Orpington
Kent
BR6 8JZ
Director Name | Mr Russell William Baldwin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Fairbank Avenue Orpington Kent BR6 8JZ |
Secretary Name | Barbara Anne Baldwin |
---|---|
Status | Current |
Appointed | 20 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Fairbank Avenue Orpington Kent BR6 8JZ |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 42 Fairbank Avenue Orpington BR6 8JZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
1 May 2020 | Delivered on: 1 May 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 4 woldham place bromley BR2 9LF. Outstanding |
---|
8 December 2023 | Total exemption full accounts made up to 30 April 2023 (4 pages) |
---|---|
24 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
26 March 2023 | Change of details for Mrs Barbara Anne Baldwin as a person with significant control on 24 March 2023 (2 pages) |
26 March 2023 | Change of details for Mr Russell William Baldwin as a person with significant control on 24 March 2023 (2 pages) |
8 December 2022 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
1 May 2020 | Registration of charge 113203130001, created on 1 May 2020 (4 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
27 May 2019 | Notification of Barbara Anne Baldwin as a person with significant control on 1 May 2019 (2 pages) |
27 May 2019 | Notification of Russell William Baldwin as a person with significant control on 1 May 2019 (2 pages) |
22 May 2019 | Withdrawal of a person with significant control statement on 22 May 2019 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
24 May 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
20 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
9 May 2018 | Appointment of Barbara Anne Baldwin as a secretary on 20 April 2018 (3 pages) |
9 May 2018 | Appointment of Barbara Anne Baldwin as a director on 20 April 2018 (2 pages) |
9 May 2018 | Appointment of Russell William Baldwin as a director on 20 April 2018 (2 pages) |
3 May 2018 | Registered office address changed from 18 Vauxhall Gardens Tonbridge Kent TN11 0LZ United Kingdom to 42 Fairbank Avenue Orpington BR6 8JZ on 3 May 2018 (1 page) |
23 April 2018 | Termination of appointment of Michael Duke as a director on 20 April 2018 (1 page) |
20 April 2018 | Incorporation Statement of capital on 2018-04-20
|