12 St. Martins Lane
Beckenham
Kent
BR3 3XS
Director Name | Patricia Anne Killick |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Correspondence Address | 5 Anderson House 12 St. Martins Lane Beckenham Kent BR3 3XS |
Secretary Name | Patricia Anne Killick |
---|---|
Status | Current |
Appointed | 05 October 2018(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Anderson House 12 St. Martins Lane Beckenham Kent BR3 3XS |
Director Name | Mrs Tracey Bischoff |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Foxholme Close Chislehurst Kent Br7 |
Director Name | Lisa Sutherland |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months (resigned 05 October 2018) |
Role | Company Director |
Correspondence Address | 68 Collyer Avenue Croydon Surrey CR0 4QW |
Secretary Name | Patricia Anne Killick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 13 Hayes Way Beckenham Kent BR3 6RJ |
Director Name | Matthew Peter Killick |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2002(17 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2009) |
Role | Computer Operator As It Techni |
Correspondence Address | 5 Keymer Close Biggin Hill Kent TN16 3DF |
Secretary Name | Valerie Killick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2002(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | 5 Keymer Close Biggin Hill Kent TN16 3DF |
Secretary Name | Lisa Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 October 2018) |
Role | Company Director |
Correspondence Address | 68 Collyer Avenue Croydon Surrey CR0 4QW |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Lisa Sutherland 25.00% Ordinary |
---|---|
25 at £1 | Patricia Anne Killick 25.00% Ordinary |
25 at £1 | Tracey Bischoff 25.00% Ordinary |
25 at £1 | Valerie Killick 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,336 |
Net Worth | £31,010 |
Cash | £161,944 |
Current Liabilities | £130,934 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
3 October 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
23 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
12 October 2018 | Termination of appointment of Lisa Sutherland as a secretary on 5 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Tracey Bischoff as a director on 5 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Lisa Sutherland as a director on 5 October 2018 (1 page) |
12 October 2018 | Appointment of Patricia Anne Killick as a secretary on 5 October 2018 (2 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
18 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
12 June 2015 | Director's details changed for Barry William Cecil Killick on 21 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Barry William Cecil Killick on 21 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Patricia Anne Killick on 21 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Patricia Anne Killick on 21 May 2015 (2 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
17 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
25 February 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (16 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (16 pages) |
17 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
17 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
18 January 2010 | Termination of appointment of Matthew Killick as a director (1 page) |
18 January 2010 | Termination of appointment of Matthew Killick as a director (1 page) |
3 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
20 April 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
20 April 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
6 August 2008 | Appointment terminated secretary patricia killick (1 page) |
6 August 2008 | Appointment terminated secretary patricia killick (1 page) |
3 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
19 June 2008 | Return made up to 20/06/08; full list of members (9 pages) |
19 June 2008 | Return made up to 20/06/08; full list of members (9 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (9 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (9 pages) |
25 May 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
25 May 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
21 September 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
21 September 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Return made up to 20/06/06; full list of members
|
6 July 2006 | Return made up to 20/06/06; full list of members
|
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
25 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
29 June 2005 | Return made up to 20/06/05; full list of members (9 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
17 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members (10 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members (10 pages) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Secretary's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Secretary's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
27 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
13 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
1 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
1 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
13 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
13 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
16 August 1999 | Return made up to 20/06/99; full list of members (7 pages) |
16 August 1999 | Return made up to 20/06/99; full list of members (7 pages) |
19 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
19 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
22 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
5 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
28 June 1995 | Return made up to 20/06/95; full list of members (14 pages) |
28 June 1995 | Return made up to 20/06/95; full list of members (14 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
27 March 1991 | Resolutions
|
17 May 1985 | Incorporation (16 pages) |