Queens Road
Beckenham
Kent
BR3 4JL
Director Name | Mr Ian Edward Gough |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Queens Road Beckenham Kent BR3 4JL |
Registered Address | I E Gough 50 Queens Road Queens Road Beckenham Kent BR3 4JL |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jonathan Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,309 |
Cash | £470 |
Current Liabilities | £15,178 |
Latest Accounts | 30 April 2021 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2023 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2021 (1 year ago) |
---|---|
Next Return Due | 12 May 2022 (overdue) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
---|---|
29 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
2 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with updates (3 pages) |
26 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
20 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
10 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 March 2014 | Termination of appointment of Ian Gough as a director (1 page) |
9 March 2014 | Appointment of Mr Jonathan Norbert Allen as a director (2 pages) |
9 March 2014 | Termination of appointment of Ian Gough as a director (1 page) |
9 March 2014 | Appointment of Mr Jonathan Norbert Allen as a director (2 pages) |
10 February 2014 | Registered office address changed from 1 Bird in Bush Road London SE15 6RN on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 1 Bird in Bush Road London SE15 6RN on 10 February 2014 (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
13 December 2013 | Register inspection address has been changed (1 page) |
13 December 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
13 December 2013 | Register inspection address has been changed (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (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) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 25 January 2013 (1 page) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|