Southfleet
Kent
DA13 9NZ
Director Name | Miss Dionne Billie Davies |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Monks Walk Southfleet Gravesend Kent DA13 9NZ |
Secretary Name | Dionne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Monks Walk Southfleet Kent DA13 9NZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Donna Davies 50.00% Ordinary |
---|---|
1 at £1 | Warren Derbyshire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,356 |
Cash | £67,961 |
Current Liabilities | £152,942 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
5 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
---|---|
27 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 February 2016 | Director's details changed for Miss Dionne Billie Davis on 5 January 2016 (2 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 August 2015 | Appointment of Miss Dionne Billie Davis as a director on 1 July 2015 (2 pages) |
18 August 2015 | Appointment of Miss Dionne Billie Davis as a director on 1 July 2015 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 August 2015 | Termination of appointment of Dionne Davies as a secretary on 1 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Dionne Davies as a secretary on 1 July 2015 (1 page) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
8 August 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Warren Derbyshire on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
8 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
14 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o A.W. fenn & co, grover house grover walk corringham essex SS17 7LS (1 page) |
21 November 2007 | Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
29 June 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 9 monks walk southfleet kent DA13 9NZ (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 February 2006 | New director appointed (2 pages) |
1 February 2006 | Incorporation (31 pages) |