Eltham
London
SE9 1AH
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Secretary Name | Mr Ian Forder |
---|---|
Status | Resigned |
Appointed | 01 August 2017(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Richard Lewis 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 1 week from now) |
9 August 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 31 July 2017 (1 page) |
---|---|
9 August 2017 | Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 April 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
8 May 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 April 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
12 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Incorporation (13 pages) |