Sidcup
DA14 6BA
Director Name | Ms Helen Bristow |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Felton Lea Sidcup Kent DA14 6BA |
Secretary Name | Helen Frances Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Felton Lea Sidcup DA14 6BA |
Registered Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Leigh Raymond Bristow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,305 |
Cash | £11,351 |
Current Liabilities | £14,398 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Helen Frances Bristow as a secretary on 13 March 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
13 March 2019 | Appointment of Ms Helen Bristow as a director on 13 March 2019 (2 pages) |
13 March 2019 | Registered office address changed from Unit 4, Mill Farm, Barcombe Mills, Nr Lewes East Sussex BN8 5BP to 59B Mayplace Road East Bexleyheath Kent DA7 6EA on 13 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
16 June 2017 | Director's details changed for Mr Leigh Raymond Bristow on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Leigh Raymond Bristow on 16 June 2017 (2 pages) |
16 June 2017 | Secretary's details changed for Helen Frances Bristow on 16 June 2017 (1 page) |
16 June 2017 | Secretary's details changed for Helen Frances Bristow on 16 June 2017 (1 page) |
13 April 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
13 April 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
31 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Leigh Raymond Bristow on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Leigh Raymond Bristow on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2008 | Incorporation (9 pages) |
8 January 2008 | Incorporation (9 pages) |