Downe
Kent
BR6 7HR
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | fortnumcava.com |
---|
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Wayne Powley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,557 |
Cash | £1,653 |
Current Liabilities | £5,096 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
31 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
2 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 November 2011 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR6 6NR on 11 November 2011 (1 page) |
11 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Registered office address changed from 83 Victoria Street London SW1H 0HW on 22 August 2011 (1 page) |
26 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
19 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Registered office address changed from 111 Buckingham Palace Road Victoria London SW1W 0SR on 28 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR on 14 April 2010 (1 page) |
7 January 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
4 November 2009 | Appointment of Wayne Leonard Powley as a director (3 pages) |
4 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
21 October 2009 | Incorporation (52 pages) |