Brighton
BN2 6TH
Director Name | Mrs Barbara Jean Stewart |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Bromley Kent BR1 4EB |
Secretary Name | Mrs Barbara Jean Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Bromley Kent BR1 4EB |
Registered Address | 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Barbara Jean Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,150 |
Cash | £3,130 |
Current Liabilities | £14,830 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 1 day from now) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
12 December 2017 | Director's details changed for Miss Alexandra Christine Stewart on 1 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Miss Alexandra Christine Stewart on 1 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Miss Alexandra Christine Stewart on 1 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Miss Alexandra Christine Stewart on 1 December 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
31 December 2016 | Termination of appointment of Barbara Jean Stewart as a director on 15 November 2016 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Termination of appointment of Barbara Jean Stewart as a secretary on 15 November 2016 (1 page) |
31 December 2016 | Termination of appointment of Barbara Jean Stewart as a director on 15 November 2016 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Termination of appointment of Barbara Jean Stewart as a secretary on 15 November 2016 (1 page) |
21 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Director's details changed for Miss Alexandra Christine Stewart on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Barbara Jean Stewart on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Miss Alexandra Christine Stewart on 21 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mrs Barbara Jean Stewart on 21 May 2010 (2 pages) |
8 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
8 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
21 May 2009 | Incorporation (31 pages) |
21 May 2009 | Incorporation (31 pages) |