Hayes
Bromley
Kent
BR2 7NW
Director Name | Miss Leanne Bond |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | 52a Baston Road Baston Road Bromley BR2 7BE |
Director Name | Ms Julie Elizabeth Denaro |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | 25 Middlemead Hook Hampshire RG27 9TE |
Secretary Name | Ms Julie Elizabeth Denaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Middlemead Hook Hampshire RG27 9TE |
Website | www.jewelskitchens.co.uk |
---|---|
Telephone | 01256 763038 |
Telephone region | Basingstoke |
Registered Address | 42 42 York Street Twickenham TW1 3BW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
500 at £1 | Mr Harry Crawford Bond 50.00% Ordinary |
---|---|
500 at £1 | Ms Julie Elizabeth Denaro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,487 |
Current Liabilities | £14,016 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
31 January 2024 | Registered office address changed from 20 Mortlake High Street London SW14 8JN England to 42 42 York Street Twickenham TW1 3BW on 31 January 2024 (1 page) |
---|---|
18 September 2023 | Micro company accounts made up to 28 February 2023 (10 pages) |
18 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
29 March 2023 | Notification of Leanne Bond as a person with significant control on 23 September 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
12 September 2022 | Change of details for Mr Harry Crawford Bond as a person with significant control on 12 September 2022 (2 pages) |
25 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
25 August 2022 | Appointment of Miss Leanne Bond as a director on 25 August 2022 (2 pages) |
25 August 2022 | Registered office address changed from 103 Bourne Vale Bourne Vale Bromley BR2 7NW England to 20 Mortlake High Street Mortlake High Street London SW14 8JN on 25 August 2022 (1 page) |
23 March 2022 | Notification of Harry Crawford Bond as a person with significant control on 23 March 2022 (2 pages) |
11 March 2022 | Registered office address changed from 25 Middlemead Hook Hampshire RG27 9TE to 103 Bourne Vale Bourne Vale Bromley BR2 7NW on 11 March 2022 (1 page) |
11 March 2022 | Termination of appointment of Julie Elizabeth Denaro as a secretary on 11 March 2022 (1 page) |
11 March 2022 | Termination of appointment of Julie Elizabeth Denaro as a director on 11 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
11 March 2022 | Cessation of Julie Elizabeth Denaro as a person with significant control on 17 March 2021 (1 page) |
19 May 2021 | Micro company accounts made up to 28 February 2021 (10 pages) |
13 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 29 February 2020 (10 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 May 2016 | Micro company accounts made up to 28 February 2016 (7 pages) |
10 May 2016 | Micro company accounts made up to 28 February 2016 (7 pages) |
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
12 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 April 2010 | Director's details changed for Mr Harry Crawford Bond on 28 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Ms Julie Elizabeth Denaro on 28 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Ms Julie Elizabeth Denaro on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Harry Crawford Bond on 28 February 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 February 2008 | Incorporation (15 pages) |
28 February 2008 | Incorporation (15 pages) |