London
SE9 2BJ
Secretary Name | James Arthur Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hill View Drive Welling Kent DA16 3RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 77 Avery Hill Road London SE9 2BJ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | C. Burke 50.00% Ordinary |
---|---|
50 at £1 | David Burke 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
14 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
3 June 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
26 June 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
14 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
17 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
8 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
30 June 2017 | Notification of David Burke as a person with significant control on 1 January 2017 (2 pages) |
30 June 2017 | Notification of David Burke as a person with significant control on 1 January 2017 (2 pages) |
30 June 2017 | Notification of David Burke as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 January 2017 | Director's details changed for Mr David James Burke on 1 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from Ripple Court Watery Lane Westwell Ashford Kent TN25 4JH England to 77 Avery Hill Road London SE9 2BJ on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Ripple Court Watery Lane Westwell Ashford Kent TN25 4JH England to 77 Avery Hill Road London SE9 2BJ on 6 January 2017 (1 page) |
6 January 2017 | Director's details changed for Mr David James Burke on 1 January 2017 (2 pages) |
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 May 2016 | Registered office address changed from 77 Avery Hill Road London SE9 2BJ England to Ripple Court Watery Lane Westwell Ashford Kent TN25 4JH on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 77 Avery Hill Road London SE9 2BJ England to Ripple Court Watery Lane Westwell Ashford Kent TN25 4JH on 13 May 2016 (1 page) |
15 April 2016 | Director's details changed for Mr David James Burke on 1 December 2015 (2 pages) |
15 April 2016 | Registered office address changed from Roxby House Suites 4, 6 & 9, Third Floor 20-22 Station Road, Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Roxby House Suites 4, 6 & 9, Third Floor 20-22 Station Road, Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page) |
15 April 2016 | Director's details changed for Mr David James Burke on 1 December 2015 (2 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
13 January 2016 | Director's details changed for Mr David James Burke on 1 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr David James Burke on 1 January 2016 (2 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
11 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
10 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
1 April 2011 | Termination of appointment of James Burke as a secretary (1 page) |
1 April 2011 | Termination of appointment of James Burke as a secretary (1 page) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
30 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
19 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 18 hill view drive welling kent DA16 3RS (1 page) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 18 hill view drive welling kent DA16 3RS (1 page) |
28 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of debenture register (1 page) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members
|
12 July 2006 | Return made up to 10/06/06; full list of members
|
11 July 2006 | Registered office changed on 11/07/06 from: 82 saint john street london EC1M 4JN (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 82 saint john street london EC1M 4JN (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
19 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
3 September 2004 | Return made up to 10/06/04; full list of members (6 pages) |
3 September 2004 | Return made up to 10/06/04; full list of members (6 pages) |
17 April 2004 | Return made up to 10/06/03; full list of members (6 pages) |
17 April 2004 | Return made up to 10/06/03; full list of members (6 pages) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
11 June 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 June 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
17 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
11 July 2000 | Ad 02/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2000 | Ad 02/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (15 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (15 pages) |