Hayes
Bromley
BR2 7EJ
Website | www.ellizawade.co.uk |
---|---|
Telephone | 020 84622989 |
Telephone region | London |
Registered Address | 56 Station Approach Hayes Bromley BR2 7EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
90 at £1 | Jan Raithby 90.00% Ordinary |
---|---|
10 at £1 | Elliza Raithby 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,635 |
Cash | £3,426 |
Current Liabilities | £48,729 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
22 July 2014 | Delivered on: 4 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
17 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
16 June 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
20 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
8 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
10 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Ltd Suite 3 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 June 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 December 2016 | Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to C/O T Burton & Co Ltd Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to C/O T Burton & Co Ltd Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 6 December 2016 (1 page) |
23 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 December 2015 | Amended total exemption full accounts made up to 30 April 2015 (7 pages) |
16 December 2015 | Amended total exemption full accounts made up to 30 April 2015 (7 pages) |
3 November 2015 | Registered office address changed from 56 Station Approach Hayes Bromley BR2 7EJ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 56 Station Approach Hayes Bromley BR2 7EJ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 56 Station Approach Hayes Bromley BR2 7EJ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 3 November 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
4 August 2014 | Registration of charge 084695900001, created on 22 July 2014 (18 pages) |
4 August 2014 | Registration of charge 084695900001, created on 22 July 2014 (18 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 October 2013 | Registered office address changed from 251 Crescent Drive Petts Wood Orpington Kent BR5 1AY England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 251 Crescent Drive Petts Wood Orpington Kent BR5 1AY England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 16 Dominion Parade Station Road Harrow Middlesex HA1 2TR England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 16 Dominion Parade Station Road Harrow Middlesex HA1 2TR England on 22 October 2013 (1 page) |
18 June 2013 | Director's details changed for Jan Raithby on 24 April 2013 (3 pages) |
18 June 2013 | Director's details changed for Jan Raithby on 24 April 2013 (3 pages) |
2 April 2013 | Incorporation (36 pages) |
2 April 2013 | Incorporation (36 pages) |