Chislehurst
Kent
BR7 6LH
Secretary Name | Bernadette Newman |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 03 July 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 2a Mill View Essella Road Ashford Kent TN24 8AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | newmannede.com |
---|---|
Telephone | 020 83013859 |
Telephone region | London |
Registered Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Ms Newman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,607 |
Cash | £97 |
Current Liabilities | £10,308 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Director's details changed for Ms Judy Newman on 1 May 2019 (2 pages) |
6 April 2020 | Change of details for Ms Judy Newman as a person with significant control on 1 May 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 August 2018 | Director's details changed for Judy Newman on 16 August 2018 (2 pages) |
16 August 2018 | Change of details for Ms Judy Newman as a person with significant control on 16 August 2018 (2 pages) |
18 April 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Registered office address changed from 137 Broadway Bexleyheath Kent DA6 7EZ to 1 Bromley Lane Chislehurst Kent BR7 6LH on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 137 Broadway Bexleyheath Kent DA6 7EZ to 1 Bromley Lane Chislehurst Kent BR7 6LH on 2 June 2016 (1 page) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Termination of appointment of Bernadette Newman as a secretary (1 page) |
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Bernadette Newman as a secretary (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
14 August 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 August 2010 | Director's details changed for Judy Newman on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Judy Newman on 31 August 2010 (2 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Judy Newman on 6 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Judy Newman on 6 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Judy Newman on 6 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
22 May 2008 | Secretary's change of particulars / bernadette newman / 01/04/2008 (1 page) |
22 May 2008 | Secretary's change of particulars / bernadette newman / 01/04/2008 (1 page) |
22 May 2008 | Director's change of particulars / judy newman / 01/04/2008 (1 page) |
22 May 2008 | Director's change of particulars / judy newman / 01/04/2008 (1 page) |
22 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 416A albany road london SE5 0DH (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 416A albany road london SE5 0DH (1 page) |
26 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
6 April 2005 | Incorporation (9 pages) |
6 April 2005 | Incorporation (9 pages) |