Company NameSuccessful Mums Ltd
DirectorJane Elizabeth Knight
Company StatusActive
Company Number08756694
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Previous NameKnight And Kaye Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Elizabeth Knight
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameMr Peter Butcher
StatusCurrent
Appointed09 August 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMs Alison Kaye
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Holland Way
Bromley
Kent
BR2 7DN

Contact

Websitewww.successfulmums.net

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Jane Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£1,674
Cash£4,735
Current Liabilities£3,061

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
1 September 2021Registered 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 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
28 October 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 October 2019Change of details for Mrs Jane Elizabeth Knight as a person with significant control on 15 October 2016 (2 pages)
9 August 2019Appointment of Mr Peter Butcher as a secretary on 9 August 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 May 2019Director's details changed for Mrs Jane Elizabeth Butcher on 21 May 2019 (2 pages)
7 May 2019Director's details changed for Mrs Jane Elizabeth Butcher on 2 May 2019 (2 pages)
2 May 2019Registered 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 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 June 2018Cessation of Alison Kaye as a person with significant control on 15 October 2016 (1 page)
19 June 2018Director's details changed for Mrs Jane Elizabeth Knight on 25 June 2016 (2 pages)
6 February 2018Registered 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 2018Change of details for Mrs Jane Elizabeth Butcher as a person with significant control on 4 May 2017 (2 pages)
27 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
18 February 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
8 December 2014Company name changed knight and kaye LTD\certificate issued on 08/12/14 (2 pages)
8 December 2014Change of name notice (2 pages)
8 December 2014Change of name notice (2 pages)
8 December 2014Company name changed knight and kaye LTD\certificate issued on 08/12/14
  • RES15 ‐ Change company name resolution on 2014-11-25
(2 pages)
20 November 2014Termination of appointment of Alison Kaye as a director on 15 October 2014 (1 page)
20 November 2014Termination of appointment of Alison Kaye as a director on 15 October 2014 (1 page)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
18 November 2014Change of name notice (2 pages)
18 November 2014Change of name notice (2 pages)
18 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-15
(1 page)
5 November 2014Registered 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 2014Registered 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 2014Registered 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 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)