Bromley
Kent
BR1 1LU
Secretary Name | Amanda Crockford |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 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 | 04 February 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | t-shirt.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01322 280089 |
Telephone region | Dartford |
Registered Address | C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Adrian Howard Crockford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,846 |
Cash | £8,083 |
Current Liabilities | £22,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
9 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
2 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
11 August 2020 | Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 11 August 2020 (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 November 2018 | Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 9 November 2018 (1 page) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
4 November 2016 | Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Director's details changed for Adrian Howard Crockford on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Amanda Crockford on 1 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Amanda Crockford on 1 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Amanda Crockford on 1 February 2010 (1 page) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Adrian Howard Crockford on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adrian Howard Crockford on 1 February 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
28 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: unit d clarence court, rushmore hill, orpington kent BR6 7LZ (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: unit d clarence court, rushmore hill, orpington kent BR6 7LZ (1 page) |
14 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 19 mill road hawley dartford kent DA2 7RY (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 19 mill road hawley dartford kent DA2 7RY (1 page) |
24 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
24 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 19-21 swan street west malling kent ME19 6JU (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 19-21 swan street west malling kent ME19 6JU (1 page) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 April 2004 | Return made up to 04/02/04; full list of members (5 pages) |
7 April 2004 | Return made up to 04/02/04; full list of members (5 pages) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: perrys house the square wrotham sevenoaks kent TN15 7AA (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: perrys house the square wrotham sevenoaks kent TN15 7AA (1 page) |
5 March 2004 | Company name changed conehead LIMITED\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | Company name changed conehead LIMITED\certificate issued on 05/03/04 (2 pages) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
15 April 2003 | Secretary resigned (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (2 pages) |
4 February 2003 | Incorporation (12 pages) |
4 February 2003 | Incorporation (12 pages) |