Coulsdon
Surrey
CR5 2NG
Secretary Name | Sharon Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Christopher Martin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kent Close Orpington Kent BR6 7HD |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Telephone | 01322 310310 |
---|---|
Telephone region | Dartford |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Mr Nigel Burke 50.42% Ordinary A |
---|---|
20 at £1 | Darren Burke 16.81% Ordinary |
19 at £1 | Mrs Sharon Burke 15.97% Ordinary |
19 at £1 | Natalie Burke 15.97% Ordinary |
1 at £1 | Mrs Sharon Burke 0.84% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £48,710 |
Cash | £8,539 |
Current Liabilities | £22,492 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
3 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
19 August 2021 | Change of details for Mr Nigel Burke as a person with significant control on 1 January 2021 (2 pages) |
27 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Director's details changed for Nigel Burke on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Sharon Burke on 1 October 2009 (1 page) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Nigel Burke on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Sharon Burke on 1 October 2009 (1 page) |
26 February 2010 | Secretary's details changed for Sharon Burke on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Nigel Burke on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 June 2009 | Return made up to 21/02/09; full list of members (4 pages) |
19 June 2009 | Return made up to 21/02/09; full list of members (4 pages) |
13 May 2009 | Return made up to 21/02/08; full list of members (4 pages) |
13 May 2009 | Return made up to 21/02/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
6 August 2008 | Return made up to 21/02/07; full list of members (4 pages) |
6 August 2008 | Return made up to 21/02/07; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 November 2006 | Company name changed aircon movements LIMITED\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed aircon movements LIMITED\certificate issued on 08/11/06 (2 pages) |
12 June 2006 | Return made up to 21/02/06; full list of members (8 pages) |
12 June 2006 | Return made up to 21/02/06; full list of members (8 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 49 the grove gravesend kent DA12 1DP (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 49 the grove gravesend kent DA12 1DP (1 page) |
4 April 2006 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
4 April 2006 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
17 March 2005 | Return made up to 21/02/05; full list of members
|
17 March 2005 | Return made up to 21/02/05; full list of members
|
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
23 August 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
23 August 2004 | Ad 01/08/04--------- £ si 58@1=58 £ ic 101/159 (2 pages) |
23 August 2004 | Ad 01/08/04--------- £ si 58@1=58 £ ic 101/159 (2 pages) |
17 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
18 September 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
18 September 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
11 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
22 August 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
22 August 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
14 August 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
14 August 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
14 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 3 stedham place new oxford street london WC1A 1HU (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 3 stedham place new oxford street london WC1A 1HU (1 page) |
29 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
29 March 2001 | Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
29 March 2001 | Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 83 leonard street london EC2A 4QS (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 83 leonard street london EC2A 4QS (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
21 February 2001 | Incorporation (16 pages) |
21 February 2001 | Incorporation (16 pages) |