Bexley
Kent
DA5 1AY
Secretary Name | Claire Louise Wardle |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2003(6 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 35 Knoll Road Bexley Kent DA5 1AY |
Director Name | Mr John Michael Kemp |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 September 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Camelia House Epsom Road Epsom Surrey KT17 1LB |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | www.surveylab.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 31379422 |
Telephone region | London |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
400 at £0.01 | Daniel Wardle 40.00% Ordinary |
---|---|
300 at £0.01 | Claire Murphy 30.00% Ordinary |
150 at £0.01 | Caherine Kemp 15.00% Ordinary |
150 at £0.01 | John Kemp 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,151 |
Cash | £79,968 |
Current Liabilities | £105,844 |
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 | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
27 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
28 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
15 January 2021 | Registered office address changed from 22 Upper Ground London SE1 9PD England to Runway East, 20 st. Thomas Street London SE1 9RS on 15 January 2021 (1 page) |
24 November 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 June 2018 | Cancellation of shares. Statement of capital on 16 April 2018
|
24 May 2018 | Purchase of own shares. (3 pages) |
24 May 2018 | Cancellation of shares. Statement of capital on 26 March 2018
|
15 May 2018 | Purchase of own shares. (3 pages) |
4 May 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
4 May 2018 | Change of details for Daniel Perry Wardle as a person with significant control on 16 April 2018 (2 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
2 March 2017 | Registered office address changed from 2-6 Boundary Row London SE1 8HP to 22 Upper Ground London SE1 9PD on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 2-6 Boundary Row London SE1 8HP to 22 Upper Ground London SE1 9PD on 2 March 2017 (1 page) |
8 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
8 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
15 February 2016 | Secretary's details changed for Claire Louise Murphy on 31 January 2016 (1 page) |
15 February 2016 | Secretary's details changed for Claire Louise Murphy on 31 January 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 October 2015 | Termination of appointment of John Michael Kemp as a director on 25 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Michael Kemp as a director on 25 September 2015 (1 page) |
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Registered office address changed from Camelia House Epsom Road Epsom Surrey KT17 1LB England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Camelia House Epsom Road Epsom Surrey KT17 1LB England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Camelia House Epsom Road Epsom Surrey KT17 1LB England on 8 May 2014 (1 page) |
22 April 2014 | Sub-division of shares on 10 April 2014 (5 pages) |
22 April 2014 | Sub-division of shares on 10 April 2014 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Daniel Perry Wardle on 23 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr John Michael Kemp on 23 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr John Michael Kemp on 23 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Daniel Perry Wardle on 23 April 2010 (2 pages) |
17 March 2010 | Registered office address changed from 25 Pond Lane Drayton Norwich Norfolk NR8 6PP on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 25 Pond Lane Drayton Norwich Norfolk NR8 6PP on 17 March 2010 (1 page) |
23 February 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
26 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
6 March 2008 | Ad 25/02/08\gbp si 2@1=2\gbp ic 2/4\ (1 page) |
6 March 2008 | Ad 25/02/08\gbp si 2@1=2\gbp ic 2/4\ (1 page) |
25 February 2008 | Director appointed mr john michael kemp (1 page) |
25 February 2008 | Director appointed mr john michael kemp (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
30 May 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
11 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 150 church hill road cheam sutton surrey SM3 8NF (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 150 church hill road cheam sutton surrey SM3 8NF (1 page) |
14 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: c/o ukbf LIMITED office 2,16 new street, stourport on severn worcestershire DY13 8UW (1 page) |
14 May 2003 | Ad 29/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Ad 29/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: c/o ukbf LIMITED office 2,16 new street, stourport on severn worcestershire DY13 8UW (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
23 April 2003 | Incorporation (18 pages) |
23 April 2003 | Incorporation (18 pages) |