Beckenham
Kent
BR3 1EW
Secretary Name | Helen Joan Stenhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 182a High Street Beckenham Kent BR3 1EW |
Director Name | Helen Joan Stenhouse |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage The Green Knebworth Hertfordshire SG3 6QN |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 182a High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Helen Joan Stenhouse 50.00% Ordinary |
---|---|
1 at £1 | Richard Ian Stenhouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,431 |
Cash | £45,261 |
Current Liabilities | £29,063 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
5 April 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Change of share class name or designation (2 pages) |
11 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Registered office address changed from Fisher Michael Chartered Certified Accountants Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Appointment of Helen Joan Stenhouse as a director (3 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
29 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Richard Ian Stenhouse on 16 February 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Director's change of particulars / richard stenhouse / 16/02/2009 (1 page) |
6 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 17/02/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 April 2007 | Return made up to 17/02/07; full list of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
23 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
11 March 2004 | Return made up to 17/02/04; full list of members
|
6 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 21 derwent road london N13 4PY (1 page) |
13 March 2003 | Return made up to 17/02/03; full list of members
|
7 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 April 2002 | Return made up to 17/02/02; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
14 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
17 February 2000 | Incorporation (12 pages) |