Chislehurst
Kent
BR7 5AQ
Director Name | Rosalind Sheena Walkinshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(same day as company formation) |
Role | Wholesale Agent |
Country of Residence | England |
Correspondence Address | 70 High Street Chislehurst Kent BR7 5AQ |
Secretary Name | Rosalind Sheena Walkinshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(same day as company formation) |
Role | Wholesale Agent |
Country of Residence | England |
Correspondence Address | 70 High Street Chislehurst Kent BR7 5AQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 01634 723077 |
---|---|
Telephone region | Medway |
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Mr Philip John Walkinshaw 60.00% Ordinary |
---|---|
40 at £1 | Rosalind Sheena Walkinshaw 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111 |
Cash | £4,794 |
Current Liabilities | £7,748 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
---|---|
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Registered office address changed from 7 Weavering Close Strood Rochester Kent ME2 4RQ to 70 High Street Chislehurst Kent BR7 5AQ on 23 December 2014 (1 page) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Register(s) moved to registered inspection location C/O Sue Hanrahan 70 High Street Chislehurst Kent (1 page) |
25 November 2014 | Register inspection address has been changed to C/O Sue Hanrahan 70 High Street Chislehurst Kent (1 page) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Rosalind Sheena Walkinshaw on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Phillip John Walkinshaw on 24 November 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 December 2003 | Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: 10A royal parade chislehurst kent BR7 6NR (1 page) |
31 December 2003 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | New secretary appointed;new director appointed (2 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
18 November 2003 | Incorporation (17 pages) |