London
SE12 8PU
Secretary Name | Mrs Anne Camilla Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Burnt Ash Road London SE12 8PU |
Director Name | Mrs Anne Camilla Hughes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(4 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 132 Burnt Ash Road London SE12 8PU |
Website | positiveshift.co.uk |
---|
Registered Address | 132 Burnt Ash Road London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £0.01 | Peter Hughes 60.00% Ordinary |
---|---|
40 at £0.01 | Anne Hughes 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,456 |
Cash | £88,568 |
Current Liabilities | £141,616 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
4 April 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
11 April 2023 | Confirmation statement made on 17 March 2023 with updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
11 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
3 March 2022 | Secretary's details changed for Mrs Anne Camilla Hughes on 3 March 2022 (1 page) |
3 March 2022 | Director's details changed for Mrs Anne Camilla Hughes on 3 March 2022 (2 pages) |
3 March 2022 | Director's details changed for Mr Peter Hughes on 3 March 2022 (2 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
23 August 2021 | Notification of Anne Camilla Hughes as a person with significant control on 1 April 2021 (2 pages) |
23 August 2021 | Change of details for Mr Peter Hughes as a person with significant control on 2 April 2020 (2 pages) |
28 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 April 2015 | Secretary's details changed for Mrs Anne Camilla Hughes on 22 September 2014 (1 page) |
14 April 2015 | Director's details changed for Mrs Anne Camilla Hughes on 22 September 2014 (2 pages) |
14 April 2015 | Director's details changed for Mrs Anne Camilla Hughes on 22 September 2014 (2 pages) |
14 April 2015 | Secretary's details changed for Mrs Anne Camilla Hughes on 22 September 2014 (1 page) |
14 April 2015 | Director's details changed for Peter Hughes on 22 September 2014 (2 pages) |
14 April 2015 | Director's details changed for Peter Hughes on 22 September 2014 (2 pages) |
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 September 2014 | Registered office address changed from 17 Priory Park Blackheath London SE3 9UY to 132 Burnt Ash Road London SE12 8PU on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 17 Priory Park Blackheath London SE3 9UY to 132 Burnt Ash Road London SE12 8PU on 22 September 2014 (1 page) |
22 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 June 2010 | Director's details changed for Mrs Annw Hughes on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mrs Annw Hughes on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mrs Annw Hughes on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Peter Hughes on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Peter Hughes on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Peter Hughes on 1 October 2009 (2 pages) |
3 June 2010 | Appointment of Mrs Annw Hughes as a director (1 page) |
3 June 2010 | Appointment of Mrs Annw Hughes as a director (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
13 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
13 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
27 June 2008 | Company name changed business re-engineering LIMITED\certificate issued on 30/06/08 (2 pages) |
27 June 2008 | Company name changed business re-engineering LIMITED\certificate issued on 30/06/08 (2 pages) |
19 June 2008 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 June 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
19 June 2008 | Return made up to 16/05/07; no change of members (6 pages) |
19 June 2008 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 June 2008 | Return made up to 16/05/07; no change of members (6 pages) |
19 June 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
18 June 2008 | Restoration by order of the court (3 pages) |
18 June 2008 | Restoration by order of the court (3 pages) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2006 | Return made up to 16/05/06; full list of members (2 pages) |
13 October 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 May 2005 | Incorporation (19 pages) |
16 May 2005 | Incorporation (19 pages) |