Willoughby Lane
Bromley
Kent
BR1 3FJ
Director Name | Mr Philip Joseph Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Repton Court Willoughby Lane Bromley Kent BR1 3FJ |
Director Name | Clare Emma Mleczek |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Repton Court Willoughby Lane Bromley Kent BR1 3FJ |
Director Name | Mr Pj Daniel Jones |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Repton Court Willoughby Lane Bromley Kent BR1 3FJ |
Registered Address | 7 Repton Court Willoughby Lane Bromley Kent BR1 3FJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
25 at £1 | Barbara Ann Jones 25.00% Ordinary A |
---|---|
25 at £1 | Clare Emma Mleczek 25.00% Ordinary B |
25 at £1 | Philip Joseph Jones 25.00% Ordinary A |
25 at £1 | Pj Daniel Jones 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,497 |
Cash | £64,772 |
Current Liabilities | £91,458 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 3 weeks from now) |
14 November 2023 | Director's details changed for Mr Pj Daniel Jones on 9 November 2023 (2 pages) |
---|---|
14 November 2023 | Director's details changed for Mr Pj Daniel Jones on 9 November 2023 (2 pages) |
14 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
6 November 2019 | Director's details changed for Clare Emma Jones on 6 November 2019 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
19 June 2017 | Director's details changed for Clare Emma Jones on 1 March 2017 (3 pages) |
19 June 2017 | Director's details changed for Clare Emma Jones on 1 March 2017 (3 pages) |
15 March 2017 | Director's details changed for Mr Pj Daniel Jones on 1 March 2017 (3 pages) |
15 March 2017 | Director's details changed for Mrs Barbara Ann Jones on 1 March 2017 (4 pages) |
15 March 2017 | Director's details changed for Mrs Barbara Ann Jones on 1 March 2017 (4 pages) |
15 March 2017 | Director's details changed for Mr Philip Joseph Jones on 1 March 2017 (3 pages) |
15 March 2017 | Director's details changed for Mr Pj Daniel Jones on 1 March 2017 (3 pages) |
15 March 2017 | Director's details changed for Mr Philip Joseph Jones on 1 March 2017 (3 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2015 | Registered office address changed from C/O Phil Jones Flat 8 23-24 Great James Street London WC1N 3ES to 7 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from C/O Phil Jones Flat 8 23-24 Great James Street London WC1N 3ES to 7 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 22 December 2015 (1 page) |
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Memorandum and Articles of Association (20 pages) |
10 July 2015 | Memorandum and Articles of Association (20 pages) |
1 July 2015 | Change of share class name or designation (2 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Change of share class name or designation (2 pages) |
1 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 July 2015 | Resolutions
|
12 March 2015 | Change of share class name or designation (2 pages) |
12 March 2015 | Change of share class name or designation (2 pages) |
20 January 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
20 January 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from 23-24 Great James Street Bloomsbury London WC1N 3ES to C/O Phil Jones Flat 8 23-24 Great James Street London WC1N 3ES on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 23-24 Great James Street Bloomsbury London WC1N 3ES to C/O Phil Jones Flat 8 23-24 Great James Street London WC1N 3ES on 28 October 2014 (1 page) |
30 April 2014 | Registered office address changed from 2Nd Floor 27 Lord Street Liverpool L2 9SA United Kingdom on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from 2Nd Floor 27 Lord Street Liverpool L2 9SA United Kingdom on 30 April 2014 (2 pages) |
3 January 2014 | Director's details changed for Clare Emma Mleczek on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Clare Emma Mleczek on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Clare Emma Mleczek on 3 January 2014 (2 pages) |
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|