Eltham
London
SE9 6LD
Secretary Name | Wendy Deborah Jeary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 20 Kingsholm Gardens Eltham London SE9 6LD |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | www.dachsdesign.com |
---|
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Matthew James Jeary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,165 |
Cash | £154 |
Current Liabilities | £6,772 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
10 September 2017 | Termination of appointment of Wendy Deborah Jeary as a secretary on 31 August 2017 (1 page) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 (4 pages) |
28 February 2011 | Registered office address changed from 20 Kingsholm Gardens Eltham London SE9 6LD on 28 February 2011 (1 page) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
17 February 2010 | Company name changed brookson (6209A) LIMITED\certificate issued on 17/02/10
|
6 February 2010 | Resolutions
|
30 January 2010 | Change of name notice (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
12 December 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 November 2008 | Director's change of particulars / matt jeary / 10/11/2008 (1 page) |
17 November 2008 | Secretary appointed wendy deborah jeary (2 pages) |
17 November 2008 | Return made up to 27/02/08; full list of members (5 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from, brunel house, 340 firecrest, court, centre park, warrington, cheshire, WA1 1RG (1 page) |
2 May 2007 | New director appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
17 February 2007 | Resolutions
|
30 January 2007 | Incorporation (18 pages) |