New Eltham
London
SE9 3TG
Secretary Name | Mr Christopher Parr |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 436 Green Lane New Eltham London SE9 3TG |
Director Name | Mrs Gillian Parr |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Brownspring Drive London SE9 3LA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 436 Green Lane New Eltham London SE9 3TG |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,756 |
Cash | £15,947 |
Current Liabilities | £17,504 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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 | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
7 October 2009 | Delivered on: 8 October 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
28 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
19 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
4 February 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
20 August 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
10 February 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
5 August 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
25 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
18 November 2019 | Notification of Christopher Parr as a person with significant control on 18 November 2019 (2 pages) |
18 November 2019 | Cessation of Christopher Parr as a person with significant control on 18 November 2019 (1 page) |
7 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
31 October 2019 | Register inspection address has been changed from 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom to 436 Green Lane New Eltham London SE9 3TG (1 page) |
31 October 2019 | Registered office address changed from C/O Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 436 Green Lane New Eltham London SE9 3TG on 31 October 2019 (1 page) |
30 October 2019 | Director's details changed for Mr Christopher Parr on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Christopher Parr on 30 October 2019 (2 pages) |
30 October 2019 | Change of details for Mr Christopher Parr as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Secretary's details changed for Mr Christopher Parr on 30 October 2019 (1 page) |
30 August 2019 | Change of details for Mr Christopher Parr as a person with significant control on 28 August 2019 (2 pages) |
4 February 2019 | Termination of appointment of Gillian Parr as a director on 1 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
7 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
19 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Register(s) moved to registered inspection location (1 page) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Register(s) moved to registered inspection location (1 page) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Register inspection address has been changed (1 page) |
14 January 2013 | Register inspection address has been changed (1 page) |
4 December 2012 | Registered office address changed from 137 Brown Spring Drive New Eltham London SE9 3LA on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 137 Brown Spring Drive New Eltham London SE9 3LA on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 137 Brown Spring Drive New Eltham London SE9 3LA on 4 December 2012 (1 page) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 February 2012 | Registered office address changed from Lockheed House Greenlane Business Pk Greenlane London SE9 3TL on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from Lockheed House Greenlane Business Pk Greenlane London SE9 3TL on 16 February 2012 (2 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 March 2011 | Appointment of Mrs Gillian Parr as a director (2 pages) |
2 March 2011 | Appointment of Mrs Gillian Parr as a director (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
16 March 2010 | Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA on 16 March 2010 (2 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Christopher Parr on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Christopher Parr on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Christopher Parr on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
25 November 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
23 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page) |
23 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from lockheed house new eitham business park london SE9 3TL (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from lockheed house new eitham business park london SE9 3TL (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from clayton stirling and co. Chartered accountants 123 cross lane east gravesend kent DA12 5HA (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from clayton stirling and co. Chartered accountants 123 cross lane east gravesend kent DA12 5HA (1 page) |
28 July 2008 | Secretary appointed mr chris parr (1 page) |
28 July 2008 | Secretary appointed mr chris parr (1 page) |
28 July 2008 | Director appointed mr chris parr (1 page) |
28 July 2008 | Director appointed mr chris parr (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from no. 2 arcade chambers, high street, eltham london SE9 1BG (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from no. 2 arcade chambers, high street, eltham london SE9 1BG (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Incorporation (13 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Incorporation (13 pages) |