1 Bromley Lane
Bromley
Kent
BR7 6LH
Director Name | Mr Jonathan Douglas Hines |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wagoners Barn Lullingstone Lane Eynsford Dartford Kent DA4 0HZ |
Director Name | Mr Jonathan Alexander Sherry |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 December 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Wagoners Barn Lullingstone Lane Eynsford Dartford Kent DA4 0HZ |
Director Name | Mrs Paula Hines |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH |
Website | www.mytradespeople.com |
---|
Registered Address | Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £0.001 | Jonathan Hines 50.00% Ordinary |
---|---|
5k at £0.001 | Jonathan Sherry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £20 |
Current Liabilities | £5,378 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
1 October 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
22 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
18 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 30 November 2019 (3 pages) |
12 June 2020 | Termination of appointment of Paula Hines as a director on 12 June 2020 (1 page) |
31 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 January 2019 | Appointment of Mrs Paula Hines as a director on 7 January 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
7 December 2018 | Termination of appointment of Jonathan Alexander Sherry as a director on 5 December 2018 (1 page) |
7 December 2018 | Registered office address changed from Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH England to Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH on 7 December 2018 (1 page) |
7 December 2018 | Notification of Jonathan Douglas Hines as a person with significant control on 7 December 2018 (2 pages) |
7 December 2018 | Registered office address changed from The Wagoners Barn Lullingstone Lane Eynsford Dartford Kent DA4 0HZ to Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH on 7 December 2018 (1 page) |
7 December 2018 | Cessation of Jonathan Alexander Sherry as a person with significant control on 5 November 2018 (1 page) |
7 December 2018 | Appointment of Mr Jonathan Douglas Hines as a director on 26 November 2018 (2 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 May 2018 | Cessation of Jonathan Douglas Hines as a person with significant control on 24 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Jonathan Douglas Hines as a director on 24 May 2018 (1 page) |
10 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
10 January 2018 | Notification of Jonathan Douglas Hines as a person with significant control on 10 January 2018 (2 pages) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
10 October 2016 | Appointment of Mr Jonathan Douglas Hines as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Jonathan Douglas Hines as a director on 10 October 2016 (2 pages) |
25 August 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
25 August 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
13 October 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 July 2014 | Termination of appointment of Jonathan Hines as a director (1 page) |
7 July 2014 | Termination of appointment of Jonathan Hines as a director (1 page) |
13 November 2013 | Company name changed my tradespeople LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Company name changed my tradespeople LIMITED\certificate issued on 13/11/13
|
29 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
8 July 2013 | Appointment of Mr Jonathan Sherry as a director (2 pages) |
8 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
8 July 2013 | Appointment of Mr Jonathan Sherry as a director (2 pages) |
8 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
30 November 2012 | Incorporation
|
30 November 2012 | Incorporation
|