Bexley
DA5 2BN
Director Name | Axel Spetzger |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | Kepler Strasse 31 Karlsrume De-76185 Germany |
Secretary Name | Mr John Stephen Morrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Aylestone Avenue Brondesbury Park London NW6 7AA |
Director Name | Mr Graham Balsdon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(8 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 May 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Coopers Drive Bexley Grange Dartford Kent DA2 7WS |
Registered Address | 12 Old Bexley Lane Bexley DA5 2BN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Joydens Wood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
6k at £1 | Kohl Gmbh 60.00% Ordinary A |
---|---|
2k at £1 | Mr Graham Balsdon 20.00% Ordinary B |
2k at £1 | Mrs Susan Mary Balsdon 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£23,432 |
Cash | £12,133 |
Current Liabilities | £14,338 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
29 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Change of details for Mrs Susan Mary Balsdon as a person with significant control on 22 November 2023 (2 pages) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
30 September 2022 | Cessation of Graham Balsdon as a person with significant control on 17 May 2022 (1 page) |
30 September 2022 | Registered office address changed from London House 212 Birchwood Road Wilmington Dartford Kent DA2 7HA England to 12 Old Bexley Lane Bexley DA5 2BN on 30 September 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
17 December 2020 | Director's details changed for Ms Susan Mary Balsdon on 21 October 2020 (2 pages) |
1 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 November 2019 | Change of details for Mr Graham Balsdon as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Change of details for Mr Graham Balsdon as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Change of details for Mrs Susan Mary Balsdon as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
21 September 2019 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to London House 212 Birchwood Road Wilmington Dartford Kent DA2 7HA on 21 September 2019 (1 page) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
16 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
18 October 2017 | Cessation of Thomas Alfons Kohl as a person with significant control on 26 April 2017 (1 page) |
18 October 2017 | Notification of Susan Mary Balsdon as a person with significant control on 26 April 2017 (2 pages) |
18 October 2017 | Notification of Susan Mary Balsdon as a person with significant control on 26 April 2017 (2 pages) |
18 October 2017 | Notification of Graham Balsdon as a person with significant control on 26 April 2017 (2 pages) |
18 October 2017 | Notification of Graham Balsdon as a person with significant control on 26 April 2017 (2 pages) |
18 October 2017 | Cessation of Thomas Alfons Kohl as a person with significant control on 26 April 2017 (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 May 2017 | Termination of appointment of Graham Balsdon as a director on 5 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Graham Balsdon as a director on 5 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Graham Balsdon as a director on 26 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Graham Balsdon as a director on 26 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Axel Spetzger as a director on 26 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Axel Spetzger as a director on 26 April 2017 (1 page) |
16 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 March 2012 | Registered office address changed from Studio 64 New Crane Wharf 8 New Crane Place London E1W 3TX on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Studio 64 New Crane Wharf 8 New Crane Place London E1W 3TX on 29 March 2012 (1 page) |
5 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 August 2010 | Auditor's resignation (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 June 2010 | Current accounting period shortened from 31 December 2009 to 31 December 2008 (1 page) |
24 June 2010 | Current accounting period shortened from 31 December 2009 to 31 December 2008 (1 page) |
18 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Termination of appointment of John Morrall as a secretary (1 page) |
17 November 2009 | Termination of appointment of John Morrall as a secretary (1 page) |
6 March 2009 | Ad 13/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
6 March 2009 | Ad 13/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
6 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
6 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
2 November 2008 | Director appointed susan mary balsdon (2 pages) |
2 November 2008 | Director appointed susan mary balsdon (2 pages) |
20 October 2008 | Incorporation (24 pages) |
20 October 2008 | Incorporation (24 pages) |