Orpington
Kent
BR6 8QE
Secretary Name | Mr Peter Butcher |
---|---|
Status | Current |
Appointed | 09 August 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Ms Alison Kaye |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Holland Way Bromley Kent BR2 7DN |
Website | www.successfulmums.net |
---|
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Jane Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,674 |
Cash | £4,735 |
Current Liabilities | £3,061 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
1 September 2021 | Registered office address changed from 1 Cobden Road Sevenoaks Kent TN13 3UB United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 1 September 2021 (1 page) |
21 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
28 October 2020 | Registered office address changed from Lynwood House Crofton Road Orpington BR6 8QE England to 1 Cobden Road Sevenoaks Kent TN13 3UB on 28 October 2020 (1 page) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 October 2019 | Change of details for Mrs Jane Elizabeth Knight as a person with significant control on 15 October 2016 (2 pages) |
9 August 2019 | Appointment of Mr Peter Butcher as a secretary on 9 August 2019 (2 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 May 2019 | Director's details changed for Mrs Jane Elizabeth Butcher on 21 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mrs Jane Elizabeth Butcher on 2 May 2019 (2 pages) |
2 May 2019 | Registered office address changed from 10a High Street Chislehurst BR7 5AN England to Lynwood House Crofton Road Orpington BR6 8QE on 2 May 2019 (1 page) |
11 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 June 2018 | Cessation of Alison Kaye as a person with significant control on 15 October 2016 (1 page) |
19 June 2018 | Director's details changed for Mrs Jane Elizabeth Knight on 25 June 2016 (2 pages) |
6 February 2018 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England to 10a High Street Chislehurst BR7 5AN on 6 February 2018 (1 page) |
1 February 2018 | Change of details for Mrs Jane Elizabeth Butcher as a person with significant control on 4 May 2017 (2 pages) |
27 November 2017 | Registered office address changed from 34 Holland Way Bromley Kent BR2 7DN to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 34 Holland Way Bromley Kent BR2 7DN to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 November 2017 (1 page) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
18 February 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
8 December 2014 | Company name changed knight and kaye LTD\certificate issued on 08/12/14 (2 pages) |
8 December 2014 | Change of name notice (2 pages) |
8 December 2014 | Change of name notice (2 pages) |
8 December 2014 | Company name changed knight and kaye LTD\certificate issued on 08/12/14
|
20 November 2014 | Termination of appointment of Alison Kaye as a director on 15 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Alison Kaye as a director on 15 October 2014 (1 page) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 November 2014 | Change of name notice (2 pages) |
18 November 2014 | Change of name notice (2 pages) |
18 November 2014 | Resolutions
|
5 November 2014 | Registered office address changed from 15 Glynde Street London SE4 1RU United Kingdom to 34 Holland Way Bromley Kent BR2 7DN on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 15 Glynde Street London SE4 1RU United Kingdom to 34 Holland Way Bromley Kent BR2 7DN on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 15 Glynde Street London SE4 1RU United Kingdom to 34 Holland Way Bromley Kent BR2 7DN on 5 November 2014 (2 pages) |
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|