Bromley
BR1 2EB
Secretary Name | Mrs Magdalena Catharina Barnard |
---|---|
Status | Current |
Appointed | 03 June 2014(1 year after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Melbury House 34 Southborough Road Bromley BR1 2EB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Correspondence Address | 3rd Floor Hanover Street Hanover Square London W1S 1YH |
Website | wild-wings-safaris.com/ |
---|---|
Telephone | 01408 643653 |
Telephone region | Golspie |
Registered Address | Melbury House 34 Southborough Road Bromley BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Tjerko Vegter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,337 |
Cash | £18,853 |
Current Liabilities | £31,440 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
10 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Tjerko Vegter on 3 June 2013 (2 pages) |
6 June 2016 | Director's details changed for Mr Tjerko Vegter on 3 June 2013 (2 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 July 2014 | Director's details changed for Mr Tjerko Vegter on 2 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from Melbury House Southborough Road Bromley BR1 2EB England on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Tjerko Vegter on 2 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Melbury House Southborough Road Bromley BR1 2EB England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Melbury House Southborough Road Bromley BR1 2EB England on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Tjerko Vegter on 2 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 July 2014 | Appointment of Mrs Magdalena Catharina Barnard as a secretary (2 pages) |
2 July 2014 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 2 July 2014 (1 page) |
2 July 2014 | Appointment of Mrs Magdalena Catharina Barnard as a secretary (2 pages) |
2 July 2014 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
2 July 2014 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 2 July 2014 (1 page) |
2 July 2014 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
3 June 2013 | Incorporation (21 pages) |
3 June 2013 | Incorporation (21 pages) |