Chislehurst
Kent
BR7 5XS
Secretary Name | Dale Stuart Malcolm |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Police Officer |
Correspondence Address | 10 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Janet Ashton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Glendoll Church Hill Wilmington Kent DA2 7DY |
Secretary Name | Lyn Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 71 Annandale Road Greenwich London SE10 0DE |
Secretary Name | Keith Dennis Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 2006) |
Role | Company Director |
Correspondence Address | Glendoll Church Hill Wilmington Kent DA2 7DY |
Secretary Name | Mrs Rachelle Patricia Harte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | lollipopevents.co.uk |
---|---|
Telephone | 01322 291151 |
Telephone region | Dartford |
Registered Address | 10 Old Manor Way Chislehurst Kent BR7 5XS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Mottingham and Chislehurst North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Rachelle Patricia Harte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £138,916 |
Gross Profit | £80,706 |
Net Worth | £5,402 |
Cash | £11,740 |
Current Liabilities | £10,208 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
31 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
27 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
29 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with updates (3 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
27 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
20 January 2016 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
20 January 2016 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE to 10 Old Manor Way Chislehurst Kent BR7 5XS on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE to 10 Old Manor Way Chislehurst Kent BR7 5XS on 29 December 2014 (1 page) |
29 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
2 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
15 October 2012 | Registered office address changed from Unit 11a Orchards Shopping Centre High Street Dartford Kent DA1 1DN on 15 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from Unit 11a Orchards Shopping Centre High Street Dartford Kent DA1 1DN on 15 October 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Company name changed chuckles LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Company name changed chuckles LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Change of name notice (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
27 December 2009 | Director's details changed for Rachelle Patricia Harte on 14 December 2009 (2 pages) |
27 December 2009 | Director's details changed for Rachelle Patricia Harte on 14 December 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
23 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
23 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 February 2006 | Ad 10/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 February 2006 | Ad 10/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 7 dawson drive hextable kent BR8 7PN (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 7 dawson drive hextable kent BR8 7PN (2 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members
|
5 January 2004 | Return made up to 14/12/03; full list of members
|
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: the mews saint nicholas lane lewes BN7 2JZ (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: the mews saint nicholas lane lewes BN7 2JZ (2 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members
|
16 January 2003 | Return made up to 14/12/02; full list of members
|
8 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
11 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
14 December 1999 | Incorporation (14 pages) |
14 December 1999 | Incorporation (14 pages) |