Bromley
Kent
BR1 1LU
Secretary Name | Ann Carolyn Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Park Avenue Orpington Kent BR6 9EF |
Website | www.annatkinson.co.uk |
---|
Registered Address | 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 | 6 other UK companies use this postal address |
100 at £1 | John William Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,499 |
Cash | £1,211 |
Current Liabilities | £49,755 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
26 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
25 October 2020 | Register inspection address has been changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to One Elmfield Park Bromley Kent BR1 1LU (1 page) |
24 October 2020 | Register(s) moved to registered office address One Elmfield Park Bromley Kent BR1 1LU (1 page) |
11 August 2020 | Registered office address changed from One Elmfield Park Elmfield Park Bromley Kent BR1 1LU England to One Elmfield Park Bromley Kent BR1 1LU on 11 August 2020 (1 page) |
2 August 2020 | Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to One Elmfield Park Elmfield Park Bromley Kent BR1 1LU on 2 August 2020 (1 page) |
5 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
15 November 2018 | Register inspection address has been changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ United Kingdom to South Tower 26 Elmfield Road Bromley Kent BR1 1LR (1 page) |
14 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 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) |
4 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
13 June 2018 | Director's details changed for Mr John William Atkinson on 13 June 2018 (2 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
5 February 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
5 February 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page) |
4 November 2016 | Registered office address changed from First 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 First 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) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
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) |
23 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Company name changed 04936931 LIMITED\certificate issued on 18/01/11
|
18 January 2011 | Company name changed 04936931 LIMITED\certificate issued on 18/01/11
|
18 November 2010 | Register inspection address has been changed (1 page) |
18 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Register inspection address has been changed (1 page) |
18 November 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2010 | Administrative restoration application (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2010 | Administrative restoration application (4 pages) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Director's details changed for Mr John William Atkinson on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Mr John William Atkinson on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
24 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
24 November 2008 | Location of register of members (1 page) |
19 June 2008 | Appointment terminated secretary ann atkinson (1 page) |
19 June 2008 | Appointment terminated secretary ann atkinson (1 page) |
20 February 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
20 February 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 1ST floor gloucester house clarence court rushmore hill, orpington kent BR6 7LZ (1 page) |
9 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
9 November 2007 | Location of register of members (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 1ST floor gloucester house clarence court rushmore hill, orpington kent BR6 7LZ (1 page) |
9 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
9 November 2007 | Location of register of members (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
8 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
8 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
13 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
3 November 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 217-9 high street orpington kent BR6 0NZ (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 217-9 high street orpington kent BR6 0NZ (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
3 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
20 October 2003 | Incorporation (17 pages) |
20 October 2003 | Incorporation (17 pages) |