Penge
London
SE20 7BJ
Director Name | Mrs Donna Murray |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Station Road Penge London SE20 7BJ |
Secretary Name | Mrs Donna Murray |
---|---|
Status | Current |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Scotts Road Bromley BR1 3QD |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
180 at £1 | Donna Murray 90.00% Ordinary |
---|---|
20 at £1 | Darren Murray 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £81,442 |
Gross Profit | £20,087 |
Net Worth | -£46,426 |
Cash | £2,495 |
Current Liabilities | £72,986 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
10 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
1 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
9 April 2019 | Registered office address changed from 42 Station Road London SE20 7BJ to 36 Scotts Road Bromley BR1 3QD on 9 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
24 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
24 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 February 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
26 February 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
7 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Appointment of Mrs Donna Murray as a secretary (1 page) |
8 August 2012 | Appointment of Mrs Donna Murray as a secretary (1 page) |
23 May 2012 | Appointment of Donna Murray as a director (3 pages) |
23 May 2012 | Appointment of Donna Murray as a director (3 pages) |
18 May 2012 | Appointment of Mr Darren Wilson Murray as a director (3 pages) |
18 May 2012 | Appointment of Mr Darren Wilson Murray as a director (3 pages) |
3 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
3 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|