Beckenham
Kent
BR3 1TB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Rashik Trivedi |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highland Croft Beckenham Kent BR3 1TB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Kishens Limited 13 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 | Rashik Trivedi 50.00% Ordinary |
---|---|
50 at £1 | Vanisa Trivedi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,864 |
Cash | £23,167 |
Current Liabilities | £23,865 |
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 | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
26 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page) |
28 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 December 2014 | Registered office address changed from 5 Newlands Park Sydenham London SE26 5PE to 3 Montpelier Avenue Bexley Kent DA5 3AP on 22 December 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Registered office address changed from 5 Newlands Park Sydenham London SE26 5PE to 3 Montpelier Avenue Bexley Kent DA5 3AP on 22 December 2014 (1 page) |
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Register(s) moved to registered office address (1 page) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Register(s) moved to registered office address (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Rashik Trivedi as a director (1 page) |
6 July 2011 | Termination of appointment of Rashik Trivedi as a director (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 January 2010 | Director's details changed for Rashik Trivedi on 5 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Vanisa Trivedi on 5 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Rashik Trivedi on 5 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Vanisa Trivedi on 5 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Rashik Trivedi on 5 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Vanisa Trivedi on 5 January 2010 (2 pages) |
23 June 2009 | Ad 09/06/09-09/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
23 June 2009 | Director appointed rashik trivedi (2 pages) |
23 June 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 3 montpelier avenue bexley kent DA5 3AP (2 pages) |
23 June 2009 | Director appointed vanisa trivedi (3 pages) |
23 June 2009 | Ad 09/06/09-09/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
23 June 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 3 montpelier avenue bexley kent DA5 3AP (2 pages) |
23 June 2009 | Director appointed vanisa trivedi (3 pages) |
23 June 2009 | Director appointed rashik trivedi (2 pages) |
19 June 2009 | Memorandum and Articles of Association (15 pages) |
19 June 2009 | Memorandum and Articles of Association (15 pages) |
16 June 2009 | Company name changed bridgeport engineering LIMITED\certificate issued on 18/06/09 (2 pages) |
16 June 2009 | Company name changed bridgeport engineering LIMITED\certificate issued on 18/06/09 (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
15 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 June 2009 | Appointment terminated director barbara kahan (1 page) |
15 June 2009 | Appointment terminated director barbara kahan (1 page) |
15 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
21 November 2008 | Incorporation (16 pages) |
21 November 2008 | Incorporation (16 pages) |