Bromley
Kent
BR2 8HJ
Director Name | Mr Jonathan James Dunstan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rolleston Avenue Petts Wood Kent BR5 1AH |
Secretary Name | Mr John Greer |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Tintern Mews Off Tintern Avenue Westcliff On Sea SS0 9QJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Little Orchard Barnet Wood Road Bromley Kent BR2 8HJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
100 at £1 | Mr Jonathan James Dunstan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,307 |
Cash | £147,633 |
Current Liabilities | £21,463 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
21 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
21 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 March 2016 | Termination of appointment of Jonathan James Dunstan as a director on 1 November 2015 (1 page) |
25 March 2016 | Termination of appointment of Jonathan James Dunstan as a director on 1 November 2015 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 March 2015 | Appointment of Miss Cindy Jeanette Aspland as a director on 6 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of John Greer as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Appointment of Miss Cindy Jeanette Aspland as a director on 6 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of John Greer as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of John Greer as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Appointment of Miss Cindy Jeanette Aspland as a director on 6 March 2015 (2 pages) |
9 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 April 2012 | Secretary's details changed for Mr John Greer on 1 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Secretary's details changed for Mr John Greer on 1 April 2012 (2 pages) |
27 April 2012 | Secretary's details changed for Mr John Greer on 1 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Mr Jonathan James Dunstan on 20 April 2010 (2 pages) |
29 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Mr Jonathan James Dunstan on 20 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
22 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
22 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
21 April 2008 | Incorporation (17 pages) |
21 April 2008 | Incorporation (17 pages) |