Bexleyheath
Kent
DA7 4SZ
Director Name | Mr Tahir Karim |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2012(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Brampton Road Bexleyheath Kent DA7 4SZ |
Director Name | Mr Richard Plasek |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Bowater Road London SE18 5TF |
Registered Address | 72 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brampton Training & Consultancy LTD 50.00% Ordinary |
---|---|
1 at £1 | Helrik LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,270 |
Cash | £8,403 |
Current Liabilities | £15,675 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 June 2013 | Delivered on: 8 June 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 August 2015 | Registered office address changed from 17 Bowater Road London SE18 5TF to 72 Great Suffolk Street London SE1 0BL on 19 August 2015 (1 page) |
19 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 June 2013 | Registration of charge 079008310001 (25 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Appointment of Mrs Sheena Catherine Karim as a director (2 pages) |
19 April 2012 | Appointment of Mr Tahir Karim as a director (2 pages) |
19 April 2012 | Termination of appointment of Richard Plasek as a director (1 page) |
6 January 2012 | Incorporation (36 pages) |