Bromley
Kent
BR1 4JJ
Director Name | Philip Gordon Law |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 53 Parish Lane Penge London SE20 7LJ |
Secretary Name | Phillip Gordon Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Barnmead Road Beckenham Kent BR3 1JD |
Secretary Name | Gordon Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 53b Parish Lane Penge London SE20 7LJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Philip Law 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£250 |
Cash | £38 |
Current Liabilities | £3,076 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
12 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
---|---|
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
10 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Gordon Law as a secretary on 20 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Gordon Law as a secretary on 20 January 2016 (1 page) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 September 2015 | Termination of appointment of Philip Gordon Law as a director on 9 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Philip Gordon Law as a director on 9 September 2015 (2 pages) |
22 September 2015 | Appointment of Russel Law as a director on 1 September 2015 (3 pages) |
22 September 2015 | Registered office address changed from 53 Parish Lane London SE20 7LJ to 4 Yewdale Close Bromley Kent BR1 4JJ on 22 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Philip Gordon Law as a director on 9 September 2015 (2 pages) |
22 September 2015 | Appointment of Russel Law as a director on 1 September 2015 (3 pages) |
22 September 2015 | Registered office address changed from 53 Parish Lane London SE20 7LJ to 4 Yewdale Close Bromley Kent BR1 4JJ on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Russel Law as a director on 1 September 2015 (3 pages) |
18 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 January 2010 | Director's details changed for Philip Gordon Law on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Philip Gordon Law on 2 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Philip Gordon Law on 2 October 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
9 October 2008 | Return made up to 20/01/08; no change of members (6 pages) |
9 October 2008 | Secretary appointed gordon law (2 pages) |
9 October 2008 | Secretary appointed gordon law (2 pages) |
9 October 2008 | Appointment terminated secretary phillip law (1 page) |
9 October 2008 | Appointment terminated secretary phillip law (1 page) |
9 October 2008 | Return made up to 20/01/08; no change of members (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 May 2007 | Return made up to 20/01/07; full list of members (6 pages) |
24 May 2007 | Return made up to 20/01/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
1 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
25 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 June 2003 | Return made up to 20/01/03; full list of members (6 pages) |
5 June 2003 | Return made up to 20/01/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
26 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
26 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Resolutions
|
29 May 2001 | Return made up to 20/01/01; full list of members (6 pages) |
29 May 2001 | Return made up to 20/01/01; full list of members (6 pages) |
12 April 2000 | Secretary's particulars changed (1 page) |
12 April 2000 | Secretary's particulars changed (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 152-160 city road london EC1V 2NX (1 page) |
9 February 2000 | Ad 26/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 152-160 city road london EC1V 2NX (1 page) |
9 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Ad 26/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
20 January 2000 | Incorporation (10 pages) |
20 January 2000 | Incorporation (10 pages) |