Beckenham
BR3 1AT
Director Name | Mr Howard Perry |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ethnam Heights Ethnam Lane Sandhurst Kent TN18 5PS |
Secretary Name | Helen Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ethnam Heights Ethnam Lane Sandhurst Kent TN18 5PS |
Website | test2protect.co.uk |
---|---|
Telephone | 0845 6432827 |
Telephone region | Unknown |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Howard Perry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,888 |
Cash | £15,272 |
Current Liabilities | £65,347 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 April 2022 (2 years ago) |
---|---|
Next Return Due | 26 April 2023 (overdue) |
10 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
29 January 2020 | Termination of appointment of Helen Perry as a secretary on 20 January 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
30 August 2018 | Unaudited abridged accounts made up to 31 May 2018 (12 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
15 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 July 2015 | Director's details changed for Mr Howard Perry on 1 January 2015 (2 pages) |
2 July 2015 | Secretary's details changed for Helen Perry on 1 January 2015 (1 page) |
2 July 2015 | Secretary's details changed for Helen Perry on 1 January 2015 (1 page) |
2 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Howard Perry on 1 January 2015 (2 pages) |
2 July 2015 | Secretary's details changed for Helen Perry on 1 January 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Howard Perry on 1 January 2015 (2 pages) |
2 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 February 2015 | Registered office address changed from Fathoms Deepe, Eden Vale Dormans Park Surrey RH19 2LT to Ethnam Heights Ethnam Lane Sandhurst Kent TN18 5PS on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Fathoms Deepe, Eden Vale Dormans Park Surrey RH19 2LT to Ethnam Heights Ethnam Lane Sandhurst Kent TN18 5PS on 26 February 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 July 2010 | Director's details changed for Howard Perry on 24 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Howard Perry on 24 May 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
11 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
27 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
27 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
26 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
24 May 2006 | Incorporation (13 pages) |
24 May 2006 | Incorporation (13 pages) |