Mount Pleasant
Westerham
Kent
TN16 3TR
Secretary Name | Trudy Ann Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Frognal Gardens Teynham Sittingbourne Kent ME9 9HS |
Director Name | Mrs Denise Alliston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Napier Road Bromley Kent Br2 9j |
Director Name | James Stanley Roscoe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Anthony Road Welling Kent DA16 3EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,591 |
Cash | £4,871 |
Current Liabilities | £22,483 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2017 | Liquidators' statement of receipts and payments to 29 May 2017 (20 pages) |
---|---|
5 August 2016 | Liquidators' statement of receipts and payments to 29 May 2016 (11 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 29 May 2015 (10 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (10 pages) |
10 June 2014 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 10 June 2014 (2 pages) |
9 June 2014 | Statement of affairs with form 4.19 (6 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 September 2013 | Appointment of Mrs Denise Alliston as a director (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 February 2011 | Register(s) moved to registered office address (1 page) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Director's details changed for John Aliston on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Appointment terminated director james roscoe (1 page) |
27 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
3 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
14 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
14 February 2002 | Ad 16/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
16 January 2002 | Incorporation (17 pages) |