Bromley
Kent
BR1 3EX
Secretary Name | Elizabeth Kara |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2003(2 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 66 Forde Road Bromley Kent BR1 3EX |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.makengland.com |
---|
Registered Address | 66 Forde Avenue Bromley Kent BR1 3EX |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
80 at £1 | Morad Kara 80.00% Ordinary A |
---|---|
20 at £1 | Elizabeth Kara 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,093 |
Cash | £35,914 |
Current Liabilities | £34,675 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (14 pages) |
---|---|
21 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 April 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
5 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Director's details changed for Morad Kara on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Morad Kara on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 19-21 swan street west malling kent ME19 6JU (1 page) |
20 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
27 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 February 2003 | Ad 16/01/03--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
10 February 2003 | Ad 16/01/03--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
14 January 2003 | Incorporation (12 pages) |