Upper Street
Hollingbourne
Kent
ME17 1UJ
Director Name | Mrs Jane Elizabeth Sharpington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(7 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Six Bells Upper Street Hollingbourne Kent ME17 1UJ |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gregory Michael Sharpington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,321 |
Cash | £54,677 |
Current Liabilities | £10,268 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders (3 pages) |
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders (3 pages) |
5 April 2016 | Appointment of Mrs Jane Elizabeth Sharpington as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mrs Jane Elizabeth Sharpington as a director on 1 April 2016 (2 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Director's details changed for Mr Gregory Michael Sharpington on 9 May 2011 (2 pages) |
28 March 2012 | Director's details changed for Mr Gregory Michael Sharpington on 9 May 2011 (2 pages) |
28 March 2012 | Director's details changed for Mr Gregory Michael Sharpington on 9 May 2011 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 15 robin hill drive chislehurst kent BR7 5ER united kingdom (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 15 robin hill drive chislehurst kent BR7 5ER united kingdom (1 page) |
24 March 2009 | Incorporation (18 pages) |
24 March 2009 | Incorporation (18 pages) |