Farnborough
Orpington
Kent
BR6 7AZ
Secretary Name | Gillian Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(same day as company formation) |
Role | Business Person |
Correspondence Address | 127 High Street Farnborough Orpington Kent BR6 7AZ |
Director Name | Mrs Samantha Munro |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 127 High Street Farnborough Orpington Kent BR6 7AZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 07 950353411 |
---|---|
Telephone region | Mobile |
Registered Address | 127 High Street Farnborough Orpington Kent BR6 7AZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
2 at £1 | Mr James Munro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,058 |
Cash | £2,758 |
Current Liabilities | £37,774 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
9 February 2017 | Delivered on: 13 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
25 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
21 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
4 September 2018 | Appointment of Mrs Samantha Munro as a director on 3 September 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
28 March 2017 | Registered office address changed from 172 Crofton Lane Orpington Kent BR6 0BW to 127 High Street Farnborough Orpington Kent BR6 7AZ on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 172 Crofton Lane Orpington Kent BR6 0BW to 127 High Street Farnborough Orpington Kent BR6 7AZ on 28 March 2017 (1 page) |
13 February 2017 | Registration of charge 044526410001, created on 9 February 2017 (8 pages) |
13 February 2017 | Registration of charge 044526410001, created on 9 February 2017 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 July 2016 | Secretary's details changed for Gillian Munro on 31 May 2016 (1 page) |
14 July 2016 | Director's details changed for James Munro on 31 May 2016 (2 pages) |
14 July 2016 | Secretary's details changed for Gillian Munro on 31 May 2016 (1 page) |
14 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for James Munro on 31 May 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
9 July 2010 | Director's details changed for James Munro on 31 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for James Munro on 31 May 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
10 September 2009 | Memorandum and Articles of Association (10 pages) |
10 September 2009 | Memorandum and Articles of Association (10 pages) |
5 September 2009 | Company name changed j munro electrical LIMITED\certificate issued on 08/09/09 (2 pages) |
5 September 2009 | Company name changed j munro electrical LIMITED\certificate issued on 08/09/09 (2 pages) |
14 July 2009 | Director's change of particulars / james munro / 15/05/2009 (1 page) |
14 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 July 2009 | Director's change of particulars / james munro / 15/05/2009 (1 page) |
14 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 6 mennie house royal herbert pavilions gilbert close london SE18 4PR (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 6 mennie house royal herbert pavilions gilbert close london SE18 4PR (1 page) |
17 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
17 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
16 July 2008 | Director's change of particulars / james munro / 01/05/2006 (1 page) |
16 July 2008 | Secretary's change of particulars / gillian munro / 30/08/2006 (1 page) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Director's change of particulars / james munro / 01/05/2006 (1 page) |
16 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Secretary's change of particulars / gillian munro / 30/08/2006 (1 page) |
29 May 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
29 May 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
10 July 2007 | Return made up to 31/05/07; no change of members (6 pages) |
10 July 2007 | Return made up to 31/05/07; no change of members (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 272 well hall road eltham london SE9 6UG (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 272 well hall road eltham london SE9 6UG (1 page) |
19 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
19 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
18 October 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
18 October 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
11 August 2003 | Return made up to 31/05/03; full list of members (6 pages) |
11 August 2003 | Return made up to 31/05/03; full list of members (6 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: bidge house 181 queen victoria street, london EC4V 4DZ (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: bidge house 181 queen victoria street, london EC4V 4DZ (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
31 May 2002 | Incorporation (14 pages) |
31 May 2002 | Incorporation (14 pages) |