Chislehurst
Kent
BR7 6QZ
Director Name | Patricia Elizabeth Courtney |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highfield Road Chislehurst Kent BR7 6QZ |
Secretary Name | Patricia Elizabeth Courtney |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highfield Road Chislehurst Kent BR7 6QZ |
Director Name | James Courtney |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(20 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Telephone | 020 86924192 |
---|---|
Telephone region | London |
Registered Address | 409-411 Croydon Road Beckenham Kent 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 |
1 at £1 | K.p. Courtney 50.00% Ordinary |
---|---|
1 at £1 | P.e. Courtney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,916 |
Current Liabilities | £296,040 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
30 May 2013 | Delivered on: 6 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 March 2022 | Director's details changed for James Courtney on 4 March 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 May 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
20 May 2021 | Appointment of James Courtney as a director on 6 April 2020 (2 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 6 April 2018
|
3 March 2020 | Cessation of Rachel Courtney as a person with significant control on 6 April 2018 (1 page) |
3 March 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
8 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
2 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 June 2013 | Registration of charge 039146100001 (17 pages) |
6 June 2013 | Registration of charge 039146100001 (17 pages) |
9 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
9 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
25 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
24 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
14 March 2010 | Director's details changed for Keith Patrick Courtney on 1 October 2009 (2 pages) |
14 March 2010 | Director's details changed for Patricia Elizabeth Courtney on 1 October 2009 (2 pages) |
14 March 2010 | Director's details changed for Keith Patrick Courtney on 1 October 2009 (2 pages) |
14 March 2010 | Director's details changed for Patricia Elizabeth Courtney on 1 October 2009 (2 pages) |
14 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
14 March 2010 | Director's details changed for Patricia Elizabeth Courtney on 1 October 2009 (2 pages) |
14 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
14 March 2010 | Director's details changed for Keith Patrick Courtney on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
23 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
23 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 24A creekside london SE8 3DZ (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 24A creekside london SE8 3DZ (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
3 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
9 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
20 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 May 2002 | Return made up to 24/01/02; full list of members
|
23 May 2002 | Return made up to 24/01/02; full list of members
|
7 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
22 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
22 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 4 highfield road chislehurst kent BR7 6QZ (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 4 highfield road chislehurst kent BR7 6QZ (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: c/0 nationwide comp serv LIMITED kemp house 152-160 city road london, EC1V 2HH (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2000 | Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: c/0 nationwide comp serv LIMITED kemp house 152-160 city road london, EC1V 2HH (1 page) |
8 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | Incorporation (11 pages) |
24 January 2000 | Incorporation (11 pages) |