Chelsfield
Orpington
Kent
BR6 7SN
Secretary Name | Mrs Michelle Lisa Castro |
---|---|
Status | Current |
Appointed | 08 November 2013(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Church Road Chelsfield Orpington Kent BR6 7SN |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mrs Jeanette Blumire |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Road Chelsfield Orpington Kent BR6 7SN |
Director Name | Mr Raymond Edward Blumire |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Road Chelsfield Orpington Kent BR6 7SN |
Website | www.chelsfieldequestriancentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 855603 |
Telephone region | Orpington |
Registered Address | Church Road Chelsfield Orpington Kent BR6 7SN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
50 at £1 | Jeanette Blumire 50.00% Ordinary |
---|---|
50 at £1 | Raymond Edward Blumire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,360 |
Cash | £826 |
Current Liabilities | £113,186 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
21 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
28 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
24 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
19 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
1 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
16 May 2019 | Notification of Jeanette Marie Blumire as a person with significant control on 14 May 2019 (2 pages) |
16 May 2019 | Notification of Raymond Edward Blumire as a person with significant control on 16 May 2019 (2 pages) |
16 May 2019 | Cessation of Jeanette Marie Blumire as a person with significant control on 16 May 2019 (1 page) |
14 May 2019 | Cessation of Raymond Edward Blumire as a person with significant control on 14 May 2019 (1 page) |
21 March 2019 | Change of details for Mrs Jeanette Marie Blumire as a person with significant control on 21 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 November 2017 | Previous accounting period extended from 27 February 2017 to 28 February 2017 (1 page) |
23 November 2017 | Previous accounting period extended from 27 February 2017 to 28 February 2017 (1 page) |
6 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 November 2013 | Appointment of Mrs Michelle Lisa Castro as a secretary (1 page) |
8 November 2013 | Appointment of Mrs Michelle Lisa Castro as a secretary (1 page) |
7 November 2013 | Appointment of Michelle Lisa Castro as a director (2 pages) |
7 November 2013 | Termination of appointment of Raymond Blumire as a director (1 page) |
7 November 2013 | Termination of appointment of Jeanette Blumire as a director (1 page) |
7 November 2013 | Appointment of Michelle Lisa Castro as a director (2 pages) |
7 November 2013 | Termination of appointment of Jeanette Blumire as a director (1 page) |
7 November 2013 | Termination of appointment of Raymond Blumire as a director (1 page) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
11 May 2012 | Director's details changed for Mrs Jeanette Blumire on 19 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Raymond Edward Blumire on 19 March 2012 (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 May 2012 | Director's details changed for Mrs Jeanette Blumire on 19 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Raymond Edward Blumire on 19 March 2012 (2 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 19 March 2012 (2 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (14 pages) |
13 April 2010 | Appointment of Mrs Jeanette Blumire as a director (3 pages) |
13 April 2010 | Appointment of Mrs Jeanette Blumire as a director (3 pages) |
13 April 2010 | Appointment of Mr Raymond Edward Blumire as a director (3 pages) |
13 April 2010 | Appointment of Mr Raymond Edward Blumire as a director (3 pages) |
17 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
17 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
16 February 2010 | Incorporation (46 pages) |
16 February 2010 | Incorporation (46 pages) |