Purley
CR8 3JF
Director Name | Emily Wei-Ling Bushell |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2014(49 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Peaks Hill Purley CR8 3JF |
Director Name | Phoebe Mary Barr |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amp House 4th Floor Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Donald Nicholson Bushell |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(26 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 February 1992) |
Role | Company Director |
Correspondence Address | 16 Hillcrest Road Purley Surrey CR8 2JE |
Director Name | Mr Donald Paul Nicholson Bushell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(26 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Manor Way Purley Surrey CR8 3BH |
Director Name | Mrs Lorna Marguerite Bushell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(26 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 28 Manor Way Purley Surrey CR8 3BH |
Secretary Name | Mr Donald Paul Nicholson Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(26 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Manor Way Purley Surrey CR8 3BH |
Website | managed-ppc.co.uk |
---|
Registered Address | Amp House 4th Floor Dingwall Road Croydon Surrey CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £0.01 | David Paul Nicholson Bushell 50.00% Ordinary |
---|---|
50 at £0.01 | Emily Wei-ling Bushell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,236 |
Cash | £305,312 |
Current Liabilities | £286,769 |
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 | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
11 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
5 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with updates (3 pages) |
12 October 2022 | Director's details changed for David Paul Nicholson Bushell on 26 September 2022 (2 pages) |
12 October 2022 | Change of details for Emily Wei-Ling Bushell as a person with significant control on 26 September 2022 (2 pages) |
12 October 2022 | Change of details for David Paul Nicholson Bushell as a person with significant control on 26 September 2022 (2 pages) |
12 October 2022 | Director's details changed for Emily Wei-Ling Bushell on 26 September 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
30 September 2019 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF (1 page) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Appointment of Phoebe Mary Barr as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Phoebe Mary Barr as a director on 20 September 2017 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2014 | Sub-division of shares on 4 September 2014 (5 pages) |
13 November 2014 | Sub-division of shares on 4 September 2014 (5 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Sub-division of shares on 4 September 2014 (5 pages) |
7 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 November 2014 | Appointment of Emily Wei-Ling Bushell as a director on 4 September 2014 (2 pages) |
4 November 2014 | Appointment of Emily Wei-Ling Bushell as a director on 4 September 2014 (2 pages) |
4 November 2014 | Appointment of Emily Wei-Ling Bushell as a director on 4 September 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (4 pages) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (4 pages) |
11 October 2013 | Purchase of own shares. (3 pages) |
11 October 2013 | Cancellation of shares. Statement of capital on 11 October 2013
|
11 October 2013 | Purchase of own shares. (3 pages) |
11 October 2013 | Cancellation of shares. Statement of capital on 11 October 2013
|
3 October 2013 | Termination of appointment of Donald Bushell as a secretary (2 pages) |
3 October 2013 | Appointment of David Paul Nicholson Bushell as a director (3 pages) |
3 October 2013 | Appointment of David Paul Nicholson Bushell as a director (3 pages) |
3 October 2013 | Termination of appointment of Lorna Bushell as a director (2 pages) |
3 October 2013 | Termination of appointment of Lorna Bushell as a director (2 pages) |
3 October 2013 | Termination of appointment of Donald Bushell as a director (2 pages) |
3 October 2013 | Termination of appointment of Donald Bushell as a secretary (2 pages) |
3 October 2013 | Termination of appointment of Donald Bushell as a director (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Registered office address changed from Canterbury House 2-6 Sydenham Road Croydon Surrey CR0 9XE on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Canterbury House 2-6 Sydenham Road Croydon Surrey CR0 9XE on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Canterbury House 2-6 Sydenham Road Croydon Surrey CR0 9XE on 8 April 2013 (1 page) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2010 | Statement of company's objects (2 pages) |
9 November 2010 | Statement of company's objects (2 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
25 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 October 2008 | Company name changed kempwrights biscuits LIMITED\certificate issued on 03/11/08 (2 pages) |
31 October 2008 | Company name changed kempwrights biscuits LIMITED\certificate issued on 03/11/08 (2 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
28 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 November 2003 | Return made up to 20/09/03; full list of members (5 pages) |
21 November 2003 | Return made up to 20/09/03; full list of members (5 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
12 October 1999 | Return made up to 26/09/99; no change of members (6 pages) |
12 October 1999 | Return made up to 26/09/99; no change of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
30 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 October 1997 | Return made up to 26/09/97; no change of members (5 pages) |
31 October 1997 | Return made up to 26/09/97; no change of members (5 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: prudential house wellesley road croydon CR0 9XY (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: prudential house wellesley road croydon CR0 9XY (1 page) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 July 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
11 July 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
7 November 1996 | Return made up to 26/09/96; no change of members
|
7 November 1996 | Return made up to 26/09/96; no change of members
|
7 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
7 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
16 November 1995 | Return made up to 26/09/95; full list of members (10 pages) |
16 November 1995 | Return made up to 26/09/95; full list of members (10 pages) |
16 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |