Beckenham
Kent
BR3 6NS
Director Name | Paul O'Shea |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2010(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Neil Ansell 50.00% Ordinary |
---|---|
2 at £1 | Paul O'shea 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £181,842 |
Gross Profit | £103,604 |
Net Worth | £21,721 |
Cash | £7,192 |
Current Liabilities | £8,296 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
27 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
9 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
26 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
10 June 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
10 June 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
21 March 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
21 March 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
18 November 2013 | Director's details changed for Paul O'shea on 5 April 2013 (2 pages) |
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Paul O'shea on 5 April 2013 (2 pages) |
18 November 2013 | Director's details changed for Paul O'shea on 5 April 2013 (2 pages) |
18 November 2013 | Termination of appointment of Mayfair Company Services Limited as a secretary (1 page) |
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Termination of appointment of Mayfair Company Services Limited as a secretary (1 page) |
4 April 2013 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 4 April 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Neil Ansell on 23 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Neil Ansell on 23 October 2012 (2 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Paul O'shea on 9 February 2010 (2 pages) |
4 November 2010 | Director's details changed for Paul O'shea on 9 February 2010 (2 pages) |
4 November 2010 | Director's details changed for Paul O'shea on 22 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Paul O'shea on 9 February 2010 (2 pages) |
4 November 2010 | Director's details changed for Paul O'shea on 22 October 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul O'shea on 9 February 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul O'shea on 9 February 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul O'shea on 9 February 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 March 2010 | Appointment of Paul O'shea as a director (2 pages) |
17 March 2010 | Appointment of Paul O'shea as a director (2 pages) |
23 November 2009 | Director's details changed for Neil Ansell on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mayfair Company Services Limited on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Mayfair Company Services Limited on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Neil Ansell on 23 November 2009 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
22 October 2007 | Incorporation (14 pages) |
22 October 2007 | Incorporation (14 pages) |