London
SE9 4SW
Secretary Name | Mrs Emily Kanauros |
---|---|
Status | Current |
Appointed | 02 January 2015(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 34 Albert Road Albert Road London SE9 4SW |
Director Name | Miss Emily Kanauros |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(12 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Albert Road London SE9 4SW |
Secretary Name | Stewart Oliphant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(4 months after company formation) |
Appointment Duration | 2 months (resigned 06 September 2004) |
Role | Floor Technician |
Correspondence Address | Flat 7 Oakcroft Court Liskeard Gardens Blackheath London SE3 0PL |
Director Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Registered Address | 63 High Street Chislehurst BR7 5BE |
---|---|
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 |
2 at £1 | Stuart Oliphant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,324 |
Cash | £11,750 |
Current Liabilities | £51,561 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
29 December 2016 | Delivered on: 18 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 131 lee road london. Outstanding |
---|---|
22 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 November 2020 | Micro company accounts made up to 31 May 2020 (8 pages) |
---|---|
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
8 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
6 March 2018 | Change of details for a person with significant control (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
2 March 2018 | Notification of Emily Yolanda Kanauros as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Director's details changed for Mr Stewart Oliphant on 29 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Stewart Oliphant on 29 November 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
28 July 2017 | Registered office address changed from Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 28 July 2017 (1 page) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
18 January 2017 | Registration of charge 050607510002, created on 29 December 2016 (38 pages) |
18 January 2017 | Registration of charge 050607510002, created on 29 December 2016 (38 pages) |
22 December 2016 | Registration of charge 050607510001, created on 22 December 2016 (42 pages) |
22 December 2016 | Registration of charge 050607510001, created on 22 December 2016 (42 pages) |
29 April 2016 | Appointment of Mrs Emily Kanauros as a director on 1 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Emily Kanauros as a director on 1 April 2016 (2 pages) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 January 2016 | Secretary's details changed for Mrs Emily Kanauros on 25 January 2016 (1 page) |
29 January 2016 | Director's details changed for Stewart Oliphant on 25 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Stewart Oliphant on 25 January 2016 (2 pages) |
29 January 2016 | Secretary's details changed for Mrs Emily Kanauros on 25 January 2016 (1 page) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
7 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Nationwide Secretarial Services Ltd as a secretary on 1 January 2015 (1 page) |
7 July 2015 | Appointment of Mrs Emily Kanauros as a secretary on 2 January 2015 (2 pages) |
7 July 2015 | Termination of appointment of Nationwide Secretarial Services Ltd as a secretary on 1 January 2015 (1 page) |
7 July 2015 | Appointment of Mrs Emily Kanauros as a secretary on 2 January 2015 (2 pages) |
7 July 2015 | Director's details changed for Stewart Oliphant on 1 February 2015 (2 pages) |
7 July 2015 | Director's details changed for Stewart Oliphant on 1 February 2015 (2 pages) |
7 July 2015 | Director's details changed for Stewart Oliphant on 1 February 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Emily Kanauros as a secretary on 2 January 2015 (2 pages) |
7 July 2015 | Termination of appointment of Nationwide Secretarial Services Ltd as a secretary on 1 January 2015 (1 page) |
7 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 June 2015 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ on 17 June 2015 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Stewart Oliphant on 20 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Stewart Oliphant on 20 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 June 2008 | Return made up to 02/03/08; full list of members (3 pages) |
3 June 2008 | Return made up to 02/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 April 2007 | Return made up to 02/03/07; full list of members (6 pages) |
10 April 2007 | Return made up to 02/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
24 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
16 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
2 March 2004 | Incorporation (20 pages) |
2 March 2004 | Incorporation (20 pages) |