About

Registered Number: 07574136
Date of Incorporation: 22/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 23 Crook Log, Bexleyheath, Kent, DA6 8EB

 

Founded in 2011, 23 Crook Log Bexleyheath Ltd have registered office in Bexleyheath, Kent. We don't know the number of employees at the organisation. There are 5 directors listed as Duffill, Alec James, Jayathilake, Sanjeewa, Pyata, Arundhati, Brennan, Walter, Cooper, Jason Patrick for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFILL, Alec James 01 November 2012 - 1
JAYATHILAKE, Sanjeewa 22 May 2015 - 1
PYATA, Arundhati 28 September 2012 - 1
BRENNAN, Walter 22 March 2011 16 September 2011 1
COOPER, Jason Patrick 22 March 2011 22 May 2015 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 18 March 2018
PSC04 - N/A 19 January 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 25 March 2016
CH01 - Change of particulars for director 25 March 2016
AA - Annual Accounts 06 December 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AD04 - Change of location of company records to the registered office 24 March 2014
AA - Annual Accounts 22 November 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 18 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2012
SH01 - Return of Allotment of shares 27 January 2012
TM01 - Termination of appointment of director 17 January 2012
NEWINC - New incorporation documents 22 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.