Orpington
Kent
BR6 7RS
Secretary Name | Miss Daisy Mae Wright |
---|---|
Status | Current |
Appointed | 25 August 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Ivybank, Chelsfield Lane Orpington BR6 7RS |
Secretary Name | Denis Thomas James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pinewood Close Orpington Kent BR6 8BB |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Shaun Albert Terence Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,435 |
Cash | £2,563 |
Current Liabilities | £16,562 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
13 December 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
25 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
25 August 2022 | Termination of appointment of Denis Thomas James Wright as a secretary on 22 August 2022 (1 page) |
25 August 2022 | Appointment of Miss Daisy Mae Wright as a secretary on 25 August 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
23 June 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
11 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 July 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
17 February 2016 | Director's details changed for Shaun Albert Terence Wright on 8 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Shaun Albert Terence Wright on 8 February 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 April 2015 | Director's details changed for Shaun Albert Terence Wright on 12 January 2015 (2 pages) |
22 April 2015 | Director's details changed for Shaun Albert Terence Wright on 12 January 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 August 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / shaun wright / 25/06/2008 (1 page) |
21 May 2009 | Director's change of particulars / shaun wright / 25/06/2008 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 28 scadshill close orpington kent BR6 0EB (1 page) |
3 July 2008 | Return made up to 23/04/08; full list of members (6 pages) |
3 July 2008 | Return made up to 23/04/08; full list of members (6 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 28 scadshill close orpington kent BR6 0EB (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Incorporation (14 pages) |
23 April 2007 | Incorporation (14 pages) |