Sidcup
Kent
DA14 4DT
Director Name | Mr Andreas Jenk |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Sales Executive |
Country of Residence | Switzerland |
Correspondence Address | 1 Frohheimstrasse 8304 Wallisellen Switzerland |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Correspondence Address | 1a Pope Street London SE1 3PR |
Website | be-xpert.com |
---|
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Andreas Jenk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,217 |
Cash | £17,765 |
Current Liabilities | £22,132 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
26 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
27 September 2018 | Notification of Ralph Rummer as a person with significant control on 26 September 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 March 2017 | Director's details changed for Mr Ralph Rummer on 16 March 2016 (2 pages) |
16 March 2017 | Director's details changed for Mr Ralph Rummer on 16 March 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
9 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 January 2016 | Director's details changed for Mr Ralph Rummer on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Ralph Rummer on 18 January 2016 (2 pages) |
16 October 2015 | Registered office address changed from Unit 9 Queen's Yard White Post Lane London E9 5EN to 12 Hatherley Road Sidcup Kent DA14 4DT on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Unit 9 Queen's Yard White Post Lane London E9 5EN to 12 Hatherley Road Sidcup Kent DA14 4DT on 16 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
3 March 2015 | Termination of appointment of Andreas Jenk as a director on 1 March 2015 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Appointment of Mr Ralph Rummer as a director on 1 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Termination of appointment of Andreas Jenk as a director on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Ralph Rummer as a director on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Ralph Rummer as a director on 1 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Termination of appointment of Andreas Jenk as a director on 1 March 2015 (1 page) |
2 September 2014 | Director's details changed for Mr Andreas Jenk on 1 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Andreas Jenk on 1 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Andreas Jenk on 1 August 2014 (2 pages) |
30 June 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 June 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Director's details changed for Mr Andreas Jenk on 23 November 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Andreas Jenk on 23 November 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
1 March 2012 | Registered office address changed from 1a Pope Street London SE1 3PR England on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 1a Pope Street London SE1 3PR England on 1 March 2012 (1 page) |
1 March 2012 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
1 March 2012 | Registered office address changed from 1a Pope Street London SE1 3PR England on 1 March 2012 (1 page) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for Mr Andreas Jenk on 20 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for Mr Andreas Jenk on 20 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Incorporation (20 pages) |
3 December 2009 | Incorporation (20 pages) |