Ightham
Sevenoaks
Kent
TN15 9DJ
Director Name | Mr Andrew James Bolton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Hatton Garden London EC1N 8BA |
Registered Address | Unit 005 China Works Black Prince Road Vauxhall London SE1 7SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Andrew James Bolton 50.00% Ordinary |
---|---|
50 at £1 | Karen Anne Chalklin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,142 |
Cash | £26,917 |
Current Liabilities | £36,788 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 November 2019 | Director's details changed for Mr Andrew James Bolton on 17 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
16 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
10 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
16 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Karen Anne Chalklin on 15 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Karen Anne Chalklin on 15 November 2014 (2 pages) |
16 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 January 2014 | Registered office address changed from 13 Exeter Road London NW2 4SJ United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 13 Exeter Road London NW2 4SJ United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 13 Exeter Road London NW2 4SJ United Kingdom on 7 January 2014 (1 page) |
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|