Eltham
London
SE9 1SD
Director Name | Mr Terry David Payne |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Glen Farnborough Park Bromley Kent BR2 0JB |
Director Name | Miss Tracy Nicola Payne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stevens Close Dartford DA2 7LB |
Director Name | Mr Peter Phillip Jones |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Westwood Road East Peckham Tonbridge Kent TN12 5DB |
Registered Address | 2nd Floor, 15 Montpelier Vale London SE3 0TA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Terry David Payne 50.00% Ordinary |
---|---|
50 at £1 | Tracey Payne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,035 |
Cash | £1,076 |
Current Liabilities | £3,204 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 4 April 2023 (overdue) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
24 March 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
31 July 2018 | Director's details changed for Mrs Carly-Anne Methley on 31 July 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
16 March 2018 | Cessation of Peter Phillip Jones as a person with significant control on 6 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Peter Phillip Jones as a director on 6 March 2018 (1 page) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 October 2017 | Notification of Peter Phillip Jones as a person with significant control on 28 September 2017 (2 pages) |
9 October 2017 | Notification of Carly-Anne Methley as a person with significant control on 28 September 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
9 October 2017 | Notification of Carly-Anne Methley as a person with significant control on 28 September 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
9 October 2017 | Appointment of Mr Peter Phillip Jones as a director on 28 September 2017 (2 pages) |
9 October 2017 | Appointment of Mrs Carly-Anne Methley as a director on 28 September 2017 (2 pages) |
9 October 2017 | Appointment of Mrs Carly-Anne Methley as a director on 28 September 2017 (2 pages) |
9 October 2017 | Notification of Peter Phillip Jones as a person with significant control on 28 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Peter Phillip Jones as a director on 28 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Tracy Nicola Payne as a director on 28 September 2017 (1 page) |
2 October 2017 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to 114 Station Road Sidcup DA15 7AE on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to 114 Station Road Sidcup DA15 7AE on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Tracy Nicola Payne as a director on 28 September 2017 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Appointment of Miss Tracey Payne as a director on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Terry David Payne as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Terry David Payne as a director on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Miss Tracey Payne as a director on 3 May 2016 (2 pages) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
21 March 2009 | Incorporation (17 pages) |
21 March 2009 | Incorporation (17 pages) |