Beckenham
Kent
BR3 1AT
Secretary Name | Mrs Pamela Jean Pilcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mrs Pamela Jean Pilcher |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2015(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Stuart Christopher John Pilcher |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Campaign Manager |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Website | pilcherassociates.com |
---|
Registered Address | Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Anthony John Pilcher 60.00% Ordinary |
---|---|
40 at £1 | Pamela Jean Pilcher 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,899 |
Cash | £20,391 |
Current Liabilities | £15,758 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
20 January 2021 | Director's details changed for Mr Anthony John Pilcher on 20 January 2021 (2 pages) |
---|---|
20 January 2021 | Director's details changed for Mrs Pamela Jean Pilcher on 20 January 2021 (2 pages) |
20 January 2021 | Change of details for Mr Anthony John Pilcher as a person with significant control on 20 January 2021 (2 pages) |
18 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
9 September 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
11 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 July 2015 | Director's details changed for Mrs Pamela Jean Pilcher on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mrs Pamela Jean Pilcher on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mrs Pamela Jean Pilcher on 8 July 2015 (2 pages) |
10 March 2015 | Termination of appointment of Stuart Christopher John Pilcher as a director on 31 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Stuart Christopher John Pilcher as a director on 31 January 2015 (1 page) |
9 March 2015 | Appointment of Mrs Pamela Jean Pilcher as a director on 31 January 2015 (2 pages) |
9 March 2015 | Appointment of Mrs Pamela Jean Pilcher as a director on 31 January 2015 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 July 2014 | Registered office address changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Stuart Christopher John Pilcher on 2 July 2014 (2 pages) |
7 July 2014 | Registered office address changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Director's details changed for Stuart Christopher John Pilcher on 2 July 2014 (2 pages) |
7 July 2014 | Registered office address changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Stuart Christopher John Pilcher on 2 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
10 July 2013 | Director's details changed for Stuart Christopher John Pilcher on 2 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Stuart Christopher John Pilcher on 2 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Director's details changed for Stuart Christopher John Pilcher on 2 July 2013 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for Stuart Christopher John Pilcher on 10 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Stuart Christopher John Pilcher on 10 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for Mrs Pamela Jean Pilcher on 2 July 2010 (1 page) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for Mrs Pamela Jean Pilcher on 2 July 2010 (1 page) |
7 July 2010 | Director's details changed for Anthony John Pilcher on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Stuart Christopher John Pilcher on 2 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mrs Pamela Jean Pilcher on 2 July 2010 (1 page) |
7 July 2010 | Director's details changed for Anthony John Pilcher on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Stuart Christopher John Pilcher on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony John Pilcher on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Stuart Christopher John Pilcher on 2 July 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 July 2009 | Director's change of particulars / stuart pilcher / 15/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / anthony pilcher / 15/07/2009 (1 page) |
21 July 2009 | Secretary's change of particulars / pamela pilcher / 15/07/2009 (2 pages) |
21 July 2009 | Director's change of particulars / anthony pilcher / 15/07/2009 (1 page) |
21 July 2009 | Secretary's change of particulars / pamela pilcher / 15/07/2009 (2 pages) |
21 July 2009 | Director's change of particulars / stuart pilcher / 15/07/2009 (1 page) |
6 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from burnhill business centre provident house burrell row, beckenham kent BR3 1AT (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from burnhill business centre provident house burrell row, beckenham kent BR3 1AT (1 page) |
29 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
5 August 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
5 August 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
2 July 2007 | Incorporation (30 pages) |
2 July 2007 | Incorporation (30 pages) |