Bromley
Kent
BR1 3QG
Director Name | Mr Daniel Michael Leon-Cutler |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 January 2019(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 56 Springbank Road Lewisham London SE13 6SN |
Director Name | Mrs Tracey Anne Leon-Cutler |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 January 2019(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 56 Springbank Road Lewisham London SE13 6SN |
Director Name | Miss Victoria Louise Leon-Cutler |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 January 2019(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Teacheer |
Country of Residence | England |
Correspondence Address | 56 Springbank Road Lewisham London SE13 6SN |
Secretary Name | Mrs Tracey Anne Leon-Cutler |
---|---|
Status | Current |
Appointed | 12 January 2019(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 56 Springbank Road Lewisham London SE13 6SN |
Director Name | Mr Leslie George Cutler |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(19 years, 1 month after company formation) |
Appointment Duration | 26 years, 12 months (resigned 12 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ashfield Place Ashfield Lane Chislehurst Kent BR7 6TL |
Secretary Name | Mr Leslie George Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(19 years, 1 month after company formation) |
Appointment Duration | 26 years, 12 months (resigned 12 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ashfield Place Ashfield Lane Chislehurst Kent BR7 6TL |
Website | www.completekitchensandbathroomslondon.com/ |
---|---|
Telephone | 020 88525926 |
Telephone region | London |
Registered Address | 56 Springbank Road Lewisham London SE13 6SN |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
55 at £1 | Mr Philip Michael Cutler 55.00% Ordinary |
---|---|
45 at £1 | Leslie George Cutler 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,199 |
Cash | £75,548 |
Current Liabilities | £75,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Director's details changed for Mr Leslie George Cutler on 21 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Philip Michael Cutler on 21 January 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 21 January 2012 (14 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (14 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Return made up to 21/01/09; no change of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Return made up to 21/01/08; no change of members (7 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
28 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 February 1999 | Return made up to 21/01/99; full list of members
|
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 March 1996 | Return made up to 21/01/96; full list of members (6 pages) |