London
E2 8AG
Director Name | Mr Tony Walker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 99-101 Kingsland Road London E2 8AG |
Director Name | Mr James Walker |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-59 High Street Bexley Kent DA5 1AB |
Registered Address | Unit 2 Avery Way Questor Dartford Kent DA1 1JZ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
28 October 2020 | Appointment of Mr Tony Walker as a director on 23 October 2020 (2 pages) |
---|---|
28 October 2020 | Termination of appointment of James Walker as a director on 23 October 2020 (1 page) |
28 October 2020 | Appointment of Miss Emma Galpin as a director on 23 October 2020 (2 pages) |
13 July 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
6 August 2019 | Change of details for Mr James Walker as a person with significant control on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr James Walker on 5 August 2019 (2 pages) |
27 June 2019 | Resolutions
|
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
1 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 July 2017 | Director's details changed for Mr James Walker on 13 July 2017 (2 pages) |
13 July 2017 | Notification of James Walker as a person with significant control on 1 June 2016 (2 pages) |
13 July 2017 | Change of details for Mr James Walker as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of James Walker as a person with significant control on 1 June 2016 (2 pages) |
13 July 2017 | Change of details for Mr James Walker as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr James Walker on 13 July 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 July 2016 | Registered office address changed from 1a Belmont Lane Chislehurst Kent BR7 6BH United Kingdom to 57-59 High Street Bexley Kent DA5 1AB on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 1a Belmont Lane Chislehurst Kent BR7 6BH United Kingdom to 57-59 High Street Bexley Kent DA5 1AB on 5 July 2016 (1 page) |
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|