Crayford
Dartford
DA1 4BF
Director Name | Mr Costas Kalli |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Hammond Street Road Cheshnut Hartfordshire EN7 6NY |
Director Name | Mr Michael Falconer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mulberry Court Bourne Road Crayford DA1 4BF |
Registered Address | 20 Mulberry Court Bourne Road Crayford DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
20 September 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
---|---|
12 May 2020 | Change of details for Mr Rio Smithers as a person with significant control on 1 May 2020 (2 pages) |
12 May 2020 | Cessation of Costas Kalli as a person with significant control on 1 January 2020 (1 page) |
12 May 2020 | Director's details changed for Mr Rio Smithers on 1 May 2020 (2 pages) |
12 May 2020 | Director's details changed for Mr Michael Falconer on 1 May 2020 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 October 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 20 Mulberry Court Bourne Road Crayford DA1 4BF on 16 October 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
17 March 2016 | Registered office address changed from 152 Hammond Street Road Cheshnut Hartfordshire EN7 6NY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Costas Kalli as a director on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 152 Hammond Street Road Cheshnut Hartfordshire EN7 6NY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Costas Kalli as a director on 17 March 2016 (1 page) |
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|