Faversham
Kent
ME13 8XW
Director Name | Mrs Mary Ann Bedford |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waymarks 107 Ashford Road Faversham Kent ME13 8XW |
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Paul Bedford 50.00% Ordinary |
---|---|
1 at £1 | Mary Ann Bedford 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,950 |
Gross Profit | £22,950 |
Net Worth | £57 |
Cash | £593 |
Current Liabilities | £2,315 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
16 January 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
14 January 2022 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
16 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
6 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
25 June 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
25 June 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
12 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
12 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
7 March 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 March 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
23 May 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
11 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
6 September 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
9 March 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Christopher Paul Bedford on 2 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mary Ann Bedford on 2 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mary Ann Bedford on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mary Ann Bedford on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Christopher Paul Bedford on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Christopher Paul Bedford on 2 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
29 October 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
17 March 2009 | Return made up to 21/11/08; full list of members (4 pages) |
17 March 2009 | Return made up to 21/11/08; full list of members (4 pages) |
31 December 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
31 December 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
11 February 2008 | Return made up to 21/11/07; full list of members (7 pages) |
11 February 2008 | Return made up to 21/11/07; full list of members (7 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
21 November 2006 | Incorporation (22 pages) |
21 November 2006 | Incorporation (22 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |