Welling
Kent
DA16 3QS
Director Name | Ms Carol Kempster |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2015(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Richard Cross |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Director Name | Mr Andrew Greene |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Director Name | Mr James Ash |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2011(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Director Name | Ms Carol Kempster |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wimpole House Wimpole Street London W1G 8GP |
Director Name | Mr Andrew Greene |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Bellegrove Road Welling Kent DA16 3QS |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Germaine Cross 50.00% Ordinary |
---|---|
50 at £1 | Richard Cross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,129 |
Cash | £78,069 |
Current Liabilities | £168,644 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
18 July 2017 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
13 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
29 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 October 2015 | Appointment of Ms Carol Kempster as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Ms Carol Kempster as a director on 5 October 2015 (2 pages) |
4 September 2015 | Company name changed cross and greene residential LIMITED\certificate issued on 04/09/15
|
3 September 2015 | Termination of appointment of Carol Kempster as a director on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Andrew Greene as a director on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Andrew Greene as a director on 3 September 2015 (1 page) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Carol Kempster as a director on 3 September 2015 (1 page) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 September 2014 | Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
11 February 2014 | Appointment of Ms Carol Kempster as a director (2 pages) |
21 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2012 | Termination of appointment of Carol Kempster as a director (1 page) |
23 August 2012 | Appointment of Mr Richard Cross as a director (2 pages) |
23 August 2012 | Appointment of Mr Andrew Greene as a director (2 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 9 February 2012 (1 page) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Appointment of Mrs Carol Kempster as a director (2 pages) |
18 November 2011 | Termination of appointment of Andrew Greene as a director (1 page) |
18 November 2011 | Termination of appointment of Richard Cross as a director (1 page) |
4 November 2011 | Termination of appointment of James Ash as a director (1 page) |
23 September 2011 | Appointment of Mr James Ash as a director (2 pages) |
23 August 2011 | Appointment of Mr Andrew Greene as a director (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Company name changed cross residential LIMITED\certificate issued on 30/06/11
|
27 June 2011 | Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 27 June 2011 (1 page) |
27 June 2011 | Appointment of Mr Richard Cross as a director (2 pages) |
22 June 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
21 June 2011 | Incorporation (45 pages) |