Bexley
Kent
DA5 3AP
Director Name | Mr Stephen Anthony Germain |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Devon Road Cheam Surrey SM2 7PD |
Secretary Name | Mrs Michelle Marie Germain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Devon Road Cheam Surrey SM2 7PD |
Director Name | Mrs Michelle Marie Germain |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(1 year after company formation) |
Appointment Duration | 14 years (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Devon Road Cheam Surrey SM2 7PD |
Website | germainfinancial.co.uk |
---|---|
Telephone | 020 87700647 |
Telephone region | London |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Stephen Anthony Germain 50.00% Ordinary |
---|---|
50 at £1 | Mrs Michelle Marie Germain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£199,626 |
Cash | £10,254 |
Current Liabilities | £77,549 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
16 January 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
19 October 2023 | Confirmation statement made on 19 October 2023 with updates (5 pages) |
19 October 2023 | Termination of appointment of Michelle Marie Germain as a secretary on 2 October 2023 (1 page) |
17 October 2023 | Cessation of Michelle Germain Wealth Ltd as a person with significant control on 2 October 2023 (1 page) |
17 October 2023 | Change of details for Mr Stephen Anthony Germain as a person with significant control on 13 October 2023 (2 pages) |
17 October 2023 | Notification of Michelle Germain Wealth Ltd as a person with significant control on 29 September 2023 (2 pages) |
17 October 2023 | Change of details for Mr Stephen Anthony Germain as a person with significant control on 13 October 2023 (2 pages) |
13 October 2023 | Cessation of Michelle Marie Germain as a person with significant control on 29 September 2023 (1 page) |
13 October 2023 | Termination of appointment of Michelle Marie Germain as a director on 2 October 2023 (1 page) |
25 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
7 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
1 October 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
15 June 2021 | Cessation of Stephen Anthony Germain as a person with significant control on 15 June 2021 (1 page) |
27 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 June 2020 | Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
29 September 2017 | Notification of Stephen Anthony Germain as a person with significant control on 1 July 2016 (2 pages) |
29 September 2017 | Notification of Michelle Marie Germain as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Notification of Stephen Anthony Germain as a person with significant control on 1 July 2016 (2 pages) |
29 September 2017 | Notification of Michelle Marie Germain as a person with significant control on 1 July 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 April 2016 | Registered office address changed from 40 Devon Road Cheam Surrey SM2 7PD United Kingdom to 19 Montpelier Avenue Bexley Kent DA5 3AP on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 40 Devon Road Cheam Surrey SM2 7PD United Kingdom to 19 Montpelier Avenue Bexley Kent DA5 3AP on 11 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom to 40 Devon Road Cheam Surrey SM2 7PD on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom to 40 Devon Road Cheam Surrey SM2 7PD on 8 April 2016 (1 page) |
25 February 2016 | Termination of appointment of Stephen Anthony Germain as a director on 10 September 2009 (2 pages) |
25 February 2016 | Termination of appointment of Stephen Anthony Germain as a director on 10 September 2009 (2 pages) |
25 February 2016 | Termination of appointment of Michelle Marie Germain as a director on 18 September 2009 (2 pages) |
25 February 2016 | Termination of appointment of Michelle Marie Germain as a director on 18 September 2009 (2 pages) |
22 February 2016 | Registered office address changed from 40 Devon Road Cheam Surrey SM2 7PD to 19 Montpelier Avenue Bexley Kent DA5 3AP on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 40 Devon Road Cheam Surrey SM2 7PD to 19 Montpelier Avenue Bexley Kent DA5 3AP on 22 February 2016 (1 page) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
1 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 July 2015 | Registered office address changed from 14 Upper Mulgrave Road Cheam Surrey SM2 7AZ to 40 Devon Road Cheam Surrey SM2 7PD on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 14 Upper Mulgrave Road Cheam Surrey SM2 7AZ to 40 Devon Road Cheam Surrey SM2 7PD on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 14 Upper Mulgrave Road Cheam Surrey SM2 7AZ to 40 Devon Road Cheam Surrey SM2 7PD on 9 July 2015 (2 pages) |
18 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
18 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 September 2012 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
4 September 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 October 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
12 October 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 March 2010 | Registered office address changed from West Hill House West Hill Epsom Surrey KT19 8JD United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from West Hill House West Hill Epsom Surrey KT19 8JD United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from West Hill House West Hill Epsom Surrey KT19 8JD United Kingdom on 1 March 2010 (1 page) |
7 October 2009 | Director's details changed for Mr Stephen Anthony Germain on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephen Anthony Germain on 1 October 2009 (2 pages) |
7 October 2009 | Appointment of Mrs Michelle Marie Germain as a director (2 pages) |
7 October 2009 | Director's details changed for Mrs Michelle Marie Germain on 2 October 2009 (2 pages) |
7 October 2009 | Appointment of Mr Stephen Anthony Germain as a director (2 pages) |
7 October 2009 | Appointment of Mr Stephen Anthony Germain as a director (2 pages) |
7 October 2009 | Director's details changed for Mrs Michelle Marie Germain on 2 October 2009 (2 pages) |
7 October 2009 | Appointment of Mrs Michelle Marie Germain as a director (2 pages) |
7 October 2009 | Director's details changed for Mrs Michelle Marie Germain on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephen Anthony Germain on 1 October 2009 (2 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2008 | Incorporation (15 pages) |
18 September 2008 | Incorporation (15 pages) |