Chislehurst
Kent
BR7 5AQ
Director Name | Mrs Shelley Ann Pearce |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Hardware Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Street Chislehurst Kent BR7 5AQ |
Secretary Name | Mrs Shelley Ann Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Hardware Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Street Chislehurst Kent BR7 5AQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | lawnmower-workshop.co.uk |
---|
Registered Address | 62-64 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
1 at £1 | Kevin Pearce 50.00% Ordinary |
---|---|
1 at £1 | Shelley Pearce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,788 |
Cash | £34,474 |
Current Liabilities | £213,159 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
---|---|
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Register inspection address has been changed from C/O Ludlow Painter Ltd Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN (1 page) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for Mrs Shelley Ann Pearce on 1 March 2011 (1 page) |
3 March 2011 | Secretary's details changed for Mrs Shelley Ann Pearce on 1 March 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Director's details changed for Kevin Paul Pearce on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Shelley Ann Pearce on 21 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 March 2004 | Incorporation (12 pages) |