London
E17 9JF
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Susanne Curran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,659 |
Current Liabilities | £19,195 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Resolutions
|
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
10 January 2014 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 10 January 2014 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Director's details changed for Susanne Curran on 1 January 2013 (2 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Susanne Curran on 1 January 2013 (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 27 March 2012 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 27 March 2011 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
3 September 2008 | Director's change of particulars / susanne curran / 03/06/2008 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Return made up to 27/03/08; no change of members (6 pages) |
16 June 2008 | Appointment terminated secretary jayne good (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2007 | Company name changed bright distribution LIMITED\certificate issued on 16/01/07 (2 pages) |
27 March 2006 | Incorporation (20 pages) |