London
SE3 0LQ
Director Name | Thomas Stokes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Kidbrooke Grove London SE3 0LQ |
Secretary Name | Thelma Stokes |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Kidbrooke Grove London SE3 0LQ |
Registered Address | 178 Bexley Road London SE9 2PH |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Thelma Stokes 70.00% Ordinary |
---|---|
10 at £1 | Matthew Adam Edward Whitley Stokes 10.00% Ordinary |
10 at £1 | Rachel Katherine Una Stokes 10.00% Ordinary |
10 at £1 | Thomas Anthony Christopher Stokes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,732 |
Cash | £5,809 |
Current Liabilities | £20,486 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
18 April 2003 | Delivered on: 8 May 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 martins place, thamesmead, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
18 April 2003 | Delivered on: 8 May 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 martins place thamesmead london SE28 0LG fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
9 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
---|---|
17 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
25 February 2022 | Confirmation statement made on 3 January 2022 with updates (5 pages) |
8 February 2022 | Change of details for Thelma Stokes as a person with significant control on 18 March 2021 (2 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
18 March 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
13 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
8 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
17 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Registered office address changed from 90-92 Plumstead High Street London SE18 1SL on 15 February 2013 (1 page) |
15 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Registered office address changed from 90-92 Plumstead High Street London SE18 1SL on 15 February 2013 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 April 2010 | Director's details changed for Thelma Stokes on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Thomas Stokes on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Thomas Stokes on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Thomas Stokes on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Thelma Stokes on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Thelma Stokes on 8 April 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 March 2008 | Return made up to 03/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 03/01/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 March 2007 | Return made up to 03/01/07; full list of members (7 pages) |
13 March 2007 | Return made up to 03/01/07; full list of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 August 2006 | Return made up to 03/01/06; full list of members
|
2 August 2006 | Return made up to 03/01/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 February 2004 | Return made up to 03/01/04; full list of members
|
17 February 2004 | Return made up to 03/01/04; full list of members
|
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Incorporation (8 pages) |
3 January 2003 | Incorporation (8 pages) |