Chislehurst
BR7 5XS
Secretary Name | Gbemisola Adunni Carew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Allens Mead Gravesend Kent DA12 2JA |
Registered Address | 5 Old Manor Way Chislehurst BR7 5XS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Mottingham and Chislehurst North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Maria Ogunlaja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,220 |
Cash | £2,285 |
Current Liabilities | £1,778 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
31 July 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
8 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
29 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
30 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
27 February 2020 | Registered office address changed from 5 Clapham Chase Clapham Bedford MK41 6FA England to 5 Old Manor Way Chislehurst BR7 5XS on 27 February 2020 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
16 April 2018 | Registered office address changed from 2, Beverley Court, 26 Elmtree Road Teddington Middx TW11 8st England to 5 Clapham Chase Clapham Bedford MK41 6FA on 16 April 2018 (1 page) |
13 April 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 September 2017 | Current accounting period shortened from 28 February 2018 to 30 November 2017 (1 page) |
13 September 2017 | Current accounting period shortened from 28 February 2018 to 30 November 2017 (1 page) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
20 March 2017 | Registered office address changed from 5 Old Manor Way Chislehurst Kent BR7 5XS England to 2, Beverley Court, 26 Elmtree Road Teddington Middx TW11 8st on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 5 Old Manor Way Chislehurst Kent BR7 5XS England to 2, Beverley Court, 26 Elmtree Road Teddington Middx TW11 8st on 20 March 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 December 2015 | Registered office address changed from 122 Imperial Way Chislehurst Kent BR7 6JS to 5 Old Manor Way Chislehurst Kent BR7 5XS on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 122 Imperial Way Chislehurst Kent BR7 6JS to 5 Old Manor Way Chislehurst Kent BR7 5XS on 4 December 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 October 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
23 October 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption full accounts made up to 28 February 2012 (13 pages) |
26 November 2012 | Total exemption full accounts made up to 28 February 2012 (13 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
14 April 2011 | Register inspection address has been changed from 14 Thyme Close Blackheath London SE3 9QW United Kingdom (1 page) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Maria Runsewe on 14 April 2011 (2 pages) |
14 April 2011 | Register inspection address has been changed from 14 Thyme Close Blackheath London SE3 9QW United Kingdom (1 page) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Maria Runsewe on 14 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Registered office address changed from 14 Thyme Close Blackheath London SE3 9QW on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 14 Thyme Close Blackheath London SE3 9QW on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 14 Thyme Close Blackheath London SE3 9QW on 4 March 2011 (1 page) |
20 October 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
20 October 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
4 August 2010 | Director's details changed for Maria Ogunlaja on 20 May 2010 (3 pages) |
4 August 2010 | Director's details changed for Maria Ogunlaja on 20 May 2010 (3 pages) |
4 August 2010 | Termination of appointment of Gbemisola Carew as a secretary (1 page) |
4 August 2010 | Termination of appointment of Gbemisola Carew as a secretary (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Maria Ogunlaja on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Maria Ogunlaja on 25 March 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
12 January 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
7 November 2008 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page) |
7 November 2008 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page) |
20 August 2008 | Return made up to 08/03/08; full list of members (3 pages) |
20 August 2008 | Director's change of particulars / maria ogunlaja / 01/01/2008 (1 page) |
20 August 2008 | Return made up to 08/03/08; full list of members (3 pages) |
20 August 2008 | Director's change of particulars / maria ogunlaja / 01/01/2008 (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 91 heath road crayford DA1 3NR (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 91 heath road crayford DA1 3NR (1 page) |
8 March 2007 | Incorporation (11 pages) |
8 March 2007 | Incorporation (11 pages) |