Beckenham
Kent
BR3 1EB
Secretary Name | Mrs Margaret Patricia Patterson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Overton House East Road Maidenhead Berkshire SL6 1PH |
Secretary Name | Patricia Annette O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | 9 Stone Park Avenue Beckenham Kent BR3 3LT |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Nesbit Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 June 2016) |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Telephone | 020 74949991 |
---|---|
Telephone region | London |
Registered Address | 39 High Street Orpington Kent BR6 0JE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Executors Of Nicholson Family Trust 75.00% Ordinary |
---|---|
25 at £1 | Dirk William Nicholson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,755 |
Cash | £11,681 |
Current Liabilities | £6,142 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
19 January 2021 | Amended total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Notification of Dirk William Nicholson as a person with significant control on 1 June 2017 (2 pages) |
24 July 2017 | Notification of Dirk William Nicholson as a person with significant control on 1 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Termination of appointment of Nesbit Consultants Limited as a secretary on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Nesbit Consultants Limited as a secretary on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 September 2014 | Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Registered office address changed from Wimpole House Flat 2 29 Wimpole Street London W1G 8GP England on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Wimpole House Flat 2 29 Wimpole Street London W1G 8GP England on 14 March 2012 (1 page) |
3 January 2012 | Registered office address changed from 1St Floor 130 High Street Beckenham Kent BR3 1EB on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 1St Floor 130 High Street Beckenham Kent BR3 1EB on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 1St Floor 130 High Street Beckenham Kent BR3 1EB on 3 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 November 2009 | Director's details changed for Dirk William Nicholson on 6 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Nesbit Consultants Limited on 6 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Nesbit Consultants Limited on 6 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Nesbit Consultants Limited on 6 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Dirk William Nicholson on 6 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Dirk William Nicholson on 6 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 December 2008 | Ad 12/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
22 December 2008 | Ad 12/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
2 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page) |
30 October 2006 | Location of register of members (1 page) |
30 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
30 October 2006 | Location of debenture register (1 page) |
30 October 2006 | Location of debenture register (1 page) |
30 October 2006 | Location of register of members (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
15 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
25 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 May 2004 | Return made up to 06/10/03; full list of members
|
8 May 2004 | Return made up to 06/10/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (11 pages) |
23 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
16 November 1999 | Return made up to 06/10/99; full list of members
|
16 November 1999 | Return made up to 06/10/99; full list of members
|
10 September 1999 | Registered office changed on 10/09/99 from: overton east road maidenhead berkshire SL6 1PH (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: overton east road maidenhead berkshire SL6 1PH (1 page) |
5 January 1999 | Return made up to 06/10/98; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
5 January 1999 | Return made up to 06/10/98; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 January 1998 | Return made up to 06/10/97; full list of members (6 pages) |
6 January 1998 | Return made up to 06/10/97; full list of members (6 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
25 June 1997 | Company name changed ensigna LIMITED\certificate issued on 26/06/97 (2 pages) |
25 June 1997 | Company name changed ensigna LIMITED\certificate issued on 26/06/97 (2 pages) |
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
1 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
9 November 1995 | Ad 06/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 November 1995 | Accounting reference date notified as 31/03 (1 page) |
9 November 1995 | Accounting reference date notified as 31/03 (1 page) |
9 November 1995 | Ad 06/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Incorporation (28 pages) |
6 October 1995 | Incorporation (28 pages) |