Chislehurst
Kent
BR7 6LH
Director Name | Mrs Jennifer Anne Alexandre |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2011(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Educationalist |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Director Name | Mr Henry John Alexandre |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2011(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Jennifer Anne Alexandre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Romney Drive Bromley Kent BR1 2TE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | readandspell.com |
---|---|
Email address | [email protected] |
Telephone | 020 81441964 |
Telephone region | London |
Registered Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
34 at £1 | Mr Henry John Alexandre 34.00% Ordinary |
---|---|
28 at £1 | Mr Philip E. Alexandre 28.00% Ordinary |
28 at £1 | Mrs Jennifer Anne Alexandre 28.00% Ordinary |
10 at £1 | Mr James Philip Alexandre 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,350 |
Cash | £37,025 |
Current Liabilities | £58,958 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
19 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
12 June 2019 | Director's details changed for Mr Henry John Alexandre on 12 August 2018 (2 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
28 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Philip Edwin Alexandre as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jennifer Anne Alexandre as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Jennifer Anne Alexandre as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Henry John Alexandre as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Henry John Alexandre as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Philip Edwin Alexandre as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Philip Edwin Alexandre as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Henry John Alexandre as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jennifer Anne Alexandre as a person with significant control on 6 April 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Registered office address changed from 213 Abbey Road Barrow in Furness Cumbria LA14 5JY England on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 213 Abbey Road Barrow in Furness Cumbria LA14 5JY England on 20 November 2013 (1 page) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Mr Philip Edwin Alexandre on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Philip Edwin Alexandre on 19 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Termination of appointment of Jennifer Alexandre as a secretary (1 page) |
19 July 2012 | Termination of appointment of Jennifer Alexandre as a secretary (1 page) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
1 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
9 February 2012 | Appointment of Mrs Jennifer Anne Alexandre as a director (2 pages) |
9 February 2012 | Appointment of Mr Henry John Alexandre as a director (2 pages) |
9 February 2012 | Appointment of Mrs Jennifer Anne Alexandre as a director (2 pages) |
9 February 2012 | Appointment of Mr Henry John Alexandre as a director (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Registered office address changed from 12 Old Bexley Lane Bexley Kent DA5 2BN on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 12 Old Bexley Lane Bexley Kent DA5 2BN on 20 December 2011 (1 page) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Director's details changed for Mr Philip Edwin Alexandre on 28 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Philip Edwin Alexandre on 28 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
3 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: c/o the old powder mill powder mill lane dartford kent DA1 1NT (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: c/o the old powder mill powder mill lane dartford kent DA1 1NT (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 October 2006 | Return made up to 28/06/06; full list of members (2 pages) |
5 October 2006 | Return made up to 28/06/06; full list of members (2 pages) |
23 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
23 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
16 September 2004 | Company name changed touch type and read LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed touch type and read LIMITED\certificate issued on 16/09/04 (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: st marys business centre 66-70 bourne road bexley kent DA5 1LU (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: st marys business centre 66-70 bourne road bexley kent DA5 1LU (1 page) |
6 September 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
30 June 2004 | Return made up to 01/07/04; full list of members (6 pages) |
30 June 2004 | Return made up to 01/07/04; full list of members (6 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
12 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
11 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 4 romney drive bromley kent BR1 2TE (1 page) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 4 romney drive bromley kent BR1 2TE (1 page) |
4 April 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
5 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
5 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
8 September 1999 | Return made up to 01/07/99; no change of members (6 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
8 September 1999 | Return made up to 01/07/99; no change of members (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
6 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
6 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
23 June 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
23 June 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: c/o taskfine management LTD county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: c/o taskfine management LTD county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
22 August 1997 | Return made up to 01/07/97; no change of members (4 pages) |
22 August 1997 | Return made up to 01/07/97; no change of members (4 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
13 September 1996 | Return made up to 01/07/96; no change of members (4 pages) |
13 September 1996 | Return made up to 01/07/96; no change of members (4 pages) |
21 February 1996 | Accounts for a dormant company made up to 30 July 1995 (2 pages) |
21 February 1996 | Accounts for a dormant company made up to 30 July 1995 (2 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|