Chislehurst
BR7 6LH
Secretary Name | Mrs Faith Rukidi Mukasa |
---|---|
Status | Current |
Appointed | 05 September 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Ace Financial Management Ltd 1 Bromley Lane Chislehurst BR7 6LH |
Director Name | Mr Christopher Patrick Mukasa |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 April 2021(8 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ace Financial Management Ltd 1 Bromley Lane Chislehurst BR7 6LH |
Registered Address | C/O Ace Financial Management Ltd 1 Bromley Lane Chislehurst BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
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 | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
26 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
---|---|
17 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
27 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
29 November 2021 | Change of details for Mr Leonard Mukasa as a person with significant control on 29 November 2021 (2 pages) |
29 November 2021 | Notification of Christopher Mukasa as a person with significant control on 16 November 2021 (2 pages) |
29 November 2021 | Change of details for Mr Christopher Mukasa as a person with significant control on 29 November 2021 (2 pages) |
29 November 2021 | Director's details changed for Mr Christopher Patrick Mukasa on 29 November 2021 (2 pages) |
19 November 2021 | Notification of Leonard Mukasa as a person with significant control on 15 November 2021 (2 pages) |
19 November 2021 | Withdrawal of a person with significant control statement on 19 November 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with updates (4 pages) |
3 June 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Mr Christopher Patrick Mukasa as a director on 26 April 2021 (2 pages) |
1 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
3 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
2 August 2018 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 August 2018 (1 page) |
30 July 2018 | Registered office address changed from 239 Bullsmoor Lane Enfield Middlesex EN1 4SB England to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 30 July 2018 (1 page) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
29 January 2016 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 239 Bullsmoor Lane Enfield Middlesex EN1 4SB on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 239 Bullsmoor Lane Enfield Middlesex EN1 4SB on 29 January 2016 (1 page) |
5 September 2015 | Appointment of Mrs Faith Rukidi Mukasa as a secretary on 5 September 2015 (2 pages) |
5 September 2015 | Appointment of Mrs Faith Rukidi Mukasa as a secretary on 5 September 2015 (2 pages) |
10 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|