New Ash Green
Longfield
Kent
DA3 8RN
Director Name | Mr Giovanni Primo Losi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House 46 Ballards Lane London N3 2BJ |
Director Name | Miss Victoria Thomas |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 September 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 25 September 2019) |
Role | Control Room Officer Lfb |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr John Alfred Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 June 2020) |
Role | Business Owner |
Country of Residence | England |
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 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
18 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
26 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
22 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
18 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
15 February 2021 | Termination of appointment of Giovanni Primo Losi as a director on 1 February 2021 (1 page) |
15 February 2021 | Cessation of Giovanni Primo Losi as a person with significant control on 1 February 2021 (1 page) |
15 February 2021 | Notification of a person with significant control statement (2 pages) |
4 June 2020 | Termination of appointment of John Alfred Smith as a director on 3 June 2020 (1 page) |
4 June 2020 | Appointment of Mr Oliver Alfred James Smith as a director on 3 June 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
3 October 2019 | Appointment of Mr John Alfred Smith as a director on 2 October 2019 (2 pages) |
27 September 2019 | Termination of appointment of Victoria Thomas as a director on 25 September 2019 (1 page) |
18 September 2019 | Appointment of Miss Victoria Thomas as a director on 13 September 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
15 October 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
1 March 2018 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 1 March 2018 (1 page) |
20 June 2017 | Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
20 June 2017 | Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
20 June 2017 | Registered office address changed from C/O Winston Group Fairchild House 46 Ballards Lane London N3 2BJ United Kingdom to Ground Floor 30 City Road London EC1Y 2AB on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from C/O Winston Group Fairchild House 46 Ballards Lane London N3 2BJ United Kingdom to Ground Floor 30 City Road London EC1Y 2AB on 20 June 2017 (1 page) |
13 February 2017 | Incorporation Statement of capital on 2017-02-13
|
13 February 2017 | Incorporation Statement of capital on 2017-02-13
|