Chislehurst
BR7 5AB
Secretary Name | Mrs Rita Centanni |
---|---|
Status | Current |
Appointed | 01 January 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 1 High Street Chislehurst BR7 5AB |
Director Name | Mrs Rita Centanni |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 High Street Chislehurst BR7 5AB |
Secretary Name | Mr Jimmy Centanni |
---|---|
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 1a Queens Road Chislehurst Kent BR7 5AZ |
Director Name | Mr Michael Young |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Chislehurst BR7 5AB |
Website | www.reliablesource.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 82955440 |
Telephone region | London |
Registered Address | 1 High Street Chislehurst BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
100 at £1 | Jimmy Centanni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,840 |
Cash | £127,396 |
Current Liabilities | £634,297 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
14 June 2019 | Delivered on: 14 June 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
7 August 2023 | Registration of charge 078521900002, created on 3 August 2023 (16 pages) |
8 February 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
3 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
5 March 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
3 February 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
14 June 2019 | Registration of charge 078521900001, created on 14 June 2019 (27 pages) |
23 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 March 2017 | Termination of appointment of Michael Young as a director on 1 March 2017 (1 page) |
15 March 2017 | Appointment of Mrs Rita Centanni as a director on 2 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Rita Centanni as a director on 2 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Michael Young as a director on 1 March 2017 (1 page) |
15 March 2017 | Registered office address changed from The Coach House 1a Queens Road Chislehurst Kent BR7 5AZ to 1 High Street Chislehurst BR7 5AB on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from The Coach House 1a Queens Road Chislehurst Kent BR7 5AZ to 1 High Street Chislehurst BR7 5AB on 15 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 January 2016 | Appointment of Mr Michael Young as a director on 1 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Jimmy Centanni as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Appointment of Mrs Rita Centanni as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Michael Young as a director on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Jimmy Centanni as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Mrs Rita Centanni as a secretary on 1 January 2016 (2 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 July 2013 | Previous accounting period shortened from 2 February 2013 to 31 January 2013 (1 page) |
23 July 2013 | Previous accounting period shortened from 2 February 2013 to 31 January 2013 (1 page) |
23 July 2013 | Previous accounting period shortened from 2 February 2013 to 31 January 2013 (1 page) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Current accounting period extended from 30 November 2012 to 2 February 2013 (1 page) |
2 April 2012 | Current accounting period extended from 30 November 2012 to 2 February 2013 (1 page) |
2 April 2012 | Current accounting period extended from 30 November 2012 to 2 February 2013 (1 page) |
18 November 2011 | Incorporation
|
18 November 2011 | Incorporation
|