Bromley
Kent
BR1 2QL
Secretary Name | Fiona McGrath |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 183 Homesdale Road Bromley Kent BR1 2QL |
Director Name | Neil Christopher Burrows |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Beney Court Fairfield Road Beckenham Kent BR3 3LD |
Secretary Name | SBC Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 228a High Street Bromley Kent BR1 1PQ |
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Fiona Mcgrath 50.00% Ordinary B |
---|---|
1 at £1 | Mr Peter Mcgrath 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £573 |
Current Liabilities | £4,186 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
13 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
13 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
19 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
20 September 2018 | Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to 36 Scotts Road Bromley BR1 3QD on 20 September 2018 (1 page) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 March 2012 | Register inspection address has been changed (1 page) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Register inspection address has been changed (1 page) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
25 February 2010 | Director's details changed for Peter Mcgrath on 10 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Peter Mcgrath on 10 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
28 November 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
26 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
14 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
14 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
6 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
4 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
4 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
28 October 2007 | Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2007 | Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
28 October 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
27 March 2007 | Return made up to 10/02/07; full list of members
|
27 March 2007 | Return made up to 10/02/07; full list of members
|
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Memorandum and Articles of Association (8 pages) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Memorandum and Articles of Association (8 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
13 February 2007 | Company name changed coleman futures LTD\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed coleman futures LTD\certificate issued on 13/02/07 (2 pages) |
27 January 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 January 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 February 2006 | Incorporation (12 pages) |
10 February 2006 | Incorporation (12 pages) |