Bexley
DA5 3AP
Director Name | Mrs Jane Barr Pendrich |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Ashcroft Avenue Sidcup Kent DA15 8NP |
Registered Address | 19 Montpelier Avenue Bexley DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jane Barr Pendrich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78 |
Cash | £100 |
Current Liabilities | £22 |
Latest Accounts | 29 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
19 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
28 September 2017 | Total exemption small company accounts made up to 29 December 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
5 October 2016 | Termination of appointment of Jane Barr Pendrich as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Mrs Angela Jane Wilson as a director on 1 October 2016 (2 pages) |
5 October 2016 | Registered office address changed from 2a Ashcroft Avenue Sidcup Kent DA15 8NP to 19 Montpelier Avenue Bexley DA5 3AP on 5 October 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 29 December 2015 (6 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 October 2015 | Total exemption small company accounts made up to 29 December 2014 (6 pages) |
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 December 2014 | Total exemption small company accounts made up to 29 December 2013 (6 pages) |
26 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 December 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 May 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
7 February 2012 | Company name changed jr's swimschool LTD\certificate issued on 07/02/12
|
30 January 2012 | Change of name notice (2 pages) |
15 December 2011 | Incorporation
|
15 December 2011 | Incorporation
|