Chelsfield Park
Orpington
Kent
BR6 7SS
Secretary Name | Mr Martin Stuart Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Brimstone 176 Worlds End Lane Chelsfield Park Orpington Kent BR6 7SS |
Director Name | Mrs Glennys Rees Thompson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 29 May 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | High Brimstone 176 Worlds End Lane Chelsfield Park Orpington Kent BR6 7SS |
Website | scorecomms.com |
---|
Registered Address | Balfour House Unit 206 741 High Road North Finchley London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Martin Stuart Thompson 50.00% Ordinary |
---|---|
50 at £1 | Mrs Glennys Rees Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,354 |
Cash | £534 |
Current Liabilities | £37,888 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 July 2023 (5 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
17 October 2022 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
1 September 2021 | Termination of appointment of Glennys Rees Thompson as a director on 29 May 2021 (1 page) |
1 September 2021 | Cessation of Glennys Rees Thompson as a person with significant control on 29 May 2021 (1 page) |
1 September 2021 | Change of details for Mr Martin Stuart Thompson as a person with significant control on 29 May 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
8 September 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 May 2013 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 23 May 2013 (1 page) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mrs Glennys Rees Thompson on 30 December 2010 (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mrs Glennys Rees Thompson on 30 December 2010 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 January 2010 | Director's details changed for Mrs Glennys Rees Thompson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Martin Stuart Thompson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Glennys Rees Thompson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Martin Stuart Thompson on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: c/o philips ell and gross 54 welbeck street london W1G 9XS (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: c/o philips ell and gross 54 welbeck street london W1G 9XS (1 page) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 January 2002 | Return made up to 31/12/01; no change of members (4 pages) |
16 January 2002 | Return made up to 31/12/01; no change of members (4 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: c/o egerton hospital equipment murray road orpington kent BR5 3QR (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: c/o egerton hospital equipment murray road orpington kent BR5 3QR (1 page) |
31 August 2000 | Full accounts made up to 31 July 2000 (8 pages) |
31 August 2000 | Full accounts made up to 31 July 1999 (9 pages) |
31 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 July 1999 (9 pages) |
31 August 2000 | Full accounts made up to 31 July 2000 (8 pages) |
31 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
2 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
2 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
23 March 1998 | Full accounts made up to 31 July 1997 (8 pages) |
23 March 1998 | Full accounts made up to 31 July 1997 (8 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
4 March 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 March 1997 | Full accounts made up to 31 July 1996 (8 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
16 July 1996 | Full accounts made up to 31 July 1995 (8 pages) |
16 July 1996 | Full accounts made up to 31 July 1995 (8 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: c/o egerton hospital equipment farwig lane LTD bromley kent BR1 3TU (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: c/o egerton hospital equipment farwig lane LTD bromley kent BR1 3TU (1 page) |