19 Bourne Road
Bexley
DA5 1LR
Director Name | Mr Richard James Lawrence Souber |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11 Rosemont Road London NW3 6NG |
Director Name | Mr Richard Souber |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Property Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Hopstore, Old Bexley Business Park 19 Bourne Road Bexley DA5 1LR |
Director Name | Mr Dominic Tomlinson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2013) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 34 The Hopstore, Old Bexley Business Park 19 Bourne Road Bexley DA5 1LR |
Director Name | Mr Richard James Souber |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2016(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 34 The Hopstore, Old Bexley Business Park 19 Bourne Road Bexley DA5 1LR |
Registered Address | Pmc Partnership 34 The Hopstore 19 Bourne Road, Old Bexley Business Park Bexley DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
50 at £1 | Mark Anthony Charles Hillier 47.62% Ordinary A |
---|---|
50 at £1 | Richard Souber 47.62% Ordinary A |
5 at £1 | Dominic Tomlinson 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£8,012 |
Cash | £27,388 |
Current Liabilities | £78,034 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
10 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
26 July 2022 | Current accounting period shortened from 30 April 2023 to 30 November 2022 (1 page) |
1 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
7 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
3 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
19 October 2018 | Registered office address changed from 34 the Hopstore, Old Bexley Business Park 19 Bourne Road Bexley DA5 1LR to Pmc Partnership 34 the Hopstore 19 Bourne Road, Old Bexley Business Park Bexley DA5 1LR on 19 October 2018 (1 page) |
14 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
13 November 2017 | Amended total exemption full accounts made up to 30 April 2017 (13 pages) |
13 November 2017 | Amended total exemption full accounts made up to 30 April 2017 (13 pages) |
26 July 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
26 July 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
17 February 2017 | Appointment of Mr Richard James Lawrence Souber as a director on 1 July 2016 (2 pages) |
17 February 2017 | Appointment of Mr Richard James Lawrence Souber as a director on 1 July 2016 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 October 2016 | Termination of appointment of Richard Souber as a director on 6 April 2016 (1 page) |
17 October 2016 | Termination of appointment of Richard Souber as a director on 6 April 2016 (1 page) |
5 October 2016 | Appointment of Mr Richard Souber as a director on 6 April 2016 (2 pages) |
5 October 2016 | Appointment of Mr Richard Souber as a director on 6 April 2016 (2 pages) |
30 September 2016 | Termination of appointment of Richard Souber as a director on 5 April 2016 (1 page) |
30 September 2016 | Termination of appointment of Richard Souber as a director on 5 April 2016 (1 page) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Termination of appointment of Dominic Tomlinson as a director (1 page) |
27 August 2013 | Termination of appointment of Dominic Tomlinson as a director (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Appointment of Mr Dominic Tomlinson as a director (2 pages) |
22 November 2010 | Appointment of Mr Dominic Tomlinson as a director (2 pages) |
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|