Golden Green
Tonbridge
Kent
TN11 0LQ
Secretary Name | Mr Michael Ian Lewis |
---|---|
Status | Current |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ |
Director Name | Ms Natasha Karamath |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91a Church Lane Bulphan Upminster RM14 3TR |
Director Name | Mr Graeme Andrew Hart |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 1-4 Christina Street London EC2A 4PA |
Director Name | Mr Paul Michael McCabe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 15 20 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Registered Address | 91a Church Lane Bulphan Upminster RM14 3TR |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Built Up Area | Bulphan |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
14 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 April 2018 | Notification of Natasha Karamath as a person with significant control on 1 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
16 April 2018 | Change of details for Mr Michael Ian Lewis as a person with significant control on 1 March 2018 (2 pages) |
19 March 2018 | Appointment of Ms Natasha Karamath as a director on 6 March 2018 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 October 2017 | Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ to 91a Church Lane Bulphan Upminster RM14 3TR on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ to 91a Church Lane Bulphan Upminster RM14 3TR on 3 October 2017 (1 page) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
2 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Termination of appointment of Graeme Hart as a director (1 page) |
16 March 2012 | Termination of appointment of Graeme Hart as a director (1 page) |
12 December 2011 | Registered office address changed from C/O First Class Accounting Limited Suite 15 20 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from C/O First Class Accounting Limited Suite 15 20 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom on 12 December 2011 (1 page) |
29 November 2011 | Termination of appointment of Paul Mccabe as a director (1 page) |
29 November 2011 | Termination of appointment of Paul Mccabe as a director (1 page) |
12 July 2011 | Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
12 July 2011 | Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
10 June 2011 | Resolutions
|
10 June 2011 | Appointment of Paul Michael Mccabe as a director (3 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
10 June 2011 | Appointment of Paul Michael Mccabe as a director (3 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
26 April 2011 | Statement by directors (1 page) |
26 April 2011 | Statement by directors (1 page) |
26 April 2011 | Statement of capital on 26 April 2011
|
26 April 2011 | Solvency statement dated 08/04/11 (1 page) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Solvency statement dated 08/04/11 (1 page) |
26 April 2011 | Statement of capital on 26 April 2011
|
7 April 2011 | Incorporation (24 pages) |
7 April 2011 | Incorporation (24 pages) |