London
SE19 2LT
Secretary Name | Christine June Gumley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2004(2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 March 2004) |
Role | Secretary |
Correspondence Address | 65 Tivoli Road West Norwood London SE27 0EE |
Secretary Name | Sean Braybrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 November 2010) |
Role | Plasterer |
Correspondence Address | 1 Kimberley Road Beckenham Kent BR3 4QT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 020 73264477 |
---|---|
Telephone region | London |
Registered Address | 19 Palace Square London SE19 2LT |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,629 |
Cash | £98,853 |
Current Liabilities | £59,642 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
4 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Registered office address changed from 6 Firsby Avenue Shirley Croydon CR0 8TL to 19 Palace Square London SE19 2LT on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 6 Firsby Avenue Shirley Croydon CR0 8TL to 19 Palace Square London SE19 2LT on 30 January 2017 (1 page) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Director's details changed for Siobhan Gumley on 22 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Director's details changed for Siobhan Gumley on 22 January 2013 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Registered office address changed from 1 Kimberley Road Beckenham Kent BR3 4QT on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 1 Kimberley Road Beckenham Kent BR3 4QT on 28 June 2011 (1 page) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Termination of appointment of Sean Braybrook as a secretary (1 page) |
5 November 2010 | Termination of appointment of Sean Braybrook as a secretary (1 page) |
29 January 2010 | Director's details changed for Siobhan Gumley on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Siobhan Gumley on 19 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 March 2007 | Ad 01/04/06--------- £ si 99@1 (2 pages) |
7 March 2007 | Ad 01/04/06--------- £ si 99@1 (2 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 February 2005 | Return made up to 19/01/05; full list of members
|
4 February 2005 | Return made up to 19/01/05; full list of members
|
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: 65 tivoli road west norwood london SE27 0EE (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Ad 21/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2004 | Ad 21/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: 65 tivoli road west norwood london SE27 0EE (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Incorporation (9 pages) |
19 January 2004 | Incorporation (9 pages) |