Eltham
London
SE9 2QG
Director Name | Mr Alan Kenneth Morrish |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bradenham Avenue Welling Kent DA16 2JA |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Alan Kenneth Morrish 50.00% Ordinary A |
---|---|
50 at £1 | Seamus Gannon 50.00% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
4 February 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
---|---|
23 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 October 2019 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
7 October 2019 | Amended total exemption full accounts made up to 31 March 2018 (5 pages) |
18 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 July 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
16 January 2018 | Notification of Alan Kenneth Morrish as a person with significant control on 1 July 2016 (2 pages) |
16 January 2018 | Notification of Seamus Gannon as a person with significant control on 1 July 2016 (2 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 February 2014 | Registered office address changed from 19 Montpelier Avenue Bexley Kent on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 19 Montpelier Avenue Bexley Kent on 27 February 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Termination of appointment of Alan Morrish as a director (1 page) |
18 December 2012 | Termination of appointment of Alan Morrish as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
11 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|