Orpington
Kent
BR6 7RP
Director Name | Barbara O'Reilly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 2008) |
Role | Consultant |
Correspondence Address | 17 Derby Hill Forrest Hill London SE23 3YD |
Secretary Name | Barbara O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 2008) |
Role | Consultant |
Correspondence Address | 17 Derby Hill Forrest Hill London SE23 3YD |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Clair Cowie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,849 |
Cash | £51,541 |
Current Liabilities | £19,392 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
2 September 2023 | Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 2 September 2023 (1 page) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
22 January 2018 | Change of details for Mrs Clair Cowie as a person with significant control on 21 January 2018 (2 pages) |
5 December 2017 | Registered office address changed from 1 Lubeck Drive Andover Hampshire SP10 4LJ to Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 5 December 2017 (1 page) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 July 2015 (13 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 July 2015 (13 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 May 2015 | Director's details changed for Clair Cowie on 30 April 2012 (2 pages) |
8 May 2015 | Director's details changed for Clair Cowie on 30 April 2012 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
14 July 2014 | Director's details changed for Clair Mcloughlin on 14 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Clair Mcloughlin on 14 July 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (14 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (14 pages) |
4 February 2013 | Registered office address changed from 52 Hickmans Close Godstone Surrey RH9 8EB on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 52 Hickmans Close Godstone Surrey RH9 8EB on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 52 Hickmans Close Godstone Surrey RH9 8EB on 4 February 2013 (1 page) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Clair Mcloughlin on 11 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Clair Mcloughlin on 11 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 November 2008 | Appointment terminated director barbara o'reilly (1 page) |
28 November 2008 | Appointment terminated secretary barbara o'reilly (1 page) |
28 November 2008 | Appointment terminated secretary barbara o'reilly (1 page) |
28 November 2008 | Appointment terminated director barbara o'reilly (1 page) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
11 July 2005 | Incorporation (7 pages) |
11 July 2005 | Incorporation (7 pages) |