Bromley
Kent
BR2 8PD
Secretary Name | Shona George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Weald Close Bromley Kent BR2 8PD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 86860255 |
---|---|
Telephone region | London |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
500 at £1 | Kevin George 50.00% Ordinary |
---|---|
500 at £1 | Shona George 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £545,838 |
Gross Profit | £144,164 |
Net Worth | £4,368 |
Cash | £1,278 |
Current Liabilities | £123,355 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
8 April 2002 | Delivered on: 13 April 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
---|---|
24 January 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
8 March 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 February 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 February 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
14 May 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
13 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Director's details changed for Kevin George on 9 August 2012 (2 pages) |
13 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Director's details changed for Kevin George on 9 August 2012 (2 pages) |
22 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
8 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
27 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
23 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
11 February 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
1 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
10 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
25 March 2008 | Return made up to 09/08/07; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
15 November 2006 | Return made up to 09/08/06; full list of members (5 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
15 December 2005 | Return made up to 09/08/05; full list of members (5 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 August 2004 (11 pages) |
18 October 2004 | Return made up to 09/08/04; full list of members (5 pages) |
6 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
13 October 2003 | Return made up to 09/08/03; full list of members (5 pages) |
4 December 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
20 November 2002 | Ad 09/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 2002 | Return made up to 09/08/02; full list of members (5 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
9 August 2001 | Incorporation (20 pages) |