89 Beauchamp Road
London
SE19 3DJ
Secretary Name | Geraldine Elizabeth Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Longbridge Court Calmore Southampton SO40 2QU |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 26 Cherry Orchard Road Bromley Kent BR2 8NE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
90 at £1 | Bernard John Imber 90.00% Ordinary |
---|---|
10 at £1 | Geraldine Elizabeth Osborne 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
10 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
9 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2009 | Director's details changed for Bernard John Imber on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Bernard John Imber on 1 October 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
21 December 2006 | Return made up to 26/10/06; full list of members (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 October 2004 | Return made up to 26/10/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2003 | Return made up to 11/11/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 January 2003 | Secretary's particulars changed (1 page) |
4 December 2002 | Return made up to 11/11/02; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 December 2001 | Return made up to 11/11/01; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 November 1998 | Return made up to 11/11/98; no change of members
|
3 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 November 1997 | Return made up to 11/11/97; full list of members (6 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1997 | Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page) |
26 January 1997 | Ad 15/11/96--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New secretary appointed (2 pages) |
11 November 1996 | Incorporation (14 pages) |