Bexleyheath
Kent
DA7 5NT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Director Name | Mr Jonathan Ivan Walker |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stirling House, 9 Burroughs Gardens Hendon London NW4 4AU |
Registered Address | Unit 5 Kencot Way Erith DA18 4AB |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
50 at £1 | Titan Nominees LTD 50.00% Ordinary |
---|---|
25 at £1 | Andrew Cunningham 25.00% Ordinary |
25 at £1 | Jonathan Walker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,348 |
Cash | £6,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
21 April 2017 | Termination of appointment of Jonathan Ivan Walker as a director on 18 April 2017 (1 page) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 June 2016 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to Stirling House, 9 Burroughs Gardens Hendon London NW4 4AU on 7 June 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Appointment of Mr Jonathan Ivan Walker as a director on 18 August 2014 (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
4 July 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
16 August 2013 | Registered office address changed from 53 Ashbourne Avenue Bexleyheath DA7 5NT United Kingdom on 16 August 2013 (1 page) |
23 July 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
22 November 2012 | Appointment of Mr Andrew Mark Cunningham as a director (3 pages) |
13 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|