London
SW18 2RF
Director Name | Mr Timothy Nicholas Clark |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westover Road London SW18 2RF |
Director Name | Matthew Gilbert Rhodes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westover Road London SW18 2RF |
Director Name | Mrs Elizabeth Jane Dilwihs Holden |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Westover Road London SW18 2RF |
Director Name | Mr William John Knight |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westover Road London SW18 2RF |
Director Name | Mr Michael Granville Fletcher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bckr 25 Southampton Buildings London WC2A 1AL |
Website | bckr.com |
---|
Registered Address | 55 Westover Road London SW18 2RF |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
10k at £1 | Guy Gibson Beringer 25.00% Ordinary |
---|---|
10k at £1 | Matthew Gilbert Rhodes 25.00% Ordinary |
10k at £1 | Timothy Nicholas Clark 25.00% Ordinary |
10k at £1 | William John Langford Knight 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,930 |
Cash | £43,234 |
Current Liabilities | £38,176 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
17 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
---|---|
20 October 2022 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
13 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
12 October 2021 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
14 September 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
15 July 2020 | Registered office address changed from 25 Southampton Buildings London WC2A 1AL to 55 Westover Road London SW18 2RF on 15 July 2020 (1 page) |
26 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Termination of appointment of Michael Granville Fletcher as a director on 3 February 2017 (1 page) |
3 May 2017 | Termination of appointment of Michael Granville Fletcher as a director on 3 February 2017 (1 page) |
3 May 2017 | Registered office address changed from 55 Westover Road London SW18 2RF to 25 Southampton Buildings London WC2A 1AL on 3 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Registered office address changed from 55 Westover Road London SW18 2RF to 25 Southampton Buildings London WC2A 1AL on 3 May 2017 (2 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Mr Michael Granville Fletcher as a director on 9 June 2014 (2 pages) |
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Mr Michael Granville Fletcher as a director on 9 June 2014 (2 pages) |
5 June 2015 | Appointment of Mr Michael Granville Fletcher as a director on 9 June 2014 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 November 2014 | Termination of appointment of William John Knight as a director on 8 September 2014 (1 page) |
7 November 2014 | Termination of appointment of William John Knight as a director on 8 September 2014 (1 page) |
7 November 2014 | Termination of appointment of William John Knight as a director on 8 September 2014 (1 page) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 January 2014 | Director's details changed for Guy Gibson Beringer on 15 November 2013 (2 pages) |
16 January 2014 | Director's details changed for Guy Gibson Beringer on 15 November 2013 (2 pages) |
16 January 2014 | Director's details changed for Timothy Nicholas Clark on 15 November 2013 (2 pages) |
16 January 2014 | Director's details changed for Timothy Nicholas Clark on 15 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Matthew Gilbert Rhodes on 15 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr William John Knight on 15 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Matthew Gilbert Rhodes on 15 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Mrs Elizabeth Jane Dilwiths Holden on 15 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr William John Knight on 15 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Mrs Elizabeth Jane Dilwiths Holden on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from 9G Randolph Crescent London W9 1DP United Kingdom on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from 9G Randolph Crescent London W9 1DP United Kingdom on 15 November 2013 (2 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Appointment of Mrs Elizabeth Jane Dilwiths Holden as a director (3 pages) |
22 January 2013 | Appointment of Mrs Elizabeth Jane Dilwiths Holden as a director (3 pages) |
1 May 2012 | Incorporation (14 pages) |
1 May 2012 | Incorporation (14 pages) |