Beckenham
BR3 6NS
Secretary Name | Mr Andrew Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Forest Ridge Keston Kent BR2 6EQ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 9 Limes Road Beckenham 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 | Susan Feltham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,001 |
Cash | £4,613 |
Current Liabilities | £3,168 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
24 January 2020 | Change of details for Miss Susan Janice Feltham as a person with significant control on 9 December 2019 (2 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 November 2019 | Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN to 9 Limes Road Beckenham BR3 6NS on 29 November 2019 (1 page) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
10 April 2018 | Director's details changed for Miss Susan Janice Feltham on 10 April 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Director's details changed for Susan Janice Feltham on 1 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Susan Janice Feltham on 1 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 13 Palmerston Road Orpington Kent BR6 7ED on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Termination of appointment of Andrew Jordan as a secretary (1 page) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Registered office address changed from 13 Palmerston Road Orpington Kent BR6 7ED on 15 April 2011 (1 page) |
15 April 2011 | Director's details changed for Susan Janice Feltham on 1 April 2011 (2 pages) |
15 April 2011 | Termination of appointment of Andrew Jordan as a secretary (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Susan Janice Feltham on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Susan Janice Feltham on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Susan Janice Feltham on 8 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
27 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 May 2005 | Return made up to 08/04/05; full list of members
|
9 May 2005 | Return made up to 08/04/05; full list of members
|
21 July 2004 | Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 July 2004 | Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Incorporation (20 pages) |
8 April 2004 | Incorporation (20 pages) |