Chislehurst
BR7 5SE
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Mrs Karen Ann Hawkey |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 10 Park Hill Road Ewell Epsom Surrey KT17 1LF |
Secretary Name | Mr Noel Gerard Moloney |
---|---|
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Durbin Road Chessington Surrey KT9 1BU |
Registered Address | 10 Hunts Mead Close Chislehurst BR7 5SE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
2 at £0.5 | Karen Ann Hawkey & Lisa Jane Margarita 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,033 |
Cash | £1,635 |
Current Liabilities | £6,305 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
8 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
---|---|
4 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
7 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
23 November 2015 | Registered office address changed from 41 Durbin Road Chessington Surrey KT9 1BU to 10 Park Hill Road Ewell Epsom Surrey KT17 1LF on 23 November 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 February 2015 | Termination of appointment of Noel Gerard Moloney as a secretary on 1 February 2015 (1 page) |
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Termination of appointment of Noel Gerard Moloney as a secretary on 1 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Noel Gerard Moloney as a secretary on 1 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Noel Gerard Moloney as a secretary on 1 February 2015 (1 page) |
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
9 April 2013 | Appointment of Mr Noel Gerard Moloney as a secretary (1 page) |
10 February 2013 | Termination of appointment of Barry Warmisham as a director (1 page) |
10 February 2013 | Appointment of Mrs Lisa Jane Margarito as a director (2 pages) |
10 February 2013 | Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY United Kingdom on 10 February 2013 (1 page) |
10 February 2013 | Appointment of Mrs Karen Ann Hawkey as a director (2 pages) |
7 February 2013 | Incorporation (21 pages) |