Sidcup
Kent
DA15 8SZ
Director Name | Mrs Michelle Ayles |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Rise West Sidcup Kent DA15 8SZ |
Secretary Name | Swift Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 21 Middle Down Aldenham Hertfordshire WD25 8BW |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Christopher Roger Ayles 50.00% Ordinary |
---|---|
1 at £1 | Michelle Ayles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £2,326 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
30 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Notification of Christopher Roger Ayles as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Christopher Roger Ayles as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 22 May 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Secretary's details changed for Swift Secretarial Services Limited on 18 June 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Swift Secretarial Services Limited on 18 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Michelle Ayles on 18 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Christopher Roger Ayles on 18 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Christopher Roger Ayles on 18 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Michelle Ayles on 18 June 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
27 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Incorporation (17 pages) |