Bexley
Kent
DA5 3AP
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | C/O Kishens Limited 13 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 |
100 at £1 | Christopher Stephen Pascoe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,815 |
Cash | £7,622 |
Current Liabilities | £34,336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
25 August 2010 | Delivered on: 28 August 2010 Persons entitled: Bibby Financial Services Limited ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
14 March 2024 | Change of details for Mr Christopher Stephen Pascoe as a person with significant control on 12 March 2024 (2 pages) |
---|---|
14 March 2024 | Director's details changed for Mr Christopher Stephen Pascoe on 12 March 2024 (2 pages) |
27 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
22 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
17 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
16 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 July 2020 | Satisfaction of charge 1 in full (1 page) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page) |
21 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 March 2010 | Appointment of Christopher Stephen Pascoe as a director (3 pages) |
23 March 2010 | Appointment of Christopher Stephen Pascoe as a director (3 pages) |
17 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
17 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
15 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 March 2010 | Incorporation
|
5 March 2010 | Incorporation
|
5 March 2010 | Incorporation
|