Belvedere
Kent
DA17 5EJ
Director Name | Mr Michael John O'Brien |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglefield Bushey Croft Oxted Surrey RH8 9JX |
Director Name | Miss Medb Rose Selley |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56b West Hill Road St Leonards On Sea East Sussex TN38 0NE |
Website | pumpfashion.com |
---|
Registered Address | 6-8 Esparto Way South Darenth Dartford DA4 9FF |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Debbie Jones 49.49% Ordinary |
---|---|
49 at £1 | Michael O'brien 49.49% Ordinary |
1 at £1 | Medb Selley 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,774 |
Cash | £2,147 |
Current Liabilities | £40,640 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
24 November 2023 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with updates (4 pages) |
16 March 2023 | Director's details changed for Mrs Deborah Marion Jones on 1 March 2023 (2 pages) |
16 March 2023 | Change of details for Mr Michael John O'brien as a person with significant control on 1 March 2023 (2 pages) |
16 March 2023 | Director's details changed for Mr Michael John O'brien on 1 March 2023 (2 pages) |
16 March 2023 | Change of details for Mrs Deborah Jones as a person with significant control on 1 March 2023 (2 pages) |
17 February 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
10 May 2022 | Notification of Michael O'brien as a person with significant control on 1 May 2022 (2 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
20 May 2021 | Unaudited abridged accounts made up to 31 October 2020 (11 pages) |
14 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
17 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 July 2019 | Change of details for Mrs Debbie Jones as a person with significant control on 11 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
8 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
8 September 2018 | Registered office address changed from 248 Blackfen Road Sidcup DA15 8PW England to 6-8 Esparto Way South Darenth Dartford DA4 9FF on 8 September 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 February 2017 | Registered office address changed from Angelfield Bushey Croft Oxted Surrey RH8 9JX to 248 Blackfen Road Sidcup DA15 8PW on 19 February 2017 (1 page) |
19 February 2017 | Registered office address changed from Angelfield Bushey Croft Oxted Surrey RH8 9JX to 248 Blackfen Road Sidcup DA15 8PW on 19 February 2017 (1 page) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
13 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Appointment of Deborah Marion Jones as a director (3 pages) |
16 November 2011 | Appointment of Michael O'brien as a director (3 pages) |
16 November 2011 | Appointment of Deborah Marion Jones as a director (3 pages) |
16 November 2011 | Appointment of Michael O'brien as a director (3 pages) |
27 October 2011 | Termination of appointment of Medb Selley as a director (2 pages) |
27 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
27 October 2011 | Termination of appointment of Medb Selley as a director (2 pages) |
27 October 2011 | Registered office address changed from 248 Blackfen Road Blackfen Sidcup Kent DA15 8PW England on 27 October 2011 (2 pages) |
27 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
27 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
27 October 2011 | Registered office address changed from 248 Blackfen Road Blackfen Sidcup Kent DA15 8PW England on 27 October 2011 (2 pages) |
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|