Chislehurst
BR7 5AN
Director Name | James Stephen Bell |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Parish Gate Drive Sidcup Kent DA15 8TJ |
Website | accountantchislehurst.com |
---|
Registered Address | 10a High Street Chislehurst BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Joanne Marie Bell 75.00% Ordinary A |
---|---|
25 at £1 | Joanne Marie Bell 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£146 |
Cash | £1 |
Current Liabilities | £56,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
16 September 2020 | Delivered on: 21 September 2020 Persons entitled: Tc Loans (Cbils) Limited as Security Trustee on Behalf of the Secured Parties Classification: A registered charge Outstanding |
---|---|
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Esf Loans Limited Classification: A registered charge Outstanding |
3 March 2017 | Delivered on: 8 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 December 2016 | Delivered on: 8 December 2016 Persons entitled: Jacqueline Hamilton Huntley Hamilton Classification: A registered charge Particulars: Freehold land and buildings on the south west of little roke avenue kenley title number SGL527035. Outstanding |
27 March 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
6 December 2022 | Amended total exemption full accounts made up to 31 March 2022 (9 pages) |
10 November 2022 | Change of details for Ms Joanne Marie Bell as a person with significant control on 9 November 2022 (2 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
21 September 2020 | Registration of charge 075794910004, created on 16 September 2020 (59 pages) |
14 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
22 November 2019 | Satisfaction of charge 075794910002 in full (1 page) |
19 November 2019 | Registration of charge 075794910003, created on 15 November 2019 (58 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
23 January 2018 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 10a High Street Chislehurst BR7 5AN on 23 January 2018 (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
8 March 2017 | Registration of charge 075794910002, created on 3 March 2017 (23 pages) |
8 March 2017 | Registration of charge 075794910002, created on 3 March 2017 (23 pages) |
8 December 2016 | Registration of charge 075794910001, created on 1 December 2016 (31 pages) |
8 December 2016 | Registration of charge 075794910001, created on 1 December 2016 (31 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Director's details changed for Joanne Marie Bell on 28 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Joanne Marie Bell on 28 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Termination of appointment of James Bell as a director (1 page) |
4 February 2013 | Termination of appointment of James Bell as a director (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
15 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|