Bromley
BR2 7DH
Secretary Name | Rebecca Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 The Knoll Bromley BR2 7DH |
Director Name | William Sharp |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Fairfield Close Kingsbury London NW9 0PR |
Registered Address | First Floor 677 High Road North Finchley London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Michael Sharp 50.00% Ordinary |
---|---|
1 at £1 | Rebecca Sharp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,016 |
Cash | £207,873 |
Current Liabilities | £103,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
19 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 April 2013 | Secretary's details changed for Rebecca Sharp on 7 August 2012 (2 pages) |
25 April 2013 | Director's details changed for Michael Sharp on 7 August 2012 (2 pages) |
25 April 2013 | Secretary's details changed for Rebecca Sharp on 7 August 2012 (2 pages) |
25 April 2013 | Secretary's details changed for Rebecca Sharp on 7 August 2012 (2 pages) |
25 April 2013 | Director's details changed for Michael Sharp on 7 August 2012 (2 pages) |
25 April 2013 | Director's details changed for Michael Sharp on 7 August 2012 (2 pages) |
25 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 24 March 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 24 March 2012
|
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Michael Sharp on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Michael Sharp on 22 March 2010 (2 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 August 2008 | Return made up to 23/02/08; full list of members (3 pages) |
18 August 2008 | Return made up to 23/02/08; full list of members (3 pages) |
9 June 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
9 June 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
4 April 2007 | Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2007 | Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2007 | Incorporation (17 pages) |
23 February 2007 | Incorporation (17 pages) |