Beckenham
Kent
BR3 5HZ
Director Name | Mr Ian James Stewart |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(same day as company formation) |
Role | Legal Services |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Secretary Name | Mr Paul Hugh Barrett |
---|---|
Status | Closed |
Appointed | 30 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 11 years (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Mr Keith Bryn Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldeburgh Place Woodford Green Essex IG8 0PT |
Secretary Name | Mr Keith Bryn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldeburgh Place Woodford Green Essex IG8 0PT |
Website | capital-assist.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6434273 |
Telephone region | Unknown |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £122,350 |
Cash | £133,309 |
Current Liabilities | £31,369 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2020 | Application to strike the company off the register (1 page) |
17 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
2 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
11 September 2018 | Change of details for Paul Barrett as a person with significant control on 11 September 2018 (2 pages) |
11 September 2018 | Change of details for Ian Stewart as a person with significant control on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Ian James Stewart on 11 September 2018 (2 pages) |
21 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
19 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Director's details changed for Mr Paul Hugh Barrett on 1 April 2011 (2 pages) |
31 May 2011 | Registered office address changed from Angels House 5 Abermarle Road Beckenham Kent BR3 5HZ on 31 May 2011 (1 page) |
31 May 2011 | Secretary's details changed for Mr Paul Hugh Barrett on 1 April 2011 (1 page) |
31 May 2011 | Director's details changed for Mr Ian James Stewart on 1 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Paul Hugh Barrett on 1 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Ian James Stewart on 1 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Paul Hugh Barrett on 1 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from Angels House 5 Abermarle Road Beckenham Kent BR3 5HZ on 31 May 2011 (1 page) |
31 May 2011 | Director's details changed for Mr Ian James Stewart on 1 April 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Mr Paul Hugh Barrett on 1 April 2011 (1 page) |
31 May 2011 | Secretary's details changed for Mr Paul Hugh Barrett on 1 April 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Director's details changed for Mr Ian James Stewart on 15 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Paul Hugh Barrett on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Paul Hugh Barrett on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Ian James Stewart on 15 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Paul Hugh Barrett on 1 October 2009 (2 pages) |
7 June 2010 | Appointment of Mr Paul Hugh Barrett as a secretary (1 page) |
7 June 2010 | Termination of appointment of Keith Jones as a secretary (1 page) |
7 June 2010 | Termination of appointment of Keith Jones as a secretary (1 page) |
7 June 2010 | Termination of appointment of Keith Jones as a director (1 page) |
7 June 2010 | Appointment of Mr Paul Hugh Barrett as a secretary (1 page) |
7 June 2010 | Termination of appointment of Keith Jones as a director (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
18 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
20 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
20 April 2009 | Director and secretary's change of particulars / keith jones / 01/04/2009 (1 page) |
20 April 2009 | Director and secretary's change of particulars / keith jones / 01/04/2009 (1 page) |
20 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
14 April 2008 | Incorporation (18 pages) |
14 April 2008 | Incorporation (18 pages) |