Bexleyheath
Kent
DA7 5QZ
Secretary Name | Mrs Emma Foreman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 96 King Harolds Way Bexleyheath Kent DA7 5QZ |
Secretary Name | Steven Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Wickham Street Welling Kent DA16 3LS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Telephone | 07 960214375 |
---|---|
Telephone region | Mobile |
Registered Address | 96 King Harolds Way Bexleyheath Kent DA7 5QZ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Lesnes Abbey |
Built Up Area | Greater London |
75 at £1 | Steven Foreman 75.00% Ordinary |
---|---|
25 at £1 | Emma Foreman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,288 |
Cash | £77,340 |
Current Liabilities | £48,684 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
16 July 2021 | Delivered on: 16 July 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 94 king harolds way bexleyheath DA7 5QZ. Outstanding |
---|---|
7 August 2020 | Delivered on: 20 August 2020 Persons entitled: Mb (Security Agent) Limited Classification: A registered charge Outstanding |
7 August 2020 | Delivered on: 20 August 2020 Persons entitled: Mb (Security Agent) Limited Classification: A registered charge Particulars: 97 king harolds way, bexleyheath, kent, DA7 5QZ (and registered under title number P102988). Outstanding |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
3 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
16 July 2021 | Registration of charge 057606910003, created on 16 July 2021 (3 pages) |
13 April 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
26 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
28 January 2021 | Change of share class name or designation (2 pages) |
20 August 2020 | Registration of charge 057606910002, created on 7 August 2020 (38 pages) |
20 August 2020 | Registration of charge 057606910001, created on 7 August 2020 (37 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Director's details changed for Steven Foreman on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Steven Foreman on 10 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Emma Foreman on 10 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 249 Wickham Street Welling Kent DA16 3LS on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 249 Wickham Street Welling Kent DA16 3LS on 14 July 2011 (1 page) |
14 July 2011 | Secretary's details changed for Emma Foreman on 10 July 2011 (1 page) |
11 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Director's details changed for Steven Foreman on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Steven Foreman on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Steven Foreman on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
13 May 2009 | Appointment terminated secretary steven foreman (1 page) |
13 May 2009 | Appointment terminated secretary steven foreman (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 July 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Return made up to 29/03/07; full list of members (2 pages) |
25 July 2007 | Return made up to 29/03/07; full list of members (2 pages) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
29 March 2006 | Incorporation (13 pages) |
29 March 2006 | Incorporation (13 pages) |