Bexleyheath
Kent
DA7 6QN
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Darryl Chandler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £10,050 |
Current Liabilities | £11,133 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
7 July 2020 | Statement of capital following an allotment of shares on 8 April 2020
|
---|---|
10 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 April 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 September 2019 | Registered office address changed from 107 Glenview London SE2 0SB to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 13 September 2019 (1 page) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 6 April 2017
|
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 March 2013 | Appointment of Mr Darryl Glen Chandler as a director (2 pages) |
20 March 2013 | Director's details changed for Mr Darryl Glen Chandler on 14 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Director's details changed for Mr Darryl Glen Chandler on 14 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Appointment of Mr Darryl Glen Chandler as a director (2 pages) |
14 March 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
14 March 2013 | Incorporation (20 pages) |
14 March 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
14 March 2013 | Incorporation (20 pages) |