Beckenham
Kent
BR3 4LE
Director Name | Povey Little Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Registered Address | 247 Clockhouse Road Beckenham Kent BR3 4LE |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
1 at £1 | Sutinder Sembi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,548 |
Cash | £26,754 |
Current Liabilities | £43,267 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 13 August 2023 (overdue) |
21 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
26 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
16 August 2019 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 16 August 2019 (1 page) |
14 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 November 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 October 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Sutinder Sembi on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Sutinder Sembi on 1 October 2009 (2 pages) |
12 October 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
12 October 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Sutinder Sembi on 1 October 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 12 hatherley road sidcup kent DA14 4DT (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 12 hatherley road sidcup kent DA14 4DT (1 page) |
19 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
20 August 2008 | Appointment terminated director povey little directors LIMITED (1 page) |
20 August 2008 | Director appointed sutinder sembi (2 pages) |
20 August 2008 | Director appointed sutinder sembi (2 pages) |
20 August 2008 | Appointment terminated director povey little directors LIMITED (1 page) |
30 July 2008 | Incorporation (13 pages) |
30 July 2008 | Incorporation (13 pages) |