London
SW8 3QJ
Director Name | Susan Heap |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2021(8 years, 2 months after company formation) |
Appointment Duration | 3 months (closed 03 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Director Name | Mr Andrew Kirby |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Course House London Road Ascot Berkshire SL5 7EG |
Director Name | Mrs Patricia Susan Kirby |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Course House London Road Ascot Berkshire SL5 7EG |
Director Name | Mr Maxwell Roderick Brighton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Director Name | Stefan Maria Rene Janssens |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2021) |
Role | President Cegedim Healthcare Software |
Country of Residence | Belgium |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Registered Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
5 at £1 | Andrew Kirby 50.00% Ordinary |
---|---|
5 at £1 | Patricia Susan Kirby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,473 |
Cash | £33,734 |
Current Liabilities | £49,867 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
25 March 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
6 February 2018 | Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page) |
10 July 2017 | Cessation of Andrew Kirby as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of In Practice Systems Limited as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of In Practice Systems Limited as a person with significant control on 3 May 2017 (2 pages) |
10 July 2017 | Cessation of Andrew Kirby as a person with significant control on 3 May 2017 (1 page) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 May 2017 | Appointment of Stefan Maria Rene Janssens as a director on 3 May 2017 (2 pages) |
19 May 2017 | Appointment of Stefan Maria Rene Janssens as a director on 3 May 2017 (2 pages) |
18 May 2017 | Appointment of Mrs Susan Heap as a secretary on 3 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Maxwell Roderick Brighton as a director on 3 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Andrew Kirby as a director on 3 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Andrew Kirby as a director on 3 May 2017 (1 page) |
18 May 2017 | Appointment of Mrs Susan Heap as a secretary on 3 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Maxwell Roderick Brighton as a director on 3 May 2017 (2 pages) |
18 May 2017 | Registered office address changed from Unit 201 Southbank House Black Prince Road London SE1 7SJ to The Bread Factory 1a Broughton Street London SW8 3QJ on 18 May 2017 (1 page) |
18 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 May 2017 | Registered office address changed from Unit 201 Southbank House Black Prince Road London SE1 7SJ to The Bread Factory 1a Broughton Street London SW8 3QJ on 18 May 2017 (1 page) |
18 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 May 2017 | Termination of appointment of Patricia Susan Kirby as a director on 3 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Patricia Susan Kirby as a director on 3 May 2017 (1 page) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 January 2015 | Appointment of Mrs Patricia Susan Kirby as a director on 19 January 2015 (2 pages) |
22 January 2015 | Appointment of Mrs Patricia Susan Kirby as a director on 19 January 2015 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Unit 201 Southbank House Black Prince Road London SE1 7SJ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Unit 201 Southbank House Black Prince Road London SE1 7SJ on 29 July 2014 (1 page) |
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 July 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
30 July 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
6 February 2013 | Incorporation
|
6 February 2013 | Incorporation
|