Bickley
Kent
BR1 2HB
Secretary Name | Mrs Victoria Payne |
---|---|
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 9 Mayfield Road Bickley Kent BR1 2HB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
1 at £1 | Glenn Steven Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,516 |
Cash | £21,323 |
Current Liabilities | £12,046 |
Latest Accounts | 5 April 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 20 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 3 February 2024 (1 month, 3 weeks from now) |
12 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 5 April 2020 (5 pages) |
23 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 5 April 2019 (4 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
21 January 2019 | Registered office address changed from 32 Cheyne Avenue South Woodford London E18 2DR to 9 Mayfield Road Bickley Kent BR1 2HB on 21 January 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 5 April 2017 (3 pages) |
28 July 2017 | Total exemption full accounts made up to 5 April 2017 (3 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 September 2016 | Director's details changed for Mr Glenn Steven Payne on 19 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Glenn Steven Payne on 19 August 2016 (2 pages) |
10 May 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
18 June 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
11 June 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
11 June 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
11 June 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 September 2013 | Total exemption small company accounts made up to 5 April 2013 (10 pages) |
16 September 2013 | Total exemption small company accounts made up to 5 April 2013 (10 pages) |
16 September 2013 | Total exemption small company accounts made up to 5 April 2013 (10 pages) |
20 August 2013 | Previous accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
20 August 2013 | Previous accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
20 August 2013 | Previous accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
29 January 2013 | Termination of appointment of Victoria Payne as a secretary (1 page) |
29 January 2013 | Termination of appointment of Victoria Payne as a secretary (1 page) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Termination of appointment of Victoria Payne as a secretary (1 page) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Termination of appointment of Victoria Payne as a secretary (1 page) |
14 March 2012 | Registered office address changed from 32 Cheyne Avenuec South Woodford London E18 2DR England on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 32 Cheyne Avenue South Woodford London E18 2DR England on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 32 Cheyne Avenuec South Woodford London E18 2DR England on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 32 Cheyne Avenue South Woodford London E18 2DR England on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 March 2012 (1 page) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|