London
SE3 7DW
Director Name | Mr David James McInulty |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Tracy Jenkins |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Dexter House Thamesmead Erith Kent DA18 4BD |
Director Name | Sandra Fea Therstone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 3 Wilmot Road Dartford Kent DA1 3BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Finsbury Robinson (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Registered Address | 5-7 Ravensbourne Road Bromley BR1 1NH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at £1 | Jacqueline Sarah Akhurst 50.00% Ordinary |
---|---|
50 at £1 | Mr David Mcinulty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,307 |
Cash | £148,922 |
Current Liabilities | £44,807 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
9 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
14 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
6 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
7 February 2019 | Appointment of Mr David James Mcinulty as a director on 7 February 2019 (2 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
22 December 2015 | Termination of appointment of Finsbury Robinson as a secretary on 5 August 2015 (1 page) |
22 December 2015 | Termination of appointment of Finsbury Robinson as a secretary on 5 August 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Director's details changed for Jacqueline Sarah Akhurst on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Jacqueline Sarah Akhurst on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Jacqueline Sarah Akhurst on 4 December 2013 (2 pages) |
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
26 May 2011 | Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page) |
26 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
26 May 2011 | Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page) |
26 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Director's details changed for Jacqueline Sarah Akhurst on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Jacqueline Sarah Akhurst on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Jacqueline Sarah Akhurst on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
4 December 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
12 August 2008 | Capitals not rolled up (2 pages) |
12 August 2008 | Capitals not rolled up (2 pages) |
8 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
2 May 2008 | Director appointed jacqueline sarah akhurst (3 pages) |
2 May 2008 | Director appointed jacqueline sarah akhurst (3 pages) |
18 April 2008 | Appointment terminated director sandra fea therstone (1 page) |
18 April 2008 | Appointment terminated director sandra fea therstone (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
10 March 2008 | Company name changed tracy jenkins LIMITED\certificate issued on 12/03/08 (2 pages) |
10 March 2008 | Company name changed tracy jenkins LIMITED\certificate issued on 12/03/08 (2 pages) |
6 March 2008 | Return made up to 04/08/07; full list of members (3 pages) |
6 March 2008 | Return made up to 04/08/07; full list of members (3 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
4 August 2006 | Incorporation (16 pages) |
4 August 2006 | Incorporation (16 pages) |