Kemptown, Brighton
East Sussex
BN2 1GJ
Secretary Name | Olivia Innes Horley |
---|---|
Status | Current |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Avenue Lewes East Sussex BN7 1BA |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | kemptownbookshop.co.uk |
---|---|
Telephone | 01273 682110 |
Telephone region | Brighton |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Darion Renouf Goodwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,498 |
Cash | £35,940 |
Current Liabilities | £32,570 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
27 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
13 July 2023 | Company name changed kemptown bookshop LIMITED\certificate issued on 13/07/23
|
13 July 2023 | Change of name notice (2 pages) |
28 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 May 2016 | Registered office address changed from C/O C/O Mike Martin Lloyd & Co 103/105 Brighton Road Couldsdon Surrey CR5 2NG to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered office address changed from C/O C/O Mike Martin Lloyd & Co 103/105 Brighton Road Couldsdon Surrey CR5 2NG to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 26 May 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 November 2014 | Registered office address changed from 91 St George's Road Kemptown Brighton East Sussex BN2 1EE to C/O C/O 103/105 Brighton Road Couldsdon Surrey CR5 2NG on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 91 St George's Road Kemptown Brighton East Sussex BN2 1EE to C/O C/O 103/105 Brighton Road Couldsdon Surrey CR5 2NG on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 91 St George's Road Kemptown Brighton East Sussex BN2 1EE to C/O C/O 103/105 Brighton Road Couldsdon Surrey CR5 2NG on 5 November 2014 (2 pages) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Secretary's details changed for Olivia Innes Horley on 1 August 2011 (2 pages) |
14 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Secretary's details changed for Olivia Innes Horley on 1 August 2011 (2 pages) |
14 June 2012 | Secretary's details changed for Olivia Innes Horley on 1 August 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 20 April 2010
|
7 July 2011 | Statement of capital following an allotment of shares on 20 April 2010
|
23 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Appointment of Olivia Innes Horley as a secretary (1 page) |
23 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
23 April 2010 | Appointment of Darion Renouf Goodwin as a director (2 pages) |
23 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
23 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Appointment of Olivia Innes Horley as a secretary (1 page) |
23 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Termination of appointment of John Cowdry as a director (1 page) |
23 April 2010 | Termination of appointment of John Cowdry as a director (1 page) |
23 April 2010 | Appointment of Darion Renouf Goodwin as a director (2 pages) |
20 April 2010 | Incorporation (34 pages) |
20 April 2010 | Incorporation (34 pages) |