West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director Name | Mrs Jade Frances Goodrich |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Secretary Name | Mrs Jade Goodrich |
---|---|
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 348 Brampton Road Bexleyheath DA7 5SE |
Registered Address | 2 The Bungalows School Lane Horton Kirby Dartford Kent DA4 9DG |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | Horton Kirby |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Goodrich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51 |
Cash | £934 |
Current Liabilities | £19,221 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
23 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
19 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
25 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 January 2018 | Change of details for Mrs Jade Goodrich as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Change of details for Mr James Richard Goodrich as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Registered office address changed from 348 Brampton Road Bexleyheath DA7 5SE to 2 School Lane Horton Kirby Dartford DA4 9DG on 29 January 2018 (1 page) |
29 January 2018 | Director's details changed for Mr James Richard Goodrich on 29 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mrs Jade Goodrich on 29 January 2018 (2 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
13 February 2017 | Appointment of Mrs Jade Goodrich as a director on 1 February 2017 (2 pages) |
13 February 2017 | Secretary's details changed for Jade Brixey on 1 January 2017 (1 page) |
13 February 2017 | Secretary's details changed for Jade Brixey on 1 January 2017 (1 page) |
13 February 2017 | Appointment of Mrs Jade Goodrich as a director on 1 February 2017 (2 pages) |
13 February 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
13 February 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 October 2014 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 348 Brampton Road Bexleyheath DA7 5SE on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 348 Brampton Road Bexleyheath DA7 5SE on 13 October 2014 (1 page) |
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|