Chislehurst
Kent
BR7 5AQ
Director Name | Mr Iain Graeme Martin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 70 High Street Chislehurst Kent BR7 5AQ |
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Dianne Martin 50.00% Ordinary |
---|---|
5 at £1 | Iain Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,013 |
Cash | £23,568 |
Current Liabilities | £29,215 |
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 | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
15 May 2012 | Delivered on: 19 May 2012 Satisfied on: 24 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 21 prescott avenue peets wood orpington kent t/n K15969 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
26 April 2012 | Delivered on: 9 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 October 2023 | Total exemption full accounts made up to 31 January 2023 (3 pages) |
---|---|
23 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 January 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
23 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
22 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
29 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
24 May 2018 | Satisfaction of charge 1 in full (1 page) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
12 December 2014 | Registered office address changed from C/O Mattison & Co 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from C/O Mattison & Co 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 May 2013 | Satisfaction of charge 2 in full (4 pages) |
24 May 2013 | Satisfaction of charge 2 in full (4 pages) |
25 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|