Beckenham
Kent
BR3 6SU
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Director Name | Mrs Peral Cosar |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(9 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Barnfield Wood Road Beckenham BR3 6SU |
Telephone | 07 950795237 |
---|---|
Telephone region | Mobile |
Registered Address | 72 Barnfield Wood Road Beckenham BR3 6SU |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,806 |
Cash | £9,735 |
Current Liabilities | £7,201 |
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 | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
30 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Peral Cosar as a director on 1 February 2018 (1 page) |
22 January 2018 | Appointment of Mrs Peral Cosar as a director on 22 January 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 December 2017 | Registered office address changed from 55a Beckenham Lane Bromley BR2 0DA to 72 Barnfield Wood Road Beckenham BR3 6SU on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 55a Beckenham Lane Bromley BR2 0DA to 72 Barnfield Wood Road Beckenham BR3 6SU on 18 December 2017 (1 page) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Registered office address changed from 72 Barnfield Wood Road Beckenham Kent BR3 6SU to 55a Beckenham Lane Bromley BR2 0DA on 4 November 2014 (1 page) |
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Registered office address changed from 72 Barnfield Wood Road Beckenham Kent BR3 6SU to 55a Beckenham Lane Bromley BR2 0DA on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 72 Barnfield Wood Road Beckenham Kent BR3 6SU to 55a Beckenham Lane Bromley BR2 0DA on 4 November 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Mr Salih Cosar on 10 October 2012 (2 pages) |
20 November 2013 | Director's details changed for Mr Salih Cosar on 10 October 2012 (2 pages) |
10 June 2013 | Registered office address changed from 9 Dovedale Road London SE22 0NF United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 9 Dovedale Road London SE22 0NF United Kingdom on 10 June 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Registered office address changed from 56 Jevington Way Lee London SE12 9NE on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 56 Jevington Way Lee London SE12 9NE on 28 March 2012 (1 page) |
8 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 April 2011 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
11 April 2011 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
27 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Salih Cosar on 7 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Salih Cosar on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Salih Cosar on 7 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
13 November 2008 | Director appointed salih cosar (2 pages) |
13 November 2008 | Director appointed salih cosar (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
5 November 2008 | Appointment terminated director michael holder (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
5 November 2008 | Appointment terminated director michael holder (1 page) |
7 October 2008 | Incorporation (14 pages) |
7 October 2008 | Incorporation (14 pages) |