Chislehurst
Kent
BR7 6BT
Director Name | Mr Paul Drew |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annex Off St. Dunstans Lane Beckenham BR3 3SS |
Director Name | Mr Leon Richard Mutton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annex Off St. Dunstans Lane Beckenham BR3 3SS |
Secretary Name | Tara Anne Cumbers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 87 Woodside Avenue Chislehurst Kent BR7 6BT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Annex Off St. Dunstans Lane Beckenham BR3 3SS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,843 |
Cash | £161,623 |
Current Liabilities | £210,817 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
17 August 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
1 July 2020 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to 18-19 Orchard Way Dartford DA2 7ER on 1 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
8 May 2018 | Appointment of Mr Paul Drew as a director on 4 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Leon Richard Mutton as a director on 4 May 2018 (2 pages) |
17 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 October 2017 | Registration of charge 060356340001, created on 29 September 2017 (22 pages) |
3 October 2017 | Registration of charge 060356340001, created on 29 September 2017 (22 pages) |
4 September 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
4 September 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
27 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 May 2012 | Registered office address changed from 87 Woodside Avenue Chislehurst Kent BR7 6BT on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from 87 Woodside Avenue Chislehurst Kent BR7 6BT on 31 May 2012 (2 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Mark Earnest Cumbers on 21 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Mark Earnest Cumbers on 21 December 2011 (2 pages) |
29 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
29 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
4 March 2011 | Annual return made up to 30 January 2011 (14 pages) |
4 March 2011 | Annual return made up to 30 January 2011 (14 pages) |
7 July 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
7 July 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
9 February 2010 | Annual return made up to 21 December 2009 (14 pages) |
9 February 2010 | Annual return made up to 21 December 2009 (14 pages) |
20 May 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
20 May 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
13 May 2009 | Ad 03/04/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
13 May 2009 | Ad 03/04/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
28 April 2009 | Return made up to 21/12/08; full list of members (10 pages) |
28 April 2009 | Return made up to 21/12/08; full list of members (10 pages) |
23 July 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
23 July 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
6 February 2008 | Return made up to 21/12/07; full list of members (6 pages) |
6 February 2008 | Return made up to 21/12/07; full list of members (6 pages) |
27 March 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
27 March 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 9 westminister court 81 elbemarle road beckenham kent BR3 5HP (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 9 westminister court 81 elbemarle road beckenham kent BR3 5HP (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
21 December 2006 | Incorporation (11 pages) |
21 December 2006 | Incorporation (11 pages) |