82 Beckenham Road
Beckenham
Kent
BR3 4RN
Secretary Name | Mr Iain Nial David Ager |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hermes House 82 Beckenham Road Beckenham Kent BR3 4RN |
Director Name | Mr Iain Nial David Ager |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 12 Hermes House 82 Beckenham Road Beckenham BR3 4RN |
Website | newmanpearce.com |
---|---|
Email address | [email protected] |
Telephone | 020 74861866 |
Telephone region | London |
Registered Address | 12 Hermes House 82 Beckenham Road Beckenham BR3 4RN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
1 at £1 | Alison Jane Pearce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,312 |
Cash | £21 |
Current Liabilities | £105,298 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
12 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
16 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
1 September 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
10 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
10 August 2021 | Registered office address changed from 64-66 the Hop Exchange 24 Southwark Street London SE1 1TY to 12 Hermes House 82 Beckenham Road Beckenham BR3 4RN on 10 August 2021 (1 page) |
18 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
17 July 2018 | Secretary's details changed for Mr Iain Ager on 17 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Iain Nial David Ager as a director on 6 July 2018 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Ms Alison Jane Pearce on 15 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Ms Alison Jane Pearce on 15 August 2011 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 December 2010 | Registered office address changed from 61 Roupell Street London SE1 8TB United Kingdom on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from 61 Roupell Street London SE1 8TB United Kingdom on 29 December 2010 (1 page) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Ms Alison Jane Pearce on 14 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Ms Alison Jane Pearce on 14 August 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 121 gloucester place london W1U 6JY (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 121 gloucester place london W1U 6JY (1 page) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
1 July 2008 | Secretary's change of particulars / iain ager / 01/07/2008 (2 pages) |
1 July 2008 | Director's change of particulars / alison pearce / 01/07/2008 (2 pages) |
1 July 2008 | Director's change of particulars / alison pearce / 01/07/2008 (2 pages) |
1 July 2008 | Secretary's change of particulars / iain ager / 01/07/2008 (2 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 25 abbotswood road london SE22 8DJ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 25 abbotswood road london SE22 8DJ (1 page) |
14 August 2006 | Incorporation (15 pages) |
14 August 2006 | Incorporation (15 pages) |