Park Langley
Beckenham
Kent
BR3 6RZ
Director Name | Mrs Kerry Ann Brett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Secretary Name | Nationwide Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Registered Address | 50 Elwill Way Beckenham BR3 6RZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Shortlands |
Built Up Area | Greater London |
1 at £1 | Robert Mewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,632 |
Cash | £9,123 |
Current Liabilities | £7,491 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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 | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
14 August 2023 | Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN to 50 Elwill Way Beckenham BR3 6RZ on 14 August 2023 (1 page) |
29 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
23 July 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
1 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
8 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
16 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
31 August 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary on 31 August 2018 (1 page) |
20 August 2018 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 10a High Street Chislehurst Kent BR7 5AN on 20 August 2018 (2 pages) |
11 May 2018 | Amended total exemption full accounts made up to 30 June 2017 (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 July 2017 | Notification of Robert Mewis as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Notification of Robert Mewis as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Appointment of Robert Mewis as a director (3 pages) |
11 July 2011 | Appointment of Robert Mewis as a director (3 pages) |
17 June 2011 | Termination of appointment of Kerry Brett as a director (2 pages) |
17 June 2011 | Termination of appointment of Kerry Brett as a director (2 pages) |
10 June 2011 | Incorporation (23 pages) |
10 June 2011 | Incorporation (23 pages) |