Pembury
Tunbridge Wells
TN2 4BB
Secretary Name | Ms Janice Ann Tomlinson |
---|---|
Status | Current |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lowther Hill London SE23 1PZ |
Director Name | Ms Janice Ann Tomlinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(6 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | 3 Lowther Hill London SE23 1PZ |
Director Name | Miss Marianne Roberts |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2018(6 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Senior Account Manager Advertising |
Country of Residence | England |
Correspondence Address | Basement Flat 27 Mount Pleasant Road Lewisham London SE13 6RD |
Director Name | Ms Lucy Chapman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 27 Mount Pleasant Road London SE13 6RD |
Director Name | Ms Charlotte Redshaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 27 Mount Pleasant Road London SE13 6RD |
Director Name | Miss Vicki Aust |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2018) |
Role | Department Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 27 Mount Pleasant Road Lewisham SE13 6RD |
Director Name | Mr Slawomir Mariusz Kukielka |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 February 2022) |
Role | Logistics And Operations Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Flat, 27 Mount Pleasant Road London SE13 6RD |
Registered Address | 3 Lowther Hill London SE23 1PZ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,352 |
Cash | £1,195 |
Current Liabilities | £3,619 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
13 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
12 February 2022 | Termination of appointment of Slawomir Mariusz Kukielka as a director on 8 February 2022 (1 page) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 February 2021 | Director's details changed for Miss Marianne Roberts on 12 February 2021 (2 pages) |
12 February 2021 | Secretary's details changed for Ms Janice Tomlinson on 12 February 2021 (1 page) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Appointment of Miss Marianne Roberts as a director on 13 February 2018 (2 pages) |
10 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Ms Janice Ann Tomlinson as a director on 8 February 2018 (2 pages) |
3 January 2018 | Termination of appointment of Vicki Aust as a director on 1 January 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Slawomir Kukielka as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Slawomir Kukielka as a director on 19 April 2017 (2 pages) |
11 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
11 February 2017 | Termination of appointment of Charlotte Redshaw as a director on 9 February 2017 (1 page) |
11 February 2017 | Termination of appointment of Charlotte Redshaw as a director on 9 February 2017 (1 page) |
11 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 February 2016 | Annual return made up to 9 February 2016 no member list (5 pages) |
13 February 2016 | Annual return made up to 9 February 2016 no member list (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2015 | Annual return made up to 9 February 2015 no member list (5 pages) |
12 February 2015 | Annual return made up to 9 February 2015 no member list (5 pages) |
12 February 2015 | Annual return made up to 9 February 2015 no member list (5 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 February 2014 | Annual return made up to 9 February 2014 no member list (5 pages) |
23 February 2014 | Annual return made up to 9 February 2014 no member list (5 pages) |
23 February 2014 | Annual return made up to 9 February 2014 no member list (5 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
1 March 2013 | Annual return made up to 9 February 2013 no member list (5 pages) |
1 March 2013 | Annual return made up to 9 February 2013 no member list (5 pages) |
1 March 2013 | Annual return made up to 9 February 2013 no member list (5 pages) |
19 February 2013 | Appointment of Miss Vicki Aust as a director (2 pages) |
19 February 2013 | Appointment of Miss Vicki Aust as a director (2 pages) |
15 February 2013 | Termination of appointment of Lucy Chapman as a director (1 page) |
15 February 2013 | Termination of appointment of Lucy Chapman as a director (1 page) |
23 April 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
23 April 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
9 February 2012 | Incorporation (28 pages) |
9 February 2012 | Incorporation (28 pages) |