Pinnell Road
Eltham
London
SE9 6AR
Director Name | Kevin Norman Scotter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1999(4 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Secretary Name | David John Church |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1999(4 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Building Company |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 7, Mulberry Place Pinnell Road London SE9 6AR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
25 at £1 | Christine Lesley Church 25.00% Ordinary |
---|---|
25 at £1 | David John Church 25.00% Ordinary |
25 at £1 | Kevin Norman Scotter 25.00% Ordinary |
25 at £1 | Maxine Elizabeth Scotter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,637 |
Cash | £246,492 |
Current Liabilities | £241,449 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
---|---|
24 April 2017 | Director's details changed for David John Church on 28 March 2017 (2 pages) |
24 April 2017 | Director's details changed for Kevin Norman Scotter on 28 March 2017 (2 pages) |
24 April 2017 | Secretary's details changed for David John Church on 28 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: tudor cottage 1 foots cray high street sidcup kent DA14 5HN (1 page) |
13 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 June 2006 | Return made up to 05/05/06; full list of members (8 pages) |
15 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
31 May 2005 | Return made up to 05/05/05; full list of members (8 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 5 white oak square london road swanley kent BR8 7AG (1 page) |
30 May 2003 | Return made up to 05/05/03; full list of members (8 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 June 2002 | Return made up to 05/05/02; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
20 July 2000 | Location - directors interests register: non legible (2 pages) |
20 July 2000 | Location of register of members (non legible) (2 pages) |
13 July 2000 | Return made up to 05/05/00; full list of members (5 pages) |
2 May 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
1 July 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
1 July 1999 | Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Resolutions
|
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 June 1999 | New director appointed (2 pages) |
16 June 1999 | Company name changed birchwood productions LIMITED\certificate issued on 17/06/99 (2 pages) |
5 May 1999 | Incorporation (7 pages) |