76 Camden Park Road
Chislehurst
Kent
BR7 5HQ
Secretary Name | Mrs Julie Isobel Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Avonhurst 76 Camden Park Road Chislehurst Kent BR7 5HQ |
Director Name | Mrs Julie Isobel Mason |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2006(1 week after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 4 Avonhurst 76 Camden Park Road Chislehurst Kent BR7 5HQ |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Ian Carl Mason 51.00% Ordinary |
---|---|
49 at £1 | Julie Isobel Mason 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,519 |
Cash | £33,834 |
Current Liabilities | £82,790 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
5 February 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
---|---|
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 August 2014 | Registered office address changed from Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to 10a Royal Parade Chislehurst Kent BR7 6NR on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to 10a Royal Parade Chislehurst Kent BR7 6NR on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to 10a Royal Parade Chislehurst Kent BR7 6NR on 4 August 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 August 2011 | Director's details changed for Julie Isobel Mason on 22 July 2010 (2 pages) |
26 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Director's details changed for Julie Isobel Mason on 22 July 2010 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 January 2011 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 17 January 2011 (2 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
28 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 82 st john street london EC1M 4JN (2 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 82 st john street london EC1M 4JN (2 pages) |
3 August 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
3 August 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Incorporation (20 pages) |
21 July 2006 | Incorporation (20 pages) |