Bexleyheath
Kent
DA7 5RQ
Director Name | Mr Lewis Phillips |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Milton Road Welling Kent DA16 3NA |
Director Name | Mr Rory Fraser Cameron |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Director/Electrician |
Country of Residence | England |
Correspondence Address | 40 Townley Road Bexleyheath Kent DA6 7HN |
Director Name | Mr Charlie David Ward |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pinewood Avenue Sidcup Kent DA15 8BB |
Director Name | Mr David Michael Ward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 2018) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | C/O Pembury Clarke Associates Thames Innovation Ce 2 Veridion Way Erith Kent DA18 4AL |
Registered Address | C/O Pembury Clarke Associates Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
13 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
12 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
5 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 January 2018 | Termination of appointment of David Michael Ward as a director on 1 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
24 October 2017 | Termination of appointment of Charlie David Ward as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Charlie David Ward as a director on 20 October 2017 (1 page) |
24 October 2017 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
24 October 2017 | Appointment of Mr David Michael Ward as a director on 20 October 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
24 October 2017 | Appointment of Mr David Michael Ward as a director on 20 October 2017 (2 pages) |
4 May 2017 | Termination of appointment of Rory Fraiser Cameron as a director on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 2 Clovelly Road Bexleyheath Kent DA7 5RQ United Kingdom to C/O Pembury Clarke Associates Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 2 Clovelly Road Bexleyheath Kent DA7 5RQ United Kingdom to C/O Pembury Clarke Associates Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Rory Fraiser Cameron as a director on 4 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
4 May 2017 | Termination of appointment of Lewis Phillips as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Lewis Phillips as a director on 4 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|