London
SE23 2ES
Secretary Name | Lesley Rash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Spencer Road Wellingborough NN8 2QB |
Director Name | Mr Tom Hocknell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Colfe Road London SE23 2ES |
Director Name | Mr Graham Franklin Davis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Colfe Road London SE23 2ES |
Director Name | Mrs Lesley Rash |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Spencer Road Wellingborough NN8 2QB |
Registered Address | 5 Colfe Road London SE23 2ES |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
1 at £1 | Suzanne Louise Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,590 |
Gross Profit | £24,095 |
Net Worth | £3,322 |
Cash | £6,316 |
Current Liabilities | £2,994 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (6 pages) |
---|---|
10 December 2020 | Termination of appointment of Lesley Rash as a director on 10 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Lesley Rash as a secretary on 10 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Graham Franklin Davis as a director on 10 December 2020 (1 page) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
4 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
6 February 2019 | Termination of appointment of Tom Hocknell as a director on 1 February 2019 (1 page) |
6 February 2019 | Appointment of Mrs Lesley Rash as a director on 1 February 2019 (2 pages) |
14 January 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
11 January 2019 | Secretary's details changed for Lesley Rash on 1 January 2019 (1 page) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
16 May 2018 | Director's details changed for Mis Suzanne Louise Davis on 4 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Tom Hocknell on 4 May 2018 (2 pages) |
16 May 2018 | Secretary's details changed for Lesley Rash on 4 May 2018 (1 page) |
23 April 2018 | Registered office address changed from 32 Stannard Way Brixworth Northampton Northamptonshire NN6 9BT to 5 Colfe Road London SE23 2ES on 23 April 2018 (1 page) |
13 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 January 2018 | Appointment of Mr Tom Hocknell as a director on 1 October 2017 (2 pages) |
9 January 2018 | Appointment of Mr Graham Franklin Davis as a director on 1 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 June 2017 | Amended total exemption full accounts made up to 31 October 2016 (7 pages) |
13 June 2017 | Amended total exemption full accounts made up to 31 October 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
6 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
6 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
4 November 2015 | Director's details changed for Suzanne Louise Davis on 12 November 2014 (2 pages) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Suzanne Louise Davis on 12 November 2014 (2 pages) |
2 March 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
2 March 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
21 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
21 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
19 April 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
19 April 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
22 December 2011 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
31 January 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
18 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
30 October 2009 | Director's details changed for Suzanne Louise Davis on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Suzanne Louise Davis on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from the coach house, 7 mill road, sturry, canterbury kent CT2 0AJ (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from the coach house, 7 mill road, sturry, canterbury kent CT2 0AJ (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
30 October 2007 | Incorporation (17 pages) |
30 October 2007 | Incorporation (17 pages) |