Sidcup
Kent
DA15 9DB
Director Name | Mr Shoyab Patel |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(12 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Mohammad Rahman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(13 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Secretary Name | Michael Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Hurstbourne Gardens Barking Essex IG11 9UY |
Director Name | Mr Russell James Howard |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Hammersmith Grove London W6 7HB |
Website | flashaccounts.com |
---|
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50 at £1 | Christopher Lang 50.00% Ordinary |
---|---|
50 at £1 | Edyta Lang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,326 |
Cash | £7,111 |
Current Liabilities | £37,175 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
6 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
25 September 2022 | Micro company accounts made up to 30 April 2022 (8 pages) |
16 September 2022 | Cancellation of shares. Statement of capital on 22 July 2022
|
16 September 2022 | Purchase of own shares.
|
13 July 2022 | Change of details for Mr Christopher Lang as a person with significant control on 13 June 2022 (2 pages) |
13 June 2022 | Notification of Edyta Lang as a person with significant control on 13 June 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 30 April 2021 (8 pages) |
3 June 2021 | Resolutions
|
4 May 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
19 April 2021 | Registered office address changed from 68 Old Farm Avenue Sidcup DA15 8AH England to 7 Bell Yard London WC2A 2JR on 19 April 2021 (1 page) |
12 March 2021 | Registered office address changed from 4-8 Emerson Street London SE1 9DU United Kingdom to 68 Old Farm Avenue Sidcup DA15 8AH on 12 March 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 30 April 2020 (8 pages) |
8 October 2020 | Registered office address changed from 418 the Print Rooms Union Street London SE1 0LH England to 4-8 Emerson Street London SE1 9DU on 8 October 2020 (1 page) |
29 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
29 April 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
29 April 2020 | Appointment of Mr Mohammad Rahman as a director on 23 April 2020 (2 pages) |
5 February 2020 | Second filing of Confirmation Statement dated 20/04/2017 (7 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
24 April 2019 | Appointment of Mr Shoyab Patel as a director on 24 April 2019 (2 pages) |
24 April 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
4 November 2018 | Micro company accounts made up to 30 April 2018 (7 pages) |
16 October 2018 | Registered office address changed from 201, the Print Rooms 164-180 Union Street London SE1 0LH England to 418 the Print Rooms Union Street London SE1 0LH on 16 October 2018 (1 page) |
27 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates
|
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
7 June 2016 | Termination of appointment of Russell James Howard as a director on 12 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Russell James Howard as a director on 12 May 2016 (1 page) |
3 May 2016 | Director's details changed for Mr Christopher Andrew Lang on 20 April 2016 (2 pages) |
3 May 2016 | Registered office address changed from 6 Burnt Oak Lane Sidcup Kent DA15 9DB to 201, the Print Rooms 164-180 Union Street London SE1 0LH on 3 May 2016 (1 page) |
3 May 2016 | Director's details changed for Mr Christopher Andrew Lang on 20 April 2016 (2 pages) |
3 May 2016 | Registered office address changed from 6 Burnt Oak Lane Sidcup Kent DA15 9DB to 201, the Print Rooms 164-180 Union Street London SE1 0LH on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 June 2015 | Appointment of Mr Russell James Howard as a director on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Russell James Howard as a director on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Russell James Howard as a director on 1 June 2015 (2 pages) |
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
8 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 June 2010 | Director's details changed for Christopher Andrew Lang on 20 April 2010 (2 pages) |
5 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Christopher Andrew Lang on 20 April 2010 (2 pages) |
5 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
4 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
4 December 2009 | Registered office address changed from No 3 75 Thicket Road London SE20 8DS on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from No 3 75 Thicket Road London SE20 8DS on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from No 3 75 Thicket Road London SE20 8DS on 4 December 2009 (1 page) |
27 August 2009 | Return made up to 20/04/09; no change of members (4 pages) |
27 August 2009 | Return made up to 20/04/09; no change of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 October 2008 | Return made up to 18/05/08; full list of members (5 pages) |
8 October 2008 | Return made up to 18/05/08; full list of members (5 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from hirst & co 47 hurstbourne gardens barking IG11 9UY (1 page) |
27 August 2008 | Appointment terminated secretary michael hirst (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from hirst & co 47 hurstbourne gardens barking IG11 9UY (1 page) |
27 August 2008 | Appointment terminated secretary michael hirst (1 page) |
20 April 2007 | Incorporation (14 pages) |
20 April 2007 | Incorporation (14 pages) |