Chislehurst
Kent
BR7 5AQ
Director Name | Ms Rachel Jane Sims |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68a High Street Chislehurst Kent BR7 5AQ |
Director Name | Paul Cook |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Park Road Abbey Wood London Se2 Oqz |
Director Name | Charles Matthews |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Imperial Way Chislehurst London Kent BR7 6JS |
Secretary Name | Charles Matthews |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 68a High Street Chislehurst Kent BR7 5AQ |
Website | cookandmatthewssport.co.uk |
---|---|
Telephone | 020 84676633 |
Telephone region | London |
Registered Address | 68a High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
100 at £1 | Paul Edward Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,768 |
Cash | £100 |
Current Liabilities | £109,436 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 June 2020 | Director's details changed for Ms Rachel Sims on 3 June 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
14 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Appointment of Ms Rachel Sims as a director on 26 April 2017 (2 pages) |
26 April 2017 | Appointment of Ms Rachel Sims as a director on 26 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Termination of appointment of Charles Matthews as a secretary (1 page) |
15 June 2012 | Termination of appointment of Charles Matthews as a secretary (1 page) |
22 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Termination of appointment of Charles Matthews as a director (2 pages) |
12 October 2011 | Termination of appointment of Charles Matthews as a director (2 pages) |
12 October 2011 | Termination of appointment of Charles Matthews as a director (2 pages) |
12 October 2011 | Termination of appointment of Charles Matthews as a director (2 pages) |
4 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Registered office address changed from 14 Old Park Road Abbey Wood London Se2 Oqz United Kingdom on 21 December 2010 (2 pages) |
21 December 2010 | Registered office address changed from 14 Old Park Road Abbey Wood London Se2 Oqz United Kingdom on 21 December 2010 (2 pages) |
27 August 2010 | Appointment of Paul Edward Cook as a director (3 pages) |
27 August 2010 | Appointment of Paul Edward Cook as a director (3 pages) |
27 August 2010 | Termination of appointment of Paul Cook as a director (2 pages) |
27 August 2010 | Termination of appointment of Paul Cook as a director (2 pages) |
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|