238 Green Lane
New Eltham
London
SE9 3TL
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 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 | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Rikke Groth Hansen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 15 March 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Plaza Building 102 Lee High Road Lewisham London SE13 5PT |
Website | kligman.co.uk |
---|
Registered Address | 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Martin Kligman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,344 |
Cash | £8,716 |
Current Liabilities | £13,044 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
25 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
3 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
30 June 2022 | Registered office address changed from Plaza Building 102 Lee High Road Lewisham London London SE13 5PT to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 30 June 2022 (1 page) |
26 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
17 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
11 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
7 June 2018 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
19 February 2018 | Director's details changed for Martin Kligman on 14 February 2018 (2 pages) |
19 February 2018 | Change of details for Mr Martin Kligman as a person with significant control on 14 February 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 August 2016 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 August 2016 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 August 2016 | Director's details changed for Martin Kligman on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Martin Kligman on 4 August 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 November 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 February 2015 | Director's details changed for Martin Kligman on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Martin Kligman on 24 February 2015 (2 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
1 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
1 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
31 August 2013 | Termination of appointment of Rikke Hansen as a secretary (1 page) |
31 August 2013 | Termination of appointment of Rikke Hansen as a secretary (1 page) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
26 June 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Martin Kligman on 1 March 2010 (2 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Martin Kligman on 1 March 2010 (2 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Martin Kligman on 1 March 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Rikke Groth Hansen on 1 March 2010 (1 page) |
20 September 2010 | Secretary's details changed for Rikke Groth Hansen on 1 March 2010 (1 page) |
20 September 2010 | Secretary's details changed for Rikke Groth Hansen on 1 March 2010 (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 February 2010 | Registered office address changed from Flat 10 Angel Point 330-336 City Road London EC1V 2PZ on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from Flat 10 Angel Point 330-336 City Road London EC1V 2PZ on 26 February 2010 (2 pages) |
9 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 December 2008 | Return made up to 02/08/08; full list of members (3 pages) |
16 December 2008 | Return made up to 02/08/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
26 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Return made up to 02/08/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 02/08/06; full list of members (2 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: flat 2, 17 thayer street mayfair london W1U 3JX (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: flat 2, 17 thayer street mayfair london W1U 3JX (1 page) |
2 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
2 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
20 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 October 2002 | Return made up to 02/08/02; full list of members
|
24 October 2002 | Return made up to 02/08/02; full list of members
|
7 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 October 2002 | Return made up to 02/08/01; full list of members
|
3 October 2002 | Return made up to 02/08/01; full list of members
|
29 June 2002 | Registered office changed on 29/06/02 from: flat a 473A finchley road london NW3 6HS (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: flat a 473A finchley road london NW3 6HS (1 page) |
11 May 2001 | Company name changed enterprise manufacturing LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed enterprise manufacturing LIMITED\certificate issued on 11/05/01 (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
2 August 2000 | Incorporation (10 pages) |
2 August 2000 | Incorporation (10 pages) |