New Ash Green
Longfield
Kent
DA3 8RN
Director Name | Ms Rebecca Jane Chesney |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2018(1 year, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr Marc Dussert |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2018(1 year, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr Timothy Joseph |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr Ian Leonard McAllister |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr Samuel George Auguste Hope |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Registered Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
6 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
16 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
24 June 2022 | Termination of appointment of Samuel George Auguste Hope as a director on 11 June 2022 (1 page) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 October 2018 | Notification of a person with significant control statement (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
4 April 2018 | Appointment of Mr Marc Dussert as a director on 2 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Ian Leonard Mcallister as a director on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Timothy Joseph as a director on 2 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Samuel George Auguste Hope as a director on 2 April 2018 (2 pages) |
4 April 2018 | Appointment of Ms Rebecca Jane Chesney as a director on 2 April 2018 (2 pages) |
4 April 2018 | Appointment of Miss Gemma Louise Brushett as a director on 2 April 2018 (2 pages) |
13 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 March 2018 | Registered office address changed from Premier House 27a Bloomfield Road Bromley BR2 9RY United Kingdom to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 9 March 2018 (1 page) |
2 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|