Croydon
Surrey
CR0 7SF
Secretary Name | Miss Karen Andrea James |
---|---|
Status | Current |
Appointed | 04 April 2011(2 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Flat 5 21 Upper Park Road Corner Appartments Bromley BR1 3HN |
Director Name | Mrs Karen Andrea James |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chaffinch Avenue Croydon Surrey CR0 7SF |
Secretary Name | Mrs Karen Andrea James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chaffinch Avenue Croydon Surrey CR0 7SF |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Website | bestdefencesecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01902 561326 |
Telephone region | Wolverhampton |
Registered Address | Unit 2 2 Thayers Farm Road Beckenham Kent BR3 4LZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Denise Duncan 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
18 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Secretary's details changed for Miss Nicole Sareen James on 19 February 2020 (1 page) |
19 February 2020 | Registered office address changed from Flat 5 21 Upper Park Road Corner Appartments Bromley BR1 3HN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 February 2020 (1 page) |
19 February 2020 | Director's details changed for Miss Cherone Monique James on 2 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Miss Karen Andrea James on 19 February 2020 (2 pages) |
17 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
2 May 2019 | Resolutions
|
19 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
29 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Secretary's details changed for Miss Nicole Sareen James on 1 January 2016 (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Secretary's details changed for Miss Nicole Sareen James on 1 January 2016 (1 page) |
4 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 May 2013 | Registered office address changed from 27 Chaffinch Avenue Croydon Surrey Cro 7Sf England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 27 Chaffinch Avenue Croydon Surrey Cro 7Sf England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Flat 5 21 Upper Park Road Bromley BR1 3HN England on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Registered office address changed from Flat 5 21 Upper Park Road Bromley BR1 3HN England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 27 Chaffinch Avenue Croydon Surrey Cro 7Sf England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Flat 5 21 Upper Park Road Bromley BR1 3HN England on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 April 2011 | Termination of appointment of Karen James as a secretary (1 page) |
4 April 2011 | Appointment of Miss Cherone Monique James as a director (2 pages) |
4 April 2011 | Termination of appointment of Karen James as a secretary (1 page) |
4 April 2011 | Termination of appointment of Karen James as a director (1 page) |
4 April 2011 | Appointment of Miss Cherone Monique James as a director (2 pages) |
4 April 2011 | Termination of appointment of Karen James as a director (1 page) |
4 April 2011 | Appointment of Miss Nicole Sareen James as a secretary (1 page) |
4 April 2011 | Appointment of Miss Nicole Sareen James as a secretary (1 page) |
25 March 2011 | Company name changed haven scent LTD\certificate issued on 25/03/11
|
25 March 2011 | Company name changed haven scent LTD\certificate issued on 25/03/11
|
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Karen Andrea James on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Karen Andrea James on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Karen Andrea James on 8 April 2010 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 27 chaffinch avenue shirley croydon CR0 7SF (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 27 chaffinch avenue shirley croydon CR0 7SF (1 page) |
21 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Location of register of members (1 page) |
16 April 2008 | Director and secretary appointed karen andrea james (2 pages) |
16 April 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
16 April 2008 | Director and secretary appointed karen andrea james (2 pages) |
16 April 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
16 April 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
16 April 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |
8 April 2008 | Incorporation (13 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |
8 April 2008 | Incorporation (13 pages) |