London
SE21 8RA
Secretary Name | Kanako Hiramoto |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 29 June 2001(1 year after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Elmworth Grove London SE21 8RA |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Registered Address | 25 Elmworth Grove London SE21 8RA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
20 at £1 | Shane O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,464 |
Cash | £19,985 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
13 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Change of details for Mr. Shane Michael O'sullivan as a person with significant control on 6 February 2018 (2 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
17 January 2022 | Director's details changed for Mr Shane O Sullivan on 16 January 2022 (2 pages) |
16 January 2022 | Secretary's details changed for Kanako Hiramoto on 16 January 2022 (1 page) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 February 2018 | Registered office address changed from 46 Nichols Court 10 Cremer Street London E2 8HR to 25 Elmworth Grove London SE21 8RA on 10 February 2018 (1 page) |
20 July 2017 | Notification of Shane Michael O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Shane Michael O'sullivan as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Shane Michael O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Amended accounts made up to 30 June 2011 (9 pages) |
23 July 2012 | Amended accounts made up to 30 June 2011 (9 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Shane O Sullivan on 29 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Shane O Sullivan on 29 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
28 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
25 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
28 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
8 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
21 July 2004 | Return made up to 29/06/04; full list of members
|
21 July 2004 | Return made up to 29/06/04; full list of members
|
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: suite 10 62 cheshire street london E2 6EH (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: suite 10 62 cheshire street london E2 6EH (1 page) |
22 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
22 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
31 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
31 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 1ST floor, 11 lyon road south wimbnledon london SW19 2RL (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 1ST floor, 11 lyon road south wimbnledon london SW19 2RL (1 page) |
30 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Return made up to 29/06/01; full list of members (5 pages) |
26 July 2001 | Return made up to 29/06/01; full list of members (5 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: ground floor 20 bowling green lane, london EC1R 0BD (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: ground floor 20 bowling green lane, london EC1R 0BD (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
29 June 2000 | Incorporation (19 pages) |
29 June 2000 | Incorporation (19 pages) |