Flat 5
Beckenham
Kent
BR3 1RG
Director Name | Mr John Whooley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Flat 4 The Victorian House 8 Brackley Road Beckenham Kent BR3 1RG |
Secretary Name | Miss Aysenur Bellamy |
---|---|
Status | Current |
Appointed | 18 January 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Flat 5 Conrad Court 25 The Avenue Beckenham Kent BR3 5DG |
Director Name | Miss Emma Leech |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Brackley Road Beckenham Kent BR3 1RG |
Director Name | Michael John Mace |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 8 Brackley Road Beckenham Kent BR3 1RG |
Secretary Name | Miss Emma Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Brackley Road Beckenham Kent BR3 1RG |
Director Name | Ms Christine McNamara |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2012(5 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 8 Brackley Road Beckenham BR3 1RG |
Director Name | Mr Nicholas Micheal Bruschi |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2014(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2021) |
Role | Wild Life Preserver |
Country of Residence | England |
Correspondence Address | Flat 5 The Victorian House 8 Brackley Road Beckenham Kent BR3 1RG |
Director Name | Miss Kathryn Newman |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2017(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brackley Road Brackley Road Flat 3 Beckenham BR3 1RG |
Secretary Name | Miss Kathryn Newman |
---|---|
Status | Resigned |
Appointed | 04 February 2017(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 8 Brackley Road Flat 3 Beckenham BR3 1RG |
Director Name | Dr Garfield Anthony Harmon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2023(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 The Victorian House 8 Brackley Road Beckenham Kent BR3 1RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Flat 4 The Victorian House 8 Brackley Road Beckenham Kent BR3 1RG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
5 at £1 | Claire Winifred-scott & John Whooley & Christine Macnamara & Emma Leech & Mace Gwen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,383 |
Cash | £6,571 |
Current Liabilities | £193 |
Latest Accounts | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 5 March 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 June |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
23 November 2023 | Termination of appointment of Garfield Anthony Harmon as a director on 23 November 2023 (1 page) |
---|---|
1 March 2023 | Appointment of Dr Garfield Anthony Harmon as a director on 18 January 2023 (2 pages) |
27 February 2023 | Appointment of Miss Aysenur Bellamy as a secretary on 18 January 2023 (2 pages) |
9 February 2023 | Total exemption full accounts made up to 5 June 2022 (7 pages) |
18 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
10 January 2023 | Registered office address changed from PO Box BR3 1RG Flat 5 the Victorian House 8 Brackley Road Beckenham Kent BR3 1RG United Kingdom to Flat 4 the Victorian House 8 Brackley Road Beckenham Kent BR3 1RG on 10 January 2023 (1 page) |
10 January 2023 | Termination of appointment of Christine Mcnamara as a director on 5 January 2023 (1 page) |
19 August 2022 | Notification of a person with significant control statement (2 pages) |
19 August 2022 | Cessation of Christine Ann Mcnamara as a person with significant control on 19 August 2022 (1 page) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 5 June 2021 (7 pages) |
30 September 2021 | Termination of appointment of Kathryn Newman as a secretary on 30 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Nicholas Micheal Bruschi as a director on 30 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Kathryn Newman as a director on 30 September 2021 (1 page) |
21 September 2021 | Withdrawal of a person with significant control statement on 21 September 2021 (2 pages) |
21 September 2021 | Notification of Christine Mcnamara as a person with significant control on 20 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Ms Christine Macnamara on 6 June 2012 (2 pages) |
21 September 2021 | Change of details for Ms Christine Ann Mcnamara as a person with significant control on 20 September 2021 (2 pages) |
20 September 2021 | Director's details changed for Ms Christine Macnamara on 20 September 2021 (2 pages) |
26 August 2021 | Appointment of Mr John Whooley as a director on 26 August 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 5 June 2020 (7 pages) |
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 5 June 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 5 June 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
6 March 2018 | Registered office address changed from Flat 2 8 Brackley Road Beckenham Kent BR3 1QD to PO Box BR3 1RG Flat 5 the Victorian House 8 Brackley Road Beckenham Kent BR3 1RG on 6 March 2018 (1 page) |
2 March 2018 | Micro company accounts made up to 5 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
4 February 2017 | Appointment of Miss Kathryn Newman as a secretary on 4 February 2017 (2 pages) |
4 February 2017 | Appointment of Miss Kathryn Newman as a director on 4 February 2017 (2 pages) |
4 February 2017 | Termination of appointment of Emma Leech as a director on 4 February 2017 (1 page) |
4 February 2017 | Appointment of Miss Kathryn Newman as a director on 4 February 2017 (2 pages) |
4 February 2017 | Termination of appointment of Emma Leech as a director on 4 February 2017 (1 page) |
4 February 2017 | Appointment of Miss Kathryn Newman as a secretary on 4 February 2017 (2 pages) |
4 February 2017 | Termination of appointment of Emma Leech as a secretary on 4 February 2017 (1 page) |
4 February 2017 | Termination of appointment of Emma Leech as a secretary on 4 February 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 5 June 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 5 June 2016 (3 pages) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 December 2015 | Total exemption small company accounts made up to 5 June 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 June 2015 (3 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
18 February 2015 | Total exemption small company accounts made up to 5 June 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 5 June 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 5 June 2014 (4 pages) |
17 September 2014 | Appointment of Mr Nicholas Micheal Bruschi as a director on 13 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Nicholas Micheal Bruschi as a director on 13 September 2014 (2 pages) |
3 September 2014 | Appointment of Ms Christine Macnamara as a director on 6 June 2012 (2 pages) |
3 September 2014 | Appointment of Ms Christine Macnamara as a director on 6 June 2012 (2 pages) |
3 September 2014 | Appointment of Ms Christine Macnamara as a director on 6 June 2012 (2 pages) |
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
22 January 2014 | Termination of appointment of Mike Mace as a director (1 page) |
22 January 2014 | Total exemption small company accounts made up to 5 June 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 5 June 2013 (3 pages) |
22 January 2014 | Termination of appointment of Mike Mace as a director (1 page) |
22 January 2014 | Total exemption small company accounts made up to 5 June 2013 (3 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 5 June 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 5 June 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 5 June 2012 (4 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption full accounts made up to 5 June 2011 (6 pages) |
1 March 2012 | Total exemption full accounts made up to 5 June 2011 (6 pages) |
1 March 2012 | Total exemption full accounts made up to 5 June 2011 (6 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption full accounts made up to 5 June 2010 (7 pages) |
11 February 2011 | Total exemption full accounts made up to 5 June 2010 (7 pages) |
11 February 2011 | Total exemption full accounts made up to 5 June 2010 (7 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mike Mace on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Emma Leech on 6 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Secretary's details changed for Miss Emma Leech on 6 June 2010 (1 page) |
8 June 2010 | Director's details changed for Emma Leech on 6 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Miss Emma Leech on 6 June 2010 (1 page) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mike Mace on 6 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Miss Emma Leech on 6 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mike Mace on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Emma Leech on 6 June 2010 (2 pages) |
26 February 2010 | Total exemption full accounts made up to 5 June 2009 (7 pages) |
26 February 2010 | Total exemption full accounts made up to 5 June 2009 (7 pages) |
26 February 2010 | Total exemption full accounts made up to 5 June 2009 (7 pages) |
2 September 2009 | Return made up to 06/06/09; full list of members (4 pages) |
2 September 2009 | Return made up to 06/06/09; full list of members (4 pages) |
26 February 2009 | Total exemption full accounts made up to 5 June 2008 (7 pages) |
26 February 2009 | Accounting reference date shortened from 30/06/2008 to 05/06/2008 (1 page) |
26 February 2009 | Accounting reference date shortened from 30/06/2008 to 05/06/2008 (1 page) |
26 February 2009 | Total exemption full accounts made up to 5 June 2008 (7 pages) |
26 February 2009 | Total exemption full accounts made up to 5 June 2008 (7 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 37 rushey green catford london SE6 4AS (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 37 rushey green catford london SE6 4AS (1 page) |
22 April 2008 | Director and secretary appointed emma leech (2 pages) |
22 April 2008 | Director appointed mike mace (2 pages) |
22 April 2008 | Director appointed mike mace (2 pages) |
22 April 2008 | Director and secretary appointed emma leech (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
6 June 2007 | Incorporation (17 pages) |
6 June 2007 | Incorporation (17 pages) |