Bexleyheath
Kent
DA6 8JD
Director Name | Mr Gilbert Lambert |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(7 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Red House Lane Bexleyheath Kent DA6 8JD |
Secretary Name | ECA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
100 at £1 | Sonia Blackwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,868 |
Cash | £4,794 |
Current Liabilities | £12,320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
4 March 2024 | Registered office address changed from PO Box 4385 06610723 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street London United Kingdom WC2H 9JQ on 4 March 2024 (1 page) |
---|---|
14 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
12 October 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
12 July 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2023 | Registered office address changed to PO Box 4385, 06610723 - Companies House Default Address, Cardiff, CF14 8LH on 22 June 2023 (1 page) |
6 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
8 March 2021 | Change of details for Mrs Sonia Maud Blackwood as a person with significant control on 22 March 2018 (2 pages) |
21 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 November 2020 | Director's details changed for Ms Sonia Blackwood on 17 September 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Sonia Maud Blackwood as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Sonia Maud Blackwood as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Sonia Maud Blackwood as a person with significant control on 27 June 2017 (2 pages) |
2 May 2017 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 3 Derby Road Ripley Derbyshire DE5 3EA on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 3 Derby Road Ripley Derbyshire DE5 3EA on 2 May 2017 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
4 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 June 2016 | Appointment of Mr Gilbert Lambert as a director on 6 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr Gilbert Lambert as a director on 6 April 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
29 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
29 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Sonia Mckenzie on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Sonia Mckenzie on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Sonia Mckenzie on 7 June 2011 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 June 2010 | Director's details changed for Sonia Mckenzie on 1 October 2009 (2 pages) |
27 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Director's details changed for Sonia Mckenzie on 1 October 2009 (2 pages) |
27 June 2010 | Director's details changed for Sonia Mckenzie on 1 October 2009 (2 pages) |
27 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Termination of appointment of Eca Secretaries Limited as a secretary (1 page) |
27 June 2010 | Termination of appointment of Eca Secretaries Limited as a secretary (1 page) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
1 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
1 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
18 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2008 | Incorporation (17 pages) |
4 June 2008 | Incorporation (17 pages) |