Beckenham
Kent
BR3 5BA
Director Name | Mr Nigel Paul Grimwood |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 63 South Eden Park Road Beckenham Kent BR3 3BA |
Director Name | Bradley Charles Martin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 102 Manor Way Beckenham Kent BR3 3LW |
Secretary Name | Mr Nigel Paul Grimwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 63 South Eden Park Road Beckenham Kent BR3 3BA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | sapphireclaims.com |
---|---|
Telephone | 0800 0776166 |
Telephone region | Freephone |
Registered Address | 10a High Street Chislehurst Kent BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | June Teresa Barton 50.00% Ordinary |
---|---|
1 at £1 | Mark Barton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,612 |
Cash | £12,378 |
Current Liabilities | £9,038 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
---|---|
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
12 December 2016 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England to 1 Bromley Lane Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH on 12 December 2016 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 February 2015 | Registered office address changed from 26 Station Approach Hayes Bromley BR2 7EH to Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 23 February 2015 (1 page) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Registered office address changed from Robert W Belcher County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 21 November 2011 (1 page) |
20 October 2011 | Termination of appointment of Bradley Martin as a director (1 page) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Director's details changed for Mark Andrew Barton on 24 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Bradley Charles Martin on 24 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
4 March 2009 | Appointment terminated secretary nigel grimwood (1 page) |
4 March 2009 | Appointment terminated director nigel grimwood (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 63 south eden park road beckenham BR3 3BA (1 page) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Incorporation (13 pages) |