South Molton
Devon
EX36 3NU
Director Name | Mr Mark Robert Thompson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Rockwell West Anstey South Molton Devon EX36 3NU |
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
67 at £1 | Mark Robert Thompson 67.00% Ordinary |
---|---|
33 at £1 | Laurie Thompson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£250,060 |
Cash | £54,576 |
Current Liabilities | £210,758 |
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 | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
15 September 2014 | Delivered on: 30 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property being 21 high street, dulverton, somerset. Outstanding |
---|---|
1 July 2013 | Delivered on: 5 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H 21 high street dulverton somerset. Notification of addition to or amendment of charge. Outstanding |
29 May 2013 | Delivered on: 11 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 November 2014 | Registered office address changed from 178 Brownhill Road Catford London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
30 September 2014 | Registration of charge 084553480003, created on 15 September 2014 (38 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Director's details changed for Laurie Thompson on 25 February 2014 (2 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mark Robert Thompson on 25 February 2014 (2 pages) |
5 July 2013 | Registration of charge 084553480002 (43 pages) |
11 June 2013 | Registration of charge 084553480001 (45 pages) |
21 March 2013 | Incorporation (36 pages) |