Eltham
London
SE9 1UH
Director Name | Mr Anthony Patrick Brewster |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS |
Director Name | Mr Richard Marston |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS |
Director Name | Mr Ben Richard Godden |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(2 days after company formation) |
Appointment Duration | 4 years (resigned 26 April 2013) |
Role | General Manager |
Correspondence Address | 11 Downs Avenue Dartford Kent DA1 1SU |
Director Name | Miss Amy Gregory |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2019(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westfield Street Woolwich London SE18 5PH |
Secretary Name | Marston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Correspondence Address | Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS |
Website | salussupport.co.uk |
---|---|
Telephone | 020 32474328 |
Telephone region | London |
Registered Address | 3 Mulberry Place Pinnell Road Eltham London SE9 6AR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham West |
Built Up Area | Greater London |
50 at £1 | Anthony Patrick Brewster 50.00% Ordinary |
---|---|
49 at £1 | Sandra Ann Brewster 49.00% Ordinary A |
1 at £1 | Joseph Brian Brewster 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £297,423 |
Cash | £124,329 |
Current Liabilities | £285,466 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
21 July 2022 | Delivered on: 26 July 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 3 mulberry place, eltham, london and parking space 5, SE9 6AR (title number TGL270359). Outstanding |
---|---|
22 March 2022 | Delivered on: 23 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
12 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
30 September 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
27 July 2022 | Registered office address changed from 9 Westfield Street Woolwich London SE18 5PH to 3 Mulberry Place Pinnell Road Eltham London SE9 6AR on 27 July 2022 (1 page) |
26 July 2022 | Registration of charge 068736290002, created on 21 July 2022 (52 pages) |
11 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
23 March 2022 | Registration of charge 068736290001, created on 22 March 2022 (56 pages) |
2 March 2022 | Termination of appointment of Amy Gregory as a director on 1 March 2022 (1 page) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
13 October 2020 | Director's details changed for Mr Joseph Brian Brewster on 13 October 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
13 August 2019 | Appointment of Miss Amy Gregory as a director on 13 August 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
6 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Marston Registrars Limited as a secretary on 8 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Marston Registrars Limited as a secretary on 8 April 2015 (1 page) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Marston Registrars Limited as a secretary on 8 April 2015 (1 page) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 October 2013 | Registered office address changed from Springhaven 1a Barnfield Close Springhaven Hastings East Sussex TN34 1TS United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Springhaven 1a Barnfield Close Springhaven Hastings East Sussex TN34 1TS United Kingdom on 11 October 2013 (1 page) |
10 June 2013 | Termination of appointment of Ben Godden as a director (1 page) |
10 June 2013 | Termination of appointment of Ben Godden as a director (1 page) |
10 June 2013 | Appointment of Mr Anthony Patrick Brewster as a director (2 pages) |
10 June 2013 | Appointment of Mr Anthony Patrick Brewster as a director (2 pages) |
28 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 8 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 8 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 8 April 2012 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 October 2011 | Annual return made up to 8 April 2011 (5 pages) |
28 October 2011 | Annual return made up to 8 April 2011 (5 pages) |
28 October 2011 | Annual return made up to 8 April 2011 (5 pages) |
11 April 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
11 April 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
20 April 2009 | Director appointed mr joseph brian brewster (1 page) |
20 April 2009 | Director appointed mr ben richard godden (1 page) |
20 April 2009 | Appointment terminated director richard marston (1 page) |
20 April 2009 | Director appointed mr ben richard godden (1 page) |
20 April 2009 | Director appointed mr joseph brian brewster (1 page) |
20 April 2009 | Appointment terminated director richard marston (1 page) |
8 April 2009 | Incorporation (17 pages) |
8 April 2009 | Incorporation (17 pages) |