Chislehurst
Kent
BR7 6LH
Director Name | Ms Doreen Najjemba |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | David Shobanjo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £74,000 |
Gross Profit | £74,000 |
Net Worth | £1,881 |
Cash | £403 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
15 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
25 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Company name changed bfmc-the business and financial management company LTD\certificate issued on 23/06/14
|
23 June 2014 | Company name changed bfmc-the business and financial management company LTD\certificate issued on 23/06/14
|
29 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 March 2013 | Appointment of Mr David Shobanjo as a director (2 pages) |
30 March 2013 | Termination of appointment of Doreen Najjemba as a director (1 page) |
30 March 2013 | Termination of appointment of Doreen Najjemba as a director (1 page) |
30 March 2013 | Appointment of Mr David Shobanjo as a director (2 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 September 2012 (1 page) |
26 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|