About

Registered Number: 06955165
Date of Incorporation: 07/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

Established in 2009, Dartford Admirals Park Centre Ltd have registered office in London. The companies directors are listed as Olswang Cosec Limited, Olswang Directors 1 Limited, Olswang Directors 2 Limited. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSWANG DIRECTORS 1 LIMITED 07 July 2009 20 July 2009 1
OLSWANG DIRECTORS 2 LIMITED 07 July 2009 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
OLSWANG COSEC LIMITED 07 July 2009 20 July 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 15 February 2020
CS01 - N/A 12 November 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 31 August 2017
PSC02 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 29 July 2016
CERTNM - Change of name certificate 11 March 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 September 2014
RP04 - N/A 29 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 August 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
SH01 - Return of Allotment of shares 10 August 2010
AR01 - Annual Return 05 August 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
AA - Annual Accounts 27 July 2010
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
225 - Change of Accounting Reference Date 02 August 2009
288a - Notice of appointment of directors or secretaries 02 August 2009
288a - Notice of appointment of directors or secretaries 02 August 2009
NEWINC - New incorporation documents 07 July 2009

Mortgages & Charges

Description Date Status Charge by
Additional purchaser nominee security agreement 28 September 2010 Outstanding

N/A

Deed of accession 26 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.