 | Cessation of Barbara Franci as a person with significant control on 29 January 2020 (1 page) |
22 September 2020 | Change of details for Andrea Corda as a person with significant control on 29 January 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
22 September 2020 | Termination of appointment of Barbara Franci as a director on 29 January 2020 (1 page) |
9 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
16 February 2018 | Appointment of Barbara Franci as a director on 30 January 2018 (3 pages) |
16 February 2018 | Notification of Andrea Corda as a person with significant control on 30 January 2018 (4 pages) |
16 February 2018 | Appointment of Andrea Corda as a director on 30 January 2018 (3 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
16 February 2018 | Resolutions
|
16 February 2018 | Notification of Barbara Franci as a person with significant control on 30 January 2018 (4 pages) |
16 February 2018 | Cessation of The Darent Wax Company Limited as a person with significant control on 30 January 2018 (3 pages) |
15 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
27 October 2016 | Registered office address changed from 1 the Mills Station Road South Darenth Kent DA4 9AU to 1 the Mills Station Road Darenth South Darenth Dartford Kent DA4 9BD on 27 October 2016 (1 page) |
27 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
27 October 2016 | Registered office address changed from 1 the Mills Station Road South Darenth Kent DA4 9AU to 1 the Mills Station Road Darenth South Darenth Dartford Kent DA4 9BD on 27 October 2016 (1 page) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 December 2015 | Registration of charge 092249320001, created on 15 December 2015 (41 pages) |
17 December 2015 | Registration of charge 092249320001, created on 15 December 2015 (41 pages) |
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|