Beckenham
Kent
BR3 6NS
Secretary Name | Alison Belinda Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Lakeside Drive Keston Bromley Kent BR2 8QJ |
Secretary Name | Claire Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 November 2006) |
Role | Co Secretary |
Correspondence Address | 43 Brickfield Farm Gardens Orpington Kent BR6 7TE |
Secretary Name | Stephanie French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 2010) |
Role | Company Director |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.stephfrench.com |
---|---|
Telephone | 023 16911304 |
Telephone region | Southampton / Portsmouth |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Julie Louise Jacobs-french 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,371 |
Current Liabilities | £62,693 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2011 | Delivered on: 3 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
---|---|
27 October 2017 | Change of details for Ms Julie Jacobs-French as a person with significant control on 6 April 2016 (2 pages) |
18 May 2017 | Director's details changed for Julie Louise Jacobs French on 17 May 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Company name changed julie jacobs-french LIMITED\certificate issued on 23/12/16
|
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 October 2015 | Director's details changed for Julie Louise Jacobs French on 15 October 2015 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Termination of appointment of Stephanie French as a secretary (1 page) |
28 October 2010 | Secretary's details changed for Stephanie French on 27 October 2010 (1 page) |
28 October 2010 | Director's details changed for Julie Louise Jacobs French on 27 October 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Director's details changed for Julie Louise Jacobs French on 27 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
29 February 2008 | Secretary's change of particulars julie louise jacobs french logged form (1 page) |
28 February 2008 | Director's change of particulars / julie jacobs french / 04/02/2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
12 December 2006 | Secretary resigned (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 November 2005 | Return made up to 27/10/05; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
6 January 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
19 November 2003 | Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
27 October 2003 | Incorporation (19 pages) |