Bournemouth
BH1 2EF
Secretary Name | Irene Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Richfield Road Bushey Herts. WD23 4RQ |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
750 at £1 | Roger Thomas Chambers 75.00% Ordinary |
---|---|
250 at £1 | Irene Chambers 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,611 |
Cash | £1 |
Current Liabilities | £18,487 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
3 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 April 2018 | Withdrawal of a person with significant control statement on 30 April 2018 (2 pages) |
30 April 2018 | Notification of Roger Thomas Chambers as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 August 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 11 August 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 March 2016 | Director's details changed for Mr. Roger Thomas Chambers on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr. Roger Thomas Chambers on 3 March 2016 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr. Roger Thomas Chambers on 23 January 2015 (2 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr. Roger Thomas Chambers on 23 January 2015 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
1 May 2013 | Director's details changed for Mr. Roger Thomas Chambers on 26 June 2012 (2 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Director's details changed for Mr. Roger Thomas Chambers on 26 June 2012 (2 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 May 2011 | Director's details changed for Mr. Roger Thomas Chambers on 16 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr. Roger Thomas Chambers on 16 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Registered office address changed from 34 Richfield Road Bushey Herts. WD23 4RQ on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 34 Richfield Road Bushey Herts. WD23 4RQ on 13 April 2011 (1 page) |
16 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 February 2010 | Termination of appointment of Irene Chambers as a secretary (1 page) |
18 February 2010 | Termination of appointment of Irene Chambers as a secretary (1 page) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
11 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 September 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
14 September 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
30 April 2007 | Incorporation (18 pages) |
30 April 2007 | Incorporation (18 pages) |