A1 LONDON DRAINS LIMITED

Register to unlock more data on OkredoRegister

A1 LONDON DRAINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04437520

Incorporation date

13/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Marlbridge House, Enterprise Way, Edenbridge, Kent TN8 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon23/06/2023
Micro company accounts made up to 2022-06-28
dot icon23/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-06-28
dot icon29/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon28/06/2022
Current accounting period shortened from 2021-06-29 to 2021-06-28
dot icon30/09/2021
Micro company accounts made up to 2020-06-29
dot icon15/07/2021
Confirmation statement made on 2021-06-12 with updates
dot icon30/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon26/08/2020
Termination of appointment of Jason Austin as a director on 2020-08-26
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/09/2019
Termination of appointment of Michael Harris as a secretary on 2019-08-28
dot icon05/09/2019
Appointment of Ms Nicola Swan as a secretary on 2019-08-28
dot icon05/09/2019
Appointment of Mr Jason Austin as a director on 2019-08-28
dot icon09/08/2019
Termination of appointment of Kirk Peter Anderson as a director on 2019-08-09
dot icon26/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon14/05/2019
Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF on 2019-05-14
dot icon07/12/2018
Second filing of Confirmation Statement dated 12/06/2018
dot icon23/11/2018
Change of share class name or designation
dot icon05/11/2018
Micro company accounts made up to 2018-06-30
dot icon24/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon24/07/2018
Registered office address changed from The Baskings Parva Selsfield Road East Grinstead West Sussex RH19 4LP to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 2018-07-24
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/06/2017
12/06/17 Statement of Capital gbp 2.00
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/09/2013
Appointment of Mr Michael Harris as a secretary
dot icon13/09/2013
Termination of appointment of Melanie Bond as a director
dot icon13/09/2013
Termination of appointment of Melanie Bond as a secretary
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/07/2011
Secretary's details changed for Melanie Jane Harris on 2011-04-26
dot icon27/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon27/07/2011
Director's details changed for Melanie Jane Harris on 2011-04-26
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon27/07/2010
Director's details changed for Melanie Jane Harris on 2009-10-01
dot icon27/07/2010
Director's details changed for Kirk Peter Anderson on 2009-10-01
dot icon27/07/2010
Director's details changed for Michael Harris on 2009-10-01
dot icon27/07/2010
Secretary's details changed for Melanie Jane Harris on 2009-10-01
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/05/2009
Return made up to 13/05/09; full list of members
dot icon21/05/2009
Director and secretary's change of particulars / melanie harris / 01/04/2009
dot icon21/05/2009
Director's change of particulars / kirk anderson / 01/04/2009
dot icon29/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon26/08/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon12/08/2008
Return made up to 13/05/08; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 13/05/07; no change of members
dot icon22/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 13/05/06; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 13/05/05; full list of members
dot icon09/04/2005
S-div 22/02/05
dot icon01/04/2005
Resolutions
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon10/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 13/05/04; full list of members
dot icon13/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/08/2003
Registered office changed on 09/08/03 from: 29 sissinghurst close crawley west sussex RH10 7FX
dot icon17/05/2003
Return made up to 13/05/03; full list of members
dot icon18/04/2003
Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon17/07/2002
Registered office changed on 17/07/02 from: norton house, fircroft way edenbridge kent TN8 6EJ
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon20/05/2002
Secretary resigned
dot icon20/05/2002
Director resigned
dot icon13/05/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2022
dot iconNext confirmation date
12/06/2024
dot iconLast change occurred
28/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/06/2022
dot iconNext account date
28/06/2023
dot iconNext due on
28/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.02K
-
0.00
-
-
2022
1
6.02K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Michael
Director
22/05/2002 - Present
1
FORM 10 DIRECTORS FD LTD
Nominee Director
13/05/2002 - 20/05/2002
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/05/2002 - 20/05/2002
106
Anderson, Kirk Peter
Director
06/04/2005 - 09/08/2019
-
Bond, Melanie
Director
22/02/2005 - 13/09/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 LONDON DRAINS LIMITED

A1 LONDON DRAINS LIMITED is an(a) Active company incorporated on 13/05/2002 with the registered office located at Marlbridge House, Enterprise Way, Edenbridge, Kent TN8 6HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 LONDON DRAINS LIMITED?

toggle

A1 LONDON DRAINS LIMITED is currently Active. It was registered on 13/05/2002 .

Where is A1 LONDON DRAINS LIMITED located?

toggle

A1 LONDON DRAINS LIMITED is registered at Marlbridge House, Enterprise Way, Edenbridge, Kent TN8 6HF.

What does A1 LONDON DRAINS LIMITED do?

toggle

A1 LONDON DRAINS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A1 LONDON DRAINS LIMITED?

toggle

The latest filing was on 12/06/2024: Compulsory strike-off action has been suspended.