Biggin Hill
Kent
TN16 3LP
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 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 | Mr Michael William Douglas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stacey Terrance Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69 |
Cash | £180 |
Current Liabilities | £56,988 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
7 December 2020 | Micro company accounts made up to 30 September 2020 (2 pages) |
---|---|
4 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 November 2017 | Notification of Stacey Terrance Brown as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
15 November 2017 | Notification of Stacey Terrance Brown as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 April 2013 | Director's details changed for Stacey Terrance Brown on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Stacey Terrance Brown on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Stacey Terrance Brown on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Stacey Terrance Brown on 25 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 5 April 2013 (1 page) |
25 January 2013 | Termination of appointment of Michael Douglas as a director (1 page) |
25 January 2013 | Termination of appointment of Michael Douglas as a director (1 page) |
18 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Appointment of Stacey Terrance Brown as a director (2 pages) |
16 July 2012 | Appointment of Stacey Terrance Brown as a director (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
18 April 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Appointment of Mr Michael William Douglas as a director (2 pages) |
27 May 2011 | Appointment of Mr Michael William Douglas as a director (2 pages) |
24 September 2010 | Incorporation (45 pages) |
24 September 2010 | Incorporation (45 pages) |