Orpington
Kent
BR6 8LF
Director Name | Mr Michael Richard Hathway |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Knowle Road Bromley Kent BR2 8NG |
Director Name | Mrs Carline Lydia Deal |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ella Close Beckenham Kent BR3 1GZ |
Website | www.gordonbennettsport.com |
---|
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.5k at £0.01 | Michael Richard Hathway 50.00% Ordinary |
---|---|
300 at £0.01 | Graham Atkin & Raymond Thomas Mcdonagh 4.29% Ordinary |
1.2k at £0.01 | Keith Harris 17.14% Ordinary |
1000 at £0.01 | Carline Lydia Deal 14.29% Ordinary |
1000 at £0.01 | Janet Hathway & Michael Sidney Hathway 14.29% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Michael Richard Hathway as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Michael Richard Hathway as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
22 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 November 2012 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
29 November 2012 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Appointment of Mrs Carline Lydia Deal as a director (3 pages) |
29 May 2012 | Appointment of Mrs Carline Lydia Deal as a director (3 pages) |
11 October 2011 | Appointment of Michael Richard Hathway as a director (3 pages) |
11 October 2011 | Appointment of Michael Richard Hathway as a director (3 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|